Company NameGallic Construction Limited
Company StatusDissolved
Company Number01622968
CategoryPrivate Limited Company
Incorporation Date18 March 1982(42 years, 1 month ago)
Dissolution Date28 September 2012 (11 years, 7 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichael Mayott Bowers
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 December 1991(9 years, 9 months after company formation)
Appointment Duration20 years, 9 months (closed 28 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Leam South
Dormans Park
East Grinstead
West Sussex
RH19 2NA
Secretary NameSuzanne Josephine Bowers
NationalityBritish
StatusClosed
Appointed15 August 2002(20 years, 5 months after company formation)
Appointment Duration10 years, 1 month (closed 28 September 2012)
RoleCompany Director
Correspondence AddressHigh Leam South
Dormans Park
East Grinstead
West Sussex
RH19 2NA
Director NameMr Jonathan Michael Franklin
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(9 years, 9 months after company formation)
Appointment Duration8 years, 12 months (resigned 22 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnodishall Hall
Saxmundham
Suffolk
IP17 1TP
Director NameDavid Hamilton Gault
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(9 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 April 1993)
RoleMember Of Lloyds
Correspondence AddressTelegraph House
North Marden
Chichester
West Sussex
PO18 9JX
Director NameJohn Richard Tattersall
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(9 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1995)
RoleChartered Accountant
Correspondence Address51 Cobden Hill
Radlett
Hertfordshire
WD7 7JL
Director NameAdrian Heber Thornton
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(9 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 July 2002)
RoleCompany Director
Correspondence Address31 Cheyne Row
London
SW3 5HW
Secretary NameMr Nitin Devchand Savadia
NationalityBritish
StatusResigned
Appointed26 December 1991(9 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Hillbury Avenue
Kenton
Harrow
Middlesex
HA3 8EW

Location

Registered AddressPortland House 19th Floor
Bressenden Place
London
SW1E 5RS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

50 at £1Trevor Baker
5.00%
Ordinary
475 at £1Mr Michael Mayott Bowers
47.50%
Ordinary
475 at £1Suzanne Josephine Bowers
47.50%
Ordinary

Financials

Year2014
Net Worth£2,188
Cash£11,303
Current Liabilities£68,436

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2012Final Gazette dissolved following liquidation (1 page)
28 September 2012Final Gazette dissolved following liquidation (1 page)
28 June 2012Liquidators statement of receipts and payments to 14 June 2012 (2 pages)
28 June 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
28 June 2012Liquidators' statement of receipts and payments to 14 June 2012 (2 pages)
28 June 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
28 June 2012Liquidators' statement of receipts and payments to 14 June 2012 (2 pages)
3 May 2011Statement of affairs with form 4.19 (11 pages)
3 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-19
(1 page)
3 May 2011Appointment of a voluntary liquidator (1 page)
3 May 2011Statement of affairs with form 4.19 (11 pages)
3 May 2011Appointment of a voluntary liquidator (1 page)
3 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2011Registered office address changed from Hallings Hatch Parkgate Road Newdigate Dorking Surrey RH5 5DY on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from Hallings Hatch Parkgate Road Newdigate Dorking Surrey RH5 5DY on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from Hallings Hatch Parkgate Road Newdigate Dorking Surrey RH5 5DY on 8 April 2011 (2 pages)
28 February 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
28 February 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
18 December 2010Annual return made up to 6 December 2010 with a full list of shareholders
Statement of capital on 2010-12-18
  • GBP 1,000
(4 pages)
18 December 2010Annual return made up to 6 December 2010 with a full list of shareholders
Statement of capital on 2010-12-18
  • GBP 1,000
(4 pages)
18 December 2010Annual return made up to 6 December 2010 with a full list of shareholders
Statement of capital on 2010-12-18
  • GBP 1,000
(4 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Michael Mayott Bowers on 1 December 2009 (2 pages)
29 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Michael Mayott Bowers on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Michael Mayott Bowers on 1 December 2009 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 December 2008Return made up to 06/12/08; no change of members (4 pages)
27 December 2008Return made up to 06/12/08; no change of members (4 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 December 2007Return made up to 06/12/07; full list of members (6 pages)
22 December 2007Return made up to 06/12/07; full list of members (6 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 December 2006Return made up to 06/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2006Return made up to 06/12/06; full list of members (6 pages)
26 September 2006Registered office changed on 26/09/06 from: tanyard farm house langshott horley surrey RH6 9LN (1 page)
26 September 2006Registered office changed on 26/09/06 from: tanyard farm house langshott horley surrey RH6 9LN (1 page)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 December 2005Return made up to 06/12/05; full list of members (6 pages)
23 December 2005Return made up to 06/12/05; full list of members (6 pages)
19 October 2005Registered office changed on 19/10/05 from: c/o richard place dobson 29 high street crawley west sussex (1 page)
19 October 2005Registered office changed on 19/10/05 from: c/o richard place dobson 29 high street crawley west sussex (1 page)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 December 2004Return made up to 06/12/04; full list of members (6 pages)
22 December 2004Return made up to 06/12/04; full list of members (6 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 December 2003Return made up to 06/12/03; full list of members (6 pages)
16 December 2003Return made up to 06/12/03; full list of members
  • 363(287) ‐ Registered office changed on 16/12/03
(6 pages)
21 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
21 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 January 2003Return made up to 06/12/02; full list of members (6 pages)
25 January 2003Return made up to 06/12/02; full list of members (6 pages)
20 November 2002Registered office changed on 20/11/02 from: unit 1A millgreen industrial estate millgreen road haywards heath west sussex RH16 1XQ (2 pages)
20 November 2002Registered office changed on 20/11/02 from: unit 1A millgreen industrial estate millgreen road haywards heath west sussex RH16 1XQ (2 pages)
8 October 2002Particulars of mortgage/charge (7 pages)
8 October 2002Particulars of mortgage/charge (7 pages)
3 September 2002Registered office changed on 03/09/02 from: high leam south dormans park east grinstead sussex RH19 2NA (1 page)
3 September 2002Registered office changed on 03/09/02 from: high leam south dormans park east grinstead sussex RH19 2NA (1 page)
22 August 2002Registered office changed on 22/08/02 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
22 August 2002New secretary appointed (2 pages)
22 August 2002Registered office changed on 22/08/02 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
22 August 2002New secretary appointed (2 pages)
6 August 2002Director resigned (1 page)
6 August 2002Secretary resigned (1 page)
6 August 2002Secretary resigned (1 page)
6 August 2002Director resigned (1 page)
17 January 2002Accounts made up to 31 March 2001 (1 page)
17 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
21 December 2001Return made up to 06/12/01; full list of members (6 pages)
21 December 2001Return made up to 06/12/01; full list of members (6 pages)
4 October 2001Registered office changed on 04/10/01 from: 4/5 gough square london EC4A 3DE (1 page)
4 October 2001Registered office changed on 04/10/01 from: 4/5 gough square london EC4A 3DE (1 page)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
16 January 2001Accounts made up to 31 March 2000 (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
19 December 2000Return made up to 06/12/00; full list of members (7 pages)
19 December 2000Return made up to 06/12/00; full list of members (7 pages)
16 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2000Full accounts made up to 31 March 1999 (9 pages)
21 January 2000Full accounts made up to 31 March 1999 (9 pages)
9 December 1999Return made up to 06/12/99; full list of members (7 pages)
9 December 1999Return made up to 06/12/99; full list of members (7 pages)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
12 January 1999Return made up to 14/12/98; no change of members (6 pages)
12 January 1999Return made up to 14/12/98; no change of members (6 pages)
6 January 1998Return made up to 14/12/97; full list of members (8 pages)
6 January 1998Return made up to 14/12/97; full list of members (8 pages)
5 December 1997Full accounts made up to 31 March 1997 (8 pages)
5 December 1997Full accounts made up to 31 March 1997 (8 pages)
16 January 1997Registered office changed on 16/01/97 from: bell court house 11 blomfield street london EC2M 7AY (1 page)
16 January 1997Registered office changed on 16/01/97 from: bell court house 11 blomfield street london EC2M 7AY (1 page)
30 December 1996Return made up to 14/12/96; no change of members (6 pages)
30 December 1996Return made up to 14/12/96; no change of members (6 pages)
14 November 1996Full accounts made up to 31 March 1996 (9 pages)
14 November 1996Full accounts made up to 31 March 1996 (9 pages)
15 January 1996Full accounts made up to 31 March 1995 (9 pages)
15 January 1996Full accounts made up to 31 March 1995 (9 pages)
29 December 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/12/95
(1 page)
29 December 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/12/95
(1 page)
22 December 1995Return made up to 14/12/95; no change of members (8 pages)
22 December 1995Return made up to 14/12/95; no change of members (6 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
24 January 1995Full accounts made up to 31 March 1994 (9 pages)
24 January 1995Full accounts made up to 31 March 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
21 December 1994Return made up to 14/12/94; full list of members (8 pages)
21 December 1994Return made up to 14/12/94; full list of members (8 pages)
25 January 1994Full accounts made up to 31 March 1993 (10 pages)
25 January 1994Full accounts made up to 31 March 1993 (10 pages)
19 January 1994Return made up to 26/12/93; no change of members (6 pages)
4 February 1993Full accounts made up to 31 March 1992 (8 pages)
4 February 1993Full accounts made up to 31 March 1992 (8 pages)
14 January 1993Return made up to 26/12/92; full list of members (10 pages)
14 September 1989Company name changed stoners holdings LIMITED\certificate issued on 14/09/89 (2 pages)
14 September 1989Company name changed stoners holdings LIMITED\certificate issued on 14/09/89 (2 pages)
17 September 1987Company name changed stoners system buildings LIMITED\certificate issued on 18/09/87 (2 pages)
17 September 1987Company name changed stoners system buildings LIMITED\certificate issued on 18/09/87 (2 pages)
18 November 1982Incorporation (18 pages)
18 November 1982Incorporation (18 pages)