Company NameGallaher Asset Finance 1998 Limited
Company StatusDissolved
Company Number03618739
CategoryPrivate Limited Company
Incorporation Date20 August 1998(25 years, 8 months ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)
Previous NameDelphclose Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5135Wholesale of tobacco products
SIC 46350Wholesale of tobacco products

Directors

Director NameMr Peter Lewis Whent
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1998(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 13 February 2001)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Briars
St John's Road
Farnham
Surrey
GU9 8NT
Secretary NameMr Nigel Peter Bulpitt
NationalityBritish
StatusClosed
Appointed29 September 1998(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 13 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School
Upper Froyle
Alton
Hampshire
GU34 4LB
Director NameMark Edward Rolfe
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 13 February 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 The Paddock
Godalming
Surrey
GU7 1XD
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameBryan Donald Needham
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 10 December 1999)
RoleTrustee Official
Country of ResidenceEngland
Correspondence AddressRiverside Cottage
Zephon Common
Crookham Village Fleet
Hampshire
GU51 5SX
Director NameDavid Roger Finney
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 10 December 1999)
RoleTrustee Official
Correspondence Address31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Director NamePeter Michael Hills
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 10 December 1999)
RoleTrustee
Correspondence Address66 Hartslock Drive
Thamesmead
London
SE2 9UU
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 1998(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressMembers Hill
Brooklands Road
Weybridge
Surrey
KT13 0QU
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

13 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2000First Gazette notice for voluntary strike-off (1 page)
12 September 2000Application for striking-off (1 page)
3 July 2000Director's particulars changed (1 page)
6 June 2000Full accounts made up to 31 August 1999 (10 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
17 September 1999Return made up to 20/08/99; full list of members (27 pages)
8 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1999Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page)
14 December 1998Particulars of mortgage/charge (6 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (8 pages)
8 October 1998Company name changed delphclose LIMITED\certificate issued on 09/10/98 (2 pages)
7 October 1998Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
20 August 1998Incorporation (24 pages)