Company NameGallagher Inns Limited
DirectorDaniel Gerard Gallagher
Company StatusDissolved
Company Number03167595
CategoryPrivate Limited Company
Incorporation Date4 March 1996(28 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameDaniel Gerard Gallagher
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed04 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address379 Caledonian Road
London
N7 9DQ
Secretary NameMary Gallagher
NationalityIrish
StatusCurrent
Appointed31 March 1998(2 years after company formation)
Appointment Duration26 years
RoleSecretary
Correspondence Address88 Thetford Close
Norfolk Avenue
London
N13 6AU
Secretary NameLeigh Thomas Smith
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleSales Director
Correspondence AddressFir Trees 35 High Street
North Crawley
Newport Pagnell
Buckinghamshire
MK16 9LH
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 December 2001Dissolved (1 page)
7 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
15 March 2001Liquidators statement of receipts and payments (5 pages)
18 September 2000Liquidators statement of receipts and payments (5 pages)
20 March 2000Liquidators statement of receipts and payments (5 pages)
18 March 1999Appointment of a voluntary liquidator (2 pages)
18 March 1999Statement of affairs (11 pages)
18 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
26 February 1999Registered office changed on 26/02/99 from: 3 aztec row berners road islington london N1 0PW (1 page)
25 July 1998Secretary resigned (1 page)
25 July 1998New secretary appointed (2 pages)
19 August 1997First Gazette notice for compulsory strike-off (1 page)
21 March 1996Registered office changed on 21/03/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
21 March 1996New director appointed (2 pages)
21 March 1996Secretary resigned (1 page)
21 March 1996Director resigned (1 page)
21 March 1996New secretary appointed (2 pages)
4 March 1996Incorporation (20 pages)