Company NameGale & Daws (Electrical Contractors) Limited
Company StatusDissolved
Company Number01465054
CategoryPrivate Limited Company
Incorporation Date5 December 1979(44 years, 5 months ago)
Dissolution Date5 April 2022 (2 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Christopher Patrick Daws
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(11 years, 12 months after company formation)
Appointment Duration30 years, 4 months (closed 05 April 2022)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address35 Combemartin Road
London
SW18 5PP
Director NameMr Ronald Gale
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(11 years, 12 months after company formation)
Appointment Duration30 years, 4 months (closed 05 April 2022)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address31 Rainbow Avenue
London
E14 3AR
Secretary NameMrs Susan Anne Gale
NationalityBritish
StatusClosed
Appointed30 November 1991(11 years, 12 months after company formation)
Appointment Duration30 years, 4 months (closed 05 April 2022)
RoleCompany Director
Correspondence Address31 Rainbow Avenue
London
E14 3AR
Director NameMrs Janet Maria Daws
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(11 years, 12 months after company formation)
Appointment Duration24 years (resigned 02 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Combemartin Road
London
SW18 5PP
Director NameMrs Susan Anne Gale
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(11 years, 12 months after company formation)
Appointment Duration24 years (resigned 02 December 2015)
RoleHousewife
Correspondence Address31 Rainbow Avenue
London
E14 3AR
Director NameGale & Daws (Electrical Contractors) Limited (Corporation)
StatusResigned
Appointed30 November 1991(11 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 30 November 1991)
Correspondence Address118 Landor Road
London
SW9 9NT

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£241,741
Cash£40,620
Current Liabilities£102,313

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 April 2022Final Gazette dissolved following liquidation (1 page)
5 January 2022Return of final meeting in a creditors' voluntary winding up (18 pages)
24 February 2021Liquidators' statement of receipts and payments to 21 December 2020 (14 pages)
17 February 2020Liquidators' statement of receipts and payments to 21 December 2019 (14 pages)
12 March 2019Liquidators' statement of receipts and payments to 21 December 2018 (14 pages)
22 February 2018Liquidators' statement of receipts and payments to 21 December 2017 (14 pages)
9 March 2017Satisfaction of charge 3 in full (4 pages)
9 March 2017Satisfaction of charge 5 in full (4 pages)
9 March 2017Satisfaction of charge 4 in full (4 pages)
9 March 2017Satisfaction of charge 5 in full (4 pages)
9 March 2017Satisfaction of charge 4 in full (4 pages)
9 March 2017Satisfaction of charge 3 in full (4 pages)
17 February 2017Liquidators' statement of receipts and payments to 21 December 2016 (12 pages)
17 February 2017Liquidators' statement of receipts and payments to 21 December 2016 (12 pages)
28 January 2016Registered office address changed from 5 White Oak Square, London Road Swanley Kent BR8 7AG to 26-28 Bedford Row London WC1R 4HE on 28 January 2016 (2 pages)
28 January 2016Registered office address changed from , 5 White Oak Square, London Road, Swanley, Kent, BR8 7AG to 26-28 Bedford Row London WC1R 4HE on 28 January 2016 (2 pages)
5 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
(1 page)
5 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
(1 page)
5 January 2016Appointment of a voluntary liquidator (1 page)
5 January 2016Statement of affairs with form 4.19 (6 pages)
5 January 2016Statement of affairs with form 4.19 (6 pages)
5 January 2016Appointment of a voluntary liquidator (1 page)
2 December 2015Termination of appointment of Janet Maria Daws as a director on 2 December 2015 (1 page)
2 December 2015Termination of appointment of Janet Maria Daws as a director on 2 December 2015 (1 page)
2 December 2015Termination of appointment of Susan Anne Gale as a director on 2 December 2015 (1 page)
2 December 2015Termination of appointment of Janet Maria Daws as a director on 2 December 2015 (1 page)
2 December 2015Termination of appointment of Susan Anne Gale as a director on 2 December 2015 (1 page)
2 December 2015Termination of appointment of Susan Anne Gale as a director on 2 December 2015 (1 page)
24 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(7 pages)
24 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(7 pages)
7 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
15 November 2011Appointment of Mrs Janet Maria Daws as a director (2 pages)
15 November 2011Appointment of Mrs Janet Maria Daws as a director (2 pages)
6 June 2011Termination of appointment of Gale & Daws (Electrical Contractors) Limited as a director (1 page)
6 June 2011Termination of appointment of Gale & Daws (Electrical Contractors) Limited as a director (1 page)
26 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
26 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
16 August 2010Appointment of Gale & Daws (Electrical Contractors) Limited as a director (2 pages)
16 August 2010Termination of appointment of Janet Daws as a director (1 page)
16 August 2010Termination of appointment of Janet Daws as a director (1 page)
16 August 2010Appointment of Gale & Daws (Electrical Contractors) Limited as a director (2 pages)
4 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
4 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
13 August 2009Accounts for a small company made up to 31 March 2009 (8 pages)
13 August 2009Accounts for a small company made up to 31 March 2009 (8 pages)
11 December 2008Return made up to 30/11/08; full list of members (5 pages)
11 December 2008Return made up to 30/11/08; full list of members (5 pages)
21 August 2008Accounts for a small company made up to 31 March 2008 (8 pages)
21 August 2008Accounts for a small company made up to 31 March 2008 (8 pages)
27 February 2008Registered office changed on 27/02/2008 from, gary sargeant & company, 5 white oak square, london road, swanley, kent, BR8 7AG (1 page)
27 February 2008Registered office changed on 27/02/2008 from, 5 white oak square, london road, swanley, kent, BR8 7AG, united kingdom (1 page)
27 February 2008Registered office changed on 27/02/2008 from 5 white oak square london road swanley kent BR8 7AG united kingdom (1 page)
27 February 2008Registered office changed on 27/02/2008 from gary sargeant & company 5 white oak square london road, swanley kent BR8 7AG (1 page)
3 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
21 December 2007Return made up to 30/11/07; full list of members (3 pages)
21 December 2007Return made up to 30/11/07; full list of members (3 pages)
10 May 2007Full accounts made up to 31 March 2006 (8 pages)
10 May 2007Full accounts made up to 31 March 2006 (8 pages)
28 December 2006Return made up to 30/11/06; full list of members (3 pages)
28 December 2006Return made up to 30/11/06; full list of members (3 pages)
28 December 2006Registered office changed on 28/12/06 from: gary sargent & company 5 whiteoak square london road swanley kent BR8 7AG (1 page)
28 December 2006Registered office changed on 28/12/06 from: gary sargent & company, 5 whiteoak square london road, swanley, kent BR8 7AG (1 page)
2 December 2005Return made up to 30/11/05; full list of members (3 pages)
2 December 2005Return made up to 30/11/05; full list of members (3 pages)
1 December 2005Secretary's particulars changed;director's particulars changed (1 page)
1 December 2005Secretary's particulars changed;director's particulars changed (1 page)
13 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
13 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
30 December 2004Return made up to 30/11/04; full list of members (9 pages)
30 December 2004Return made up to 30/11/04; full list of members (9 pages)
24 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
24 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (19 pages)
4 February 2004Full accounts made up to 31 March 2003 (19 pages)
5 January 2004Return made up to 30/11/03; full list of members
  • 363(287) ‐ Registered office changed on 05/01/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2004Return made up to 30/11/03; full list of members
  • 363(287) ‐ Registered office changed on 05/01/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2003Registered office changed on 01/08/03 from: 603/605 cranbrook road ilford essex IG2 6SU (1 page)
1 August 2003Registered office changed on 01/08/03 from: 603/605 cranbrook road, ilford, essex, IG2 6SU (1 page)
3 December 2002Return made up to 30/11/02; full list of members (8 pages)
3 December 2002Return made up to 30/11/02; full list of members (8 pages)
3 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
3 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
10 December 2001Return made up to 30/11/01; full list of members (7 pages)
10 December 2001Return made up to 30/11/01; full list of members (7 pages)
28 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
28 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
12 January 2001Return made up to 30/11/00; full list of members (7 pages)
12 January 2001Return made up to 30/11/00; full list of members (7 pages)
8 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 December 1999Return made up to 30/11/99; full list of members (7 pages)
29 December 1999Return made up to 30/11/99; full list of members (7 pages)
21 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 July 1999Auditor's resignation (1 page)
29 July 1999Auditor's resignation (1 page)
30 June 1999Auditor's resignation (1 page)
30 June 1999Auditor's resignation (1 page)
11 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
11 December 1998Return made up to 30/11/98; no change of members (4 pages)
11 December 1998Return made up to 30/11/98; no change of members (4 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
10 December 1997Return made up to 30/11/97; full list of members (6 pages)
10 December 1997Return made up to 30/11/97; full list of members (6 pages)
10 November 1997Full accounts made up to 31 March 1997 (11 pages)
10 November 1997Full accounts made up to 31 March 1997 (11 pages)
12 December 1996Return made up to 30/11/96; no change of members (4 pages)
12 December 1996Return made up to 30/11/96; no change of members (4 pages)
26 July 1996Accounting reference date extended from 30/11/96 to 31/03/97 (1 page)
26 July 1996Accounting reference date extended from 30/11/96 to 31/03/97 (1 page)
16 July 1996Accounts for a small company made up to 30 November 1995 (7 pages)
16 July 1996Accounts for a small company made up to 30 November 1995 (7 pages)
16 January 1996Return made up to 30/11/95; no change of members (4 pages)
16 January 1996Return made up to 30/11/95; no change of members (4 pages)
30 March 1995Full accounts made up to 30 November 1994 (13 pages)
30 March 1995Full accounts made up to 30 November 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
5 December 1979Incorporation (18 pages)
5 December 1979Incorporation (18 pages)