Company NameGallbros Civil Engineering Limited
Company StatusDissolved
Company Number03114561
CategoryPrivate Limited Company
Incorporation Date17 October 1995(28 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Thomas Gallagher
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1995(same day as company formation)
RoleProject Manager
Correspondence Address38 The Avenue
Hertford
Hertfordshire
SG14 3DS
Director NamePatrick Joseph Gallagher
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1995(same day as company formation)
RoleCable Contractor
Correspondence Address71 Deans Road
Hanwell
London
W7 3QD
Director NameSeamus Andrew Gallagher
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1995(same day as company formation)
RoleBuilding Contractor
Correspondence Address4 Rockleigh
North Road
Hertford
Hertfordshire
SG14 1LS
Secretary NameScamus Andrew Gallagher
NationalityBritish
StatusCurrent
Appointed23 April 1999(3 years, 6 months after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address4 Rockleigh
North Road
Hertford
Hertfordshire
SG14 1LS
Secretary NameJohn Thomas Gallagher
NationalityBritish
StatusResigned
Appointed17 October 1995(same day as company formation)
RoleProject Manager
Correspondence Address71 Deans Road
Hanwell
London
W7 3QD
Secretary NameMr Anthony John McNally
NationalityBritish
StatusResigned
Appointed19 March 1997(1 year, 5 months after company formation)
Appointment Duration4 months (resigned 18 July 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Thistle Close
Northallerton
North Yorkshire
DL7 8FF
Secretary NameSeamus Andrew Gallagher
NationalityBritish
StatusResigned
Appointed18 July 1997(1 year, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 April 1998)
RoleCompany Director
Correspondence Address4 Rockleigh
North Road
Hertford
Hertfordshire
SG14 1LS
Secretary NameMr Gary Kevin Prince
NationalityBritish
StatusResigned
Appointed05 April 1998(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 23 April 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address151 Grove Road
Harpenden
Hertfordshire
AL5 1SY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 October 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 May 2005Dissolved (1 page)
17 February 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
17 February 2005Liquidators statement of receipts and payments (5 pages)
1 February 2005Liquidators statement of receipts and payments (5 pages)
30 July 2004Liquidators statement of receipts and payments (5 pages)
3 February 2004Liquidators statement of receipts and payments (5 pages)
8 August 2003Liquidators statement of receipts and payments (5 pages)
5 February 2003Liquidators statement of receipts and payments (6 pages)
6 August 2002Liquidators statement of receipts and payments (5 pages)
7 February 2002Liquidators statement of receipts and payments (5 pages)
7 August 2001Liquidators statement of receipts and payments (5 pages)
9 February 2001Liquidators statement of receipts and payments (5 pages)
8 August 2000Liquidators statement of receipts and payments (5 pages)
5 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 1999Appointment of a voluntary liquidator (1 page)
5 August 1999Statement of affairs (12 pages)
14 July 1999Registered office changed on 14/07/99 from: first floor bridgman house 37A sun street waltham abbey essex EN9 1ER (1 page)
4 May 1999New secretary appointed (2 pages)
30 April 1999Secretary resigned (1 page)
26 October 1998Return made up to 09/10/98; no change of members (4 pages)
21 September 1998Particulars of mortgage/charge (3 pages)
25 August 1998Full accounts made up to 31 March 1998 (21 pages)
21 August 1998Registered office changed on 21/08/98 from: printing house 66 lower road harrow HA2 0DH (1 page)
20 May 1998Director's particulars changed (1 page)
17 February 1998Secretary's particulars changed;director's particulars changed (1 page)
23 October 1997Return made up to 09/10/97; full list of members (6 pages)
2 September 1997New secretary appointed (2 pages)
2 September 1997Secretary resigned (1 page)
19 August 1997Accounts for a medium company made up to 31 March 1997 (18 pages)
30 April 1997Secretary resigned (1 page)
30 April 1997New secretary appointed (2 pages)
17 January 1997Ad 12/12/96--------- £ si 30@1=30 £ ic 100/130 (2 pages)
17 January 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
24 December 1996Ad 05/12/96--------- £ si 97@1=97 £ ic 3/100 (2 pages)
6 November 1996Accounting reference date extended from 31/10/96 to 31/03/97 (1 page)
29 October 1996Return made up to 17/10/96; full list of members (6 pages)
23 May 1996Particulars of mortgage/charge (3 pages)
18 April 1996Ad 17/10/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 April 1996Particulars of mortgage/charge (4 pages)
2 November 1995Secretary resigned (2 pages)
2 November 1995Director resigned (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995New secretary appointed;new director appointed (2 pages)
17 October 1995Incorporation (32 pages)