Company NameGallew Precision Engineering Company Limited
DirectorKevin Leonard Gallagher
Company StatusDissolved
Company Number01816892
CategoryPrivate Limited Company
Incorporation Date16 May 1984(39 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Kevin Leonard Gallagher
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1992(8 years, 3 months after company formation)
Appointment Duration31 years, 8 months
RoleEngineer
Correspondence Address35 Green Curve
Banstead
Surrey
SM7 1NS
Secretary NameMichelle Frances Gallagher
NationalityBritish
StatusCurrent
Appointed23 November 1997(13 years, 6 months after company formation)
Appointment Duration26 years, 5 months
RoleSecretary
Correspondence Address35 Green Curve
Banstead
Surrey
SM7 1NS
Director NameMrs Valerie Lilian Gallagher
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(8 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 November 1997)
RoleCompany Director
Correspondence AddressThe Old Barn & Roundhouse
Stoodleigh Barton Stoodleigh
Tiverton
Devon
EX16 9PQ
Secretary NameMrs Valerie Lilian Gallagher
NationalityBritish
StatusResigned
Appointed17 August 1992(8 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 November 1997)
RoleCompany Director
Correspondence AddressThe Old Barn & Roundhouse
Stoodleigh Barton Stoodleigh
Tiverton
Devon
EX16 9PQ

Location

Registered Address12 Tumblewood Road
Banstead
Surrey
SM7 1DX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,368
Cash£56
Current Liabilities£53,541

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 October 2004Dissolved (1 page)
19 July 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
26 April 2004Liquidators statement of receipts and payments (5 pages)
23 October 2003Liquidators statement of receipts and payments (5 pages)
27 March 2002Registered office changed on 27/03/02 from: 52-54 broadway court winbledon london SW19 1RG (1 page)
25 March 2002Statement of affairs (6 pages)
25 March 2002Appointment of a voluntary liquidator (1 page)
25 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 September 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
20 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
12 October 1999Return made up to 17/08/99; no change of members (4 pages)
23 September 1999Accounts for a small company made up to 31 May 1999 (5 pages)
5 July 1999S-div 30/05/99 (1 page)
30 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
12 October 1998Return made up to 17/08/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
30 September 1998Particulars of mortgage/charge (3 pages)
29 September 1998New secretary appointed (2 pages)
6 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
8 October 1997Return made up to 17/08/97; no change of members (4 pages)
27 September 1996Accounts for a small company made up to 31 May 1996 (5 pages)
27 September 1996Return made up to 17/08/96; full list of members (6 pages)
5 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
18 August 1995Return made up to 17/08/95; no change of members (4 pages)