Company NameMichael James Gallagher Management Limited
Company StatusDissolved
Company Number07242889
CategoryPrivate Limited Company
Incorporation Date4 May 2010(14 years ago)
Dissolution Date9 November 2018 (5 years, 6 months ago)
Previous NamesWhite & White Stone And Ceramics Limited and White And White Wood Works Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Michael James Gallagher
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2010(2 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (closed 09 November 2018)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Secretary NameMiss Jemma Gallagher
StatusClosed
Appointed21 July 2010(2 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (closed 09 November 2018)
RoleCompany Director
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMr Ricci James Steward Price
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Penshurst Place
Great Notley
Braintrtee
Essex
CM77 7YL
Director NameMr Mark Ernest Brown
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(2 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 21 July 2010)
RoleContrator
Country of ResidenceEngland
Correspondence AddressThe Barn Writtle Road
Margaretting
Essex
CM4 0EL
Director NameMr Shane Williamson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(2 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 21 July 2010)
RoleContractor
Country of ResidenceEngland
Correspondence AddressCooper House 316 Regents Park Road
London
N3 2JX

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Michael James Gallagher
50.00%
Ordinary
100 at £1Michael James Gallagher
50.00%
Ordinary A

Financials

Year2014
Net Worth£14,829
Cash£53,089
Current Liabilities£142,645

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 November 2018Final Gazette dissolved following liquidation (1 page)
9 August 2018Completion of winding up (1 page)
14 February 2018Order of court to wind up (3 pages)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200
(5 pages)
27 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200
(5 pages)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
22 April 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 April 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 April 2016Compulsory strike-off action has been suspended (1 page)
20 April 2016Compulsory strike-off action has been suspended (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
26 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 200
(5 pages)
26 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 200
(5 pages)
26 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 200
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 200
(5 pages)
24 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 200
(5 pages)
24 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 200
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
17 May 2013Registered office address changed from the Barn Coptfold Hall Writtle Road Margaretting Ingatestone Essex CM4 0EL England on 17 May 2013 (1 page)
17 May 2013Registered office address changed from the Barn Coptfold Hall Writtle Road Margaretting Ingatestone Essex CM4 0EL England on 17 May 2013 (1 page)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 August 2012Second filing of AR01 previously delivered to Companies House made up to 4 May 2012 (16 pages)
21 August 2012Second filing of AR01 previously delivered to Companies House made up to 4 May 2012 (16 pages)
21 August 2012Second filing of AR01 previously delivered to Companies House made up to 4 May 2012 (16 pages)
14 June 2012Annual return made up to 4 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 21 August 2012
(5 pages)
14 June 2012Annual return made up to 4 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 21 August 2012
(5 pages)
14 June 2012Annual return made up to 4 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 21 August 2012
(5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 January 2012Registered office address changed from Cooper House 316 Regents Park Road London N3 2JX England on 25 January 2012 (1 page)
25 January 2012Registered office address changed from Cooper House 316 Regents Park Road London N3 2JX England on 25 January 2012 (1 page)
5 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
5 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
5 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
12 May 2011Termination of appointment of Ricci Price as a director (1 page)
12 May 2011Termination of appointment of Shane Williamson as a director (1 page)
12 May 2011Appointment of Miss Jemma Gallagher as a secretary (1 page)
12 May 2011Termination of appointment of Ricci Price as a director (1 page)
12 May 2011Termination of appointment of Shane Williamson as a director (1 page)
12 May 2011Appointment of Miss Jemma Gallagher as a secretary (1 page)
24 January 2011Registered office address changed from the Barn Writtle Road Margaretting Essex CM4 0EL England on 24 January 2011 (1 page)
24 January 2011Company name changed white and white wood works LTD\certificate issued on 24/01/11
  • RES15 ‐ Change company name resolution on 2011-01-04
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2011Company name changed white and white wood works LTD\certificate issued on 24/01/11
  • RES15 ‐ Change company name resolution on 2011-01-04
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2011Registered office address changed from the Barn Writtle Road Margaretting Essex CM4 0EL England on 24 January 2011 (1 page)
23 January 2011Appointment of Mr Michael James Gallagher as a director (2 pages)
23 January 2011Termination of appointment of Mark Brown as a director (1 page)
23 January 2011Appointment of Mr Michael James Gallagher as a director (2 pages)
23 January 2011Termination of appointment of Mark Brown as a director (1 page)
10 January 2011Registered office address changed from Suite 4 Banters House Banters Lane Business Park Great Leighs Essex CM3 1QX United Kingdom on 10 January 2011 (1 page)
10 January 2011Registered office address changed from Suite 4 Banters House Banters Lane Business Park Great Leighs Essex CM3 1QX United Kingdom on 10 January 2011 (1 page)
3 September 2010Company name changed white & white stone and ceramics LIMITED\certificate issued on 03/09/10
  • RES15 ‐ Change company name resolution on 2010-07-15
(2 pages)
3 September 2010Change of name notice (2 pages)
3 September 2010Company name changed white & white stone and ceramics LIMITED\certificate issued on 03/09/10
  • RES15 ‐ Change company name resolution on 2010-07-15
(2 pages)
3 September 2010Change of name notice (2 pages)
4 August 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 200
(3 pages)
4 August 2010Current accounting period shortened from 31 May 2011 to 30 April 2011 (1 page)
4 August 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 200
(3 pages)
4 August 2010Current accounting period shortened from 31 May 2011 to 30 April 2011 (1 page)
4 August 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 200
(3 pages)
28 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-15
(1 page)
28 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-15
(1 page)
21 July 2010Appointment of Mr Shane Williamson as a director (2 pages)
21 July 2010Appointment of Mr Mark Ernest Brown as a director (2 pages)
21 July 2010Appointment of Mr Shane Williamson as a director (2 pages)
21 July 2010Appointment of Mr Mark Ernest Brown as a director (2 pages)
4 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
4 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
4 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)