Company NameGalequest (Electronics) Limited
Company StatusDissolved
Company Number01812197
CategoryPrivate Limited Company
Incorporation Date30 April 1984(40 years ago)
Dissolution Date30 March 2010 (14 years, 1 month ago)
Previous NameGalequest Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed28 February 2002(17 years, 10 months after company formation)
Appointment Duration8 years, 1 month (closed 30 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(19 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 30 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr David Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(19 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 30 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMrs Joy Annette Riches
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 March 1995)
RoleCompany Director
Correspondence AddressAbbots Court Farm
Priory Road Tiptree
Colchester
Essex
Director NameMr Alan Riches
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 1998)
RoleCompany Director
Correspondence AddressAbbots Court Farm
Priory Road Tiptree
Colchester
Essex
CO5 0QE
Secretary NameMrs Joy Annette Riches
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 March 1995)
RoleCompany Director
Correspondence AddressAbbots Court Farm
Priory Road Tiptree
Colchester
Essex
Director NameAlan John Riches
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(10 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 July 1997)
RoleContract Manager
Correspondence AddressNo 18 Lammasmead
Wormley
Broxbourne
Hertfordshire
EN10 6HY
Secretary NameBrandon William Ransley
NationalityBritish
StatusResigned
Appointed30 March 1995(10 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 27 June 1995)
RoleCompany Director
Correspondence Address15 Hardingstone Lane
Hardingstone
Northampton
NN4 6DF
Director NameMr Paul David Spalding
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(11 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Berry Lane
Rickmansworth
Hertfordshire
WD3 4DD
Director NameMr Martin Keith Randall
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(11 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 May 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressJacks Platt
Duddleswell
Uckfield
East Sussex
TN22 3JR
Director NameBarry John Davis
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(11 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address108a Rayleigh Road
Thundersley
Benfleet
Essex
SS7 3YS
Director NameTrevor Alan Brentnall
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(11 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 November 1999)
RoleCompany Director
Correspondence AddressDolloways House
Howbourne Lane
Buxted
East Sussex
TN22 4DR
Secretary NameMr David Alfred George How
NationalityBritish
StatusResigned
Appointed27 June 1995(11 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 August 1998)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMichaelmas Fair
Ashdon
Saffron Walden
Essex
CB10 2JE
Secretary NameKeith George Dibble
NationalityBritish
StatusResigned
Appointed03 August 1998(14 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 December 1999)
RoleCompany Director
Correspondence Address8 Newcastle Avenue
Ilford
Essex
IG6 3EE
Director NameIan Quinlan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(15 years, 7 months after company formation)
Appointment Duration6 months (resigned 24 May 2000)
RoleChartered Accountant
Correspondence Address52 Bears Rails Park
Old Windsor
Windsor
Berkshire
SL4 2HN
Secretary NameMr Martin Keith Randall
NationalityBritish
StatusResigned
Appointed15 December 1999(15 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 May 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressJacks Platt
Duddleswell
Uckfield
East Sussex
TN22 3JR
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(16 years after company formation)
Appointment Duration3 years, 5 months (resigned 29 October 2003)
RoleManaging Director
Correspondence Address8 Wood Aven Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4UE
Scotland
Director NameDavid Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(16 years after company formation)
Appointment Duration3 years, 5 months (resigned 29 October 2003)
RoleFinancial Director
Correspondence Address5 Garricks Villa
Hampton Court Road
Hampton
Middlesex
TW12 2EJ
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed24 May 2000(16 years after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009Application to strike the company off the register (3 pages)
8 December 2009Application to strike the company off the register (3 pages)
27 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Sahre premium account cancelled 21/07/2009
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
27 July 2009Solvency statement dated 21/07/09 (1 page)
27 July 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ Sahre premium account cancelled 21/07/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 July 2009Solvency Statement dated 21/07/09 (1 page)
27 July 2009Min detail amend capital eff 27/07/09 (2 pages)
27 July 2009Min Detail Amend Capital eff 27/07/09 (2 pages)
22 July 2009Return made up to 02/06/09; full list of members (4 pages)
22 July 2009Return made up to 02/06/09; full list of members (4 pages)
7 July 2009Withdrawal of application for striking off (1 page)
7 July 2009Withdrawal of application for striking off (1 page)
12 May 2009First Gazette notice for voluntary strike-off (1 page)
12 May 2009First Gazette notice for voluntary strike-off (1 page)
29 April 2009Application for striking-off (1 page)
29 April 2009Application for striking-off (1 page)
21 April 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
21 April 2009Accounts made up to 30 September 2008 (5 pages)
15 April 2009Min detail amend capital eff 15/04/09 (1 page)
15 April 2009Min Detail Amend Capital eff 15/04/09 (1 page)
15 April 2009Solvency statement dated 23/03/09 (1 page)
15 April 2009Statement by directors (1 page)
15 April 2009Statement by Directors (1 page)
15 April 2009Solvency Statement dated 23/03/09 (1 page)
15 April 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 April 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 June 2008Return made up to 02/06/08; full list of members (4 pages)
12 June 2008Return made up to 02/06/08; full list of members (4 pages)
2 June 2008Location of register of members (1 page)
2 June 2008Location of register of members (1 page)
20 March 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
20 March 2008Accounts made up to 30 September 2007 (5 pages)
6 June 2007Return made up to 02/06/07; full list of members (3 pages)
6 June 2007Return made up to 02/06/07; full list of members (3 pages)
5 June 2007Location of register of members (1 page)
5 June 2007Location of register of members (1 page)
23 November 2006Accounts made up to 30 September 2006 (5 pages)
23 November 2006Accounts made up to 30 September 2006 (5 pages)
27 June 2006Return made up to 03/06/06; full list of members (3 pages)
27 June 2006Return made up to 03/06/06; full list of members (3 pages)
4 May 2006Accounts made up to 30 September 2005 (5 pages)
4 May 2006Accounts made up to 30 September 2005 (5 pages)
5 July 2005Return made up to 03/06/05; full list of members (3 pages)
5 July 2005Return made up to 03/06/05; full list of members (3 pages)
28 October 2004Accounts made up to 30 September 2004 (5 pages)
28 October 2004Accounts made up to 30 September 2004 (5 pages)
2 July 2004Return made up to 03/06/04; full list of members (7 pages)
2 July 2004Return made up to 03/06/04; full list of members (7 pages)
17 February 2004Accounts made up to 30 September 2003 (5 pages)
17 February 2004Accounts made up to 30 September 2003 (5 pages)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (1 page)
21 November 2003New director appointed (1 page)
21 November 2003New director appointed (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
15 July 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2003Return made up to 03/06/03; full list of members (7 pages)
10 April 2003Accounts made up to 30 September 2002 (5 pages)
10 April 2003Accounts made up to 30 September 2002 (5 pages)
27 November 2002Location of register of members (1 page)
27 November 2002Location of register of members (1 page)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
1 July 2002Return made up to 03/06/02; full list of members (7 pages)
1 July 2002Return made up to 03/06/02; full list of members (7 pages)
6 March 2002Registered office changed on 06/03/02 from: 19-21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002Registered office changed on 06/03/02 from: 19-21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002New secretary appointed (2 pages)
28 February 2002Accounts made up to 30 September 2001 (5 pages)
28 February 2002Accounts made up to 30 September 2001 (5 pages)
13 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2002Location of register of members (1 page)
17 January 2002Location of register of members (1 page)
9 October 2001Location of register of members (1 page)
9 October 2001Location of register of members (1 page)
25 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 June 2001Accounting reference date extended from 30/09/00 to 30/09/01 (1 page)
28 June 2001Accounting reference date extended from 30/09/00 to 30/09/01 (1 page)
8 June 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2001Return made up to 03/06/01; full list of members (6 pages)
3 May 2001Director's particulars changed (1 page)
3 May 2001Director's particulars changed (1 page)
6 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2000Return made up to 03/06/00; full list of members (6 pages)
22 June 2000Full accounts made up to 31 March 2000 (8 pages)
22 June 2000Auditor's resignation (1 page)
22 June 2000Return made up to 03/06/00; full list of members (6 pages)
22 June 2000Full accounts made up to 31 March 2000 (8 pages)
22 June 2000Auditor's resignation (1 page)
20 June 2000Declaration of satisfaction of mortgage/charge (1 page)
20 June 2000Declaration of satisfaction of mortgage/charge (1 page)
15 June 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
15 June 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
14 June 2000New director appointed (3 pages)
14 June 2000New director appointed (3 pages)
14 June 2000New director appointed (3 pages)
14 June 2000Director resigned (1 page)
14 June 2000New director appointed (3 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
8 June 2000Registered office changed on 08/06/00 from: wellington house 4-10 cowley road uxbridge middlesex UB8 2XW (1 page)
8 June 2000Registered office changed on 08/06/00 from: wellington house 4-10 cowley road uxbridge middlesex UB8 2XW (1 page)
7 June 2000New secretary appointed (2 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000New secretary appointed (2 pages)
7 June 2000Secretary resigned (1 page)
25 May 2000Declaration of satisfaction of mortgage/charge (1 page)
25 May 2000Declaration of satisfaction of mortgage/charge (1 page)
5 May 2000Secretary resigned (1 page)
5 May 2000Secretary resigned (1 page)
5 May 2000New secretary appointed (2 pages)
5 May 2000New secretary appointed (2 pages)
8 February 2000Full accounts made up to 31 March 1999 (10 pages)
8 February 2000Full accounts made up to 31 March 1999 (10 pages)
21 December 1999Registered office changed on 21/12/99 from: 22 mount ephraim house tunbridge wells kent TN1 1ED (1 page)
21 December 1999Registered office changed on 21/12/99 from: 22 mount ephraim house tunbridge wells kent TN1 1ED (1 page)
6 December 1999New director appointed (3 pages)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
6 December 1999New director appointed (3 pages)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
28 August 1999Particulars of mortgage/charge (12 pages)
28 August 1999Particulars of mortgage/charge (12 pages)
26 August 1999Declaration of assistance for shares acquisition (13 pages)
26 August 1999Declaration of assistance for shares acquisition (13 pages)
12 July 1999Return made up to 21/06/99; full list of members (7 pages)
12 July 1999Return made up to 21/06/99; full list of members (7 pages)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Full accounts made up to 31 March 1998 (14 pages)
29 April 1999Full accounts made up to 31 March 1998 (14 pages)
1 February 1999Delivery ext'd 3 mth 31/03/98 (1 page)
1 February 1999Delivery ext'd 3 mth 31/03/98 (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
10 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
13 November 1998Secretary's particulars changed (1 page)
13 November 1998Secretary's particulars changed (1 page)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998Secretary resigned (1 page)
10 August 1998Secretary resigned (1 page)
10 August 1998New secretary appointed (2 pages)
9 July 1998Return made up to 30/06/98; full list of members (9 pages)
9 July 1998Return made up to 30/06/98; full list of members (9 pages)
8 April 1998Registered office changed on 08/04/98 from: the roller mill mill lane uckfield east sussex TN22 5AA (1 page)
8 April 1998Registered office changed on 08/04/98 from: the roller mill mill lane uckfield east sussex TN22 5AA (1 page)
29 January 1998Full accounts made up to 31 March 1997 (15 pages)
29 January 1998Full accounts made up to 31 March 1997 (15 pages)
14 January 1998Particulars of mortgage/charge (15 pages)
14 January 1998Particulars of mortgage/charge (15 pages)
7 November 1997Particulars of mortgage/charge (19 pages)
7 November 1997Particulars of mortgage/charge (19 pages)
3 November 1997Declaration of mortgage charge released/ceased (1 page)
3 November 1997Declaration of mortgage charge released/ceased (1 page)
30 October 1997Declaration of assistance for shares acquisition (28 pages)
30 October 1997Declaration of assistance for shares acquisition (28 pages)
23 October 1997Director resigned (2 pages)
23 October 1997Director resigned (2 pages)
2 July 1997Return made up to 30/06/97; full list of members (9 pages)
2 July 1997Return made up to 30/06/97; full list of members (9 pages)
24 February 1997Full accounts made up to 31 March 1996 (15 pages)
24 February 1997Full accounts made up to 31 March 1996 (15 pages)
23 January 1997Return made up to 31/12/96; full list of members (9 pages)
23 January 1997Return made up to 31/12/96; full list of members (9 pages)
19 January 1996Return made up to 31/12/95; full list of members (9 pages)
19 January 1996Return made up to 31/12/95; full list of members (9 pages)
18 September 1995Full accounts made up to 31 March 1995 (18 pages)
18 September 1995Full accounts made up to 31 March 1995 (18 pages)
24 July 1995Auditor's resignation (2 pages)
24 July 1995Auditor's resignation (1 page)
14 July 1995Us$ nc 0/100 26/06/95 (1 page)
14 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 July 1995Memorandum and Articles of Association (22 pages)
14 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
14 July 1995Us$ nc 0/100 26/06/95 (1 page)
14 July 1995Ad 27/06/95--------- us$ si [email protected]=100 us$ ic 0/100 (2 pages)
14 July 1995Memorandum and Articles of Association (11 pages)
14 July 1995Ad 27/06/95--------- us$ si [email protected]=100 us$ ic 0/100 (2 pages)
8 July 1995Particulars of mortgage/charge (3 pages)
8 July 1995Particulars of mortgage/charge (3 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
4 July 1995Registered office changed on 04/07/95 from: unit 11 abbey mead industrial estate brooker road waltham abbey essex EN9 1HU (1 page)
4 July 1995Declaration of assistance for shares acquisition (14 pages)
4 July 1995Secretary resigned (2 pages)
4 July 1995Registered office changed on 04/07/95 from: unit 11 abbey mead industrial estate brooker road waltham abbey essex EN9 1HU (1 page)
4 July 1995Declaration of assistance for shares acquisition (8 pages)
29 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1995Accounting reference date shortened from 30/06 to 31/03 (1 page)
6 June 1995New director appointed (2 pages)
6 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
6 June 1995Accounting reference date shortened from 30/06 to 31/03 (1 page)
6 June 1995Ad 30/05/95--------- £ si [email protected]=100 £ ic 50000/50100 (2 pages)
6 June 1995Ad 30/05/95--------- £ si [email protected]=100 £ ic 50000/50100 (2 pages)
1 June 1995£ nc 100000/100100 30/05/95 (1 page)
1 June 1995£ nc 100000/100100 30/05/95 (1 page)
31 May 1995Application for reregistration from PLC to private (1 page)
31 May 1995Re-registration of Memorandum and Articles (24 pages)
31 May 1995Application for reregistration from PLC to private (1 page)
31 May 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(8 pages)
31 May 1995Certificate of re-registration from Public Limited Company to Private (1 page)
31 May 1995Re-registration of Memorandum and Articles (48 pages)
31 May 1995Certificate of re-registration from Public Limited Company to Private (1 page)
31 May 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
10 June 1991Particulars of mortgage/charge (3 pages)
10 June 1991Particulars of mortgage/charge (3 pages)