Company NameGaelic Seafoods (Holdings) Limited
Company StatusDissolved
Company Number02634752
CategoryPrivate Limited Company
Incorporation Date2 August 1991(32 years, 9 months ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMr Richard Gabriel Gabriel
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1992(1 year after company formation)
Appointment Duration13 years, 7 months (closed 21 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft Bank Farm
Little London
Gloucester
GL17 0PH
Wales
Secretary NameGraham Lester Lovett
NationalityBritish
StatusClosed
Appointed15 August 2003(12 years after company formation)
Appointment Duration2 years, 7 months (closed 21 March 2006)
RoleAccountant
Correspondence Address7 The Cottages
Hom Green
Ross On Wye
Herefordshire
HR9 7TG
Wales
Director NameMr Stuart Malcolm Baillie
Date of BirthNovember 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed02 August 1992(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 26 February 1997)
RoleCompany Director
Correspondence Address1 Victoria Terrace
Inverness
IV2 3QA
Scotland
Director NameStephen John Bradshaw
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(1 year after company formation)
Appointment Duration9 months, 4 weeks (resigned 28 May 1993)
RoleFinance Director
Correspondence Address2 Collingwood Close
Saltford
Bristol
BS31 3HZ
Director NameDr Margaret Downes
Date of BirthJuly 1932 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed02 August 1992(1 year after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 October 1992)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address16 Lansdowne Road
Dublin 4
Ireland
Secretary NameStephen John Bradshaw
NationalityBritish
StatusResigned
Appointed02 August 1992(1 year after company formation)
Appointment Duration9 months, 4 weeks (resigned 28 May 1993)
RoleCompany Director
Correspondence Address2 Collingwood Close
Saltford
Bristol
BS31 3HZ
Director NameMr Dan Hamilton Drew
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(1 year, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 January 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLower Poswick
Whitbourne
Worcester
WR6 5SS
Secretary NameMr Dan Hamilton Drew
NationalityBritish
StatusResigned
Appointed28 May 1993(1 year, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 January 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLower Poswick
Whitbourne
Worcester
WR6 5SS
Director NameJonathan Paul Moore
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(8 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 January 2002)
RoleChartered Accountant
Correspondence Address79 Southam Road
Hall Green
Birmingham
B28 0AA
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed25 January 1999(7 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 May 2003)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered Address24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,988,445
Cash£2,124
Current Liabilities£4,990,569

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
26 October 2005Application for striking-off (1 page)
29 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
20 September 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
23 August 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2003New secretary appointed (2 pages)
1 September 2003Return made up to 02/08/03; full list of members (7 pages)
19 June 2003Registered office changed on 19/06/03 from: huntley manor huntley gloucester GL19 3HQ (1 page)
29 May 2003Registered office changed on 29/05/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
29 May 2003Secretary resigned (1 page)
2 January 2003Full accounts made up to 31 March 2001 (14 pages)
7 October 2002Return made up to 02/08/02; full list of members (6 pages)
24 July 2002Secretary's particulars changed (1 page)
4 July 2002Registered office changed on 04/07/02 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
18 January 2002Director resigned (1 page)
14 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
30 July 2001Return made up to 02/08/01; full list of members (6 pages)
5 February 2001Full group accounts made up to 31 March 2000 (22 pages)
13 December 2000Director's particulars changed (1 page)
7 September 2000Return made up to 02/08/00; full list of members (7 pages)
29 June 2000New director appointed (2 pages)
12 June 2000Full group accounts made up to 31 March 1999 (23 pages)
12 June 2000Full group accounts made up to 31 March 1998 (24 pages)
17 August 1999Secretary resigned;director resigned (1 page)
17 August 1999Return made up to 02/08/99; full list of members (7 pages)
26 February 1999New secretary appointed (2 pages)
24 August 1998Return made up to 02/08/98; full list of members (9 pages)
5 August 1997Return made up to 02/08/97; full list of members (9 pages)
10 July 1997Full group accounts made up to 31 March 1997 (26 pages)
13 March 1997Director resigned (1 page)
13 August 1996Return made up to 02/08/96; full list of members (13 pages)
27 June 1996Full group accounts made up to 31 March 1996 (26 pages)
28 February 1996Director's particulars changed (2 pages)
31 July 1995Return made up to 02/08/95; full list of members (16 pages)
4 July 1995Full group accounts made up to 31 March 1995 (27 pages)
28 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
29 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
15 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
11 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
2 August 1991Incorporation (18 pages)