Company NameGalepost Limited
Company StatusDissolved
Company Number01812124
CategoryPrivate Limited Company
Incorporation Date30 April 1984(40 years ago)
Dissolution Date15 July 2016 (7 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameSuzanne Helena Cook
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1991(7 years, 5 months after company formation)
Appointment Duration24 years, 9 months (closed 15 July 2016)
RoleDirector & Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Wilton Crescent
Hertford
Hertfordshire
SG13 8JR
Secretary NameSuzanne Helena Cook
NationalityBritish
StatusClosed
Appointed26 September 1991(7 years, 5 months after company formation)
Appointment Duration24 years, 9 months (closed 15 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wilton Crescent
Hertford
Hertfordshire
SG13 8JR
Director NameAndrew Peter Gooch
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(7 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 04 February 2003)
RoleCompany Director
Correspondence Address14 Manchester Close
Stevenage
Hertfordshire
SG1 4TQ
Director NameMr Peter Ernest Gooch
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(7 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 April 1992)
RoleCompany Director
Correspondence Address4 Long Ridge
Aston
Stevenage
Hertfordshire
SG2 7EW
Director NameMrs Rosetta Emily Gooch
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(7 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 April 1992)
RoleCompany Director
Correspondence Address4 Long Ridge
Aston
Stevenage
Hertfordshire
SG2 7EW
Director NameDavid Barney
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(18 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 09 June 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Vicarage Lane
Somerton
Somerset
TA11 7NQ

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2013
Net Worth£718,794
Cash£11,801
Current Liabilities£130,579

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 July 2016Final Gazette dissolved following liquidation (1 page)
15 April 2016Return of final meeting in a members' voluntary winding up (9 pages)
23 June 2015Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 23 June 2015 (2 pages)
19 June 2015Appointment of a voluntary liquidator (1 page)
19 June 2015Declaration of solvency (3 pages)
11 June 2015Satisfaction of charge 1 in full (1 page)
11 June 2015Satisfaction of charge 6 in full (1 page)
11 June 2015Satisfaction of charge 4 in full (1 page)
11 June 2015Satisfaction of charge 5 in full (2 pages)
11 June 2015Satisfaction of charge 2 in full (1 page)
11 June 2015Satisfaction of charge 3 in full (1 page)
10 June 2015Termination of appointment of David Barney as a director on 9 June 2015 (1 page)
10 June 2015Termination of appointment of David Barney as a director on 9 June 2015 (1 page)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 80
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 80
(5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
24 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for David Barney on 1 October 2009 (2 pages)
4 October 2010Director's details changed for David Barney on 1 October 2009 (2 pages)
19 May 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
5 May 2010Director's details changed for David Barney on 15 October 2009 (3 pages)
8 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 May 2007 (6 pages)
8 October 2008Return made up to 20/09/08; full list of members (3 pages)
16 November 2007Return made up to 20/09/07; full list of members (5 pages)
11 April 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
12 October 2006Return made up to 20/09/06; full list of members (5 pages)
5 July 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
12 January 2006Return made up to 20/09/05; full list of members (5 pages)
22 March 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
27 September 2004Return made up to 20/09/04; full list of members (5 pages)
22 March 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
3 October 2003Return made up to 20/09/03; full list of members (5 pages)
3 October 2003Director resigned (1 page)
11 February 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
19 December 2002Secretary's particulars changed;director's particulars changed (1 page)
11 December 2002Return made up to 20/09/02; full list of members (6 pages)
8 October 2002Return made up to 20/09/01; full list of members (5 pages)
23 July 2002New director appointed (2 pages)
2 April 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
9 August 2001Full accounts made up to 31 May 2000 (13 pages)
22 February 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
13 October 2000Return made up to 20/09/00; full list of members (5 pages)
4 September 2000Full accounts made up to 31 May 1999 (13 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
23 January 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
8 October 1999Return made up to 20/09/99; full list of members (6 pages)
2 July 1999Full accounts made up to 31 May 1998 (12 pages)
6 April 1999Delivery ext'd 3 mth 31/05/98 (2 pages)
6 April 1999Full accounts made up to 31 May 1997 (12 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
19 October 1998Return made up to 20/09/98; full list of members (6 pages)
12 October 1997Return made up to 20/09/97; no change of members (6 pages)
25 October 1996Full accounts made up to 31 May 1996 (10 pages)
26 September 1996Return made up to 20/09/96; full list of members (6 pages)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 June 1996Memorandum and Articles of Association (17 pages)
1 April 1996Full accounts made up to 31 May 1995 (10 pages)
29 September 1995Return made up to 20/09/95; full list of members (6 pages)
23 March 1995Full accounts made up to 31 May 1994 (12 pages)
11 April 1989Particulars of mortgage/charge (6 pages)
31 January 1989Particulars of mortgage/charge (3 pages)