Company NameGale Electrical Services Limited
Company StatusDissolved
Company Number01741576
CategoryPrivate Limited Company
Incorporation Date22 July 1983(40 years, 9 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameElaine Janice Abrahams
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1992(8 years, 10 months after company formation)
Appointment Duration11 years, 6 months (closed 09 December 2003)
RoleCompany Director
Correspondence Address51 Wordsworth Avenue
South Woodford
London
E18 2HD
Director NameGeoffrey Norman Abrahams
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1992(8 years, 10 months after company formation)
Appointment Duration11 years, 6 months (closed 09 December 2003)
RoleCompany Director
Correspondence Address51
Wordsworth Avenue
South Woodford
London
E18 2HD
Secretary NameElaine Janice Abrahams
NationalityBritish
StatusClosed
Appointed17 May 1992(8 years, 10 months after company formation)
Appointment Duration11 years, 6 months (closed 09 December 2003)
RoleCompany Director
Correspondence Address51 Wordsworth Avenue
South Woodford
London
E18 2HD

Location

Registered AddressThe Charter House Charter Mews
18 Beehive Lane
Ilford
Essex
IG1 3RD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Financials

Year2014
Turnover£33,731
Gross Profit£26,923

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
14 July 2003Application for striking-off (2 pages)
2 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
23 May 2002Return made up to 17/05/02; full list of members
  • 363(287) ‐ Registered office changed on 23/05/02
(7 pages)
22 May 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
18 June 2001Full accounts made up to 31 December 2000 (10 pages)
31 May 2001Return made up to 17/05/01; full list of members (6 pages)
25 May 2000Return made up to 17/05/00; full list of members (6 pages)
28 April 2000Full accounts made up to 31 December 1999 (10 pages)
4 June 1999Full accounts made up to 31 December 1998 (10 pages)
25 May 1999Return made up to 17/05/99; full list of members (6 pages)
14 July 1998Full accounts made up to 31 December 1997 (10 pages)
14 July 1998Return made up to 17/05/98; no change of members (4 pages)
13 July 1997Full accounts made up to 31 December 1996 (12 pages)
19 June 1997Return made up to 17/05/97; no change of members (4 pages)
20 December 1996Registered office changed on 20/12/96 from: 145-157 st john street london EC1V 4PY (1 page)
28 May 1996Return made up to 17/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
31 August 1995Accounts for a small company made up to 31 December 1994 (9 pages)
14 June 1995Return made up to 17/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)