Company NameGallafent Leisure Ltd.
Company StatusDissolved
Company Number03647112
CategoryPrivate Limited Company
Incorporation Date9 October 1998(25 years, 6 months ago)
Dissolution Date20 April 2015 (9 years ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameBarry Michael Gallafent
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address222 Wolverton Road
Blakelands
Milton Keynes
Buckinghamshire
MK14 5AB
Secretary NameRuth Rachel Gallafent
NationalityBritish
StatusClosed
Appointed22 September 2003(4 years, 11 months after company formation)
Appointment Duration11 years, 7 months (closed 20 April 2015)
RoleCompany Director
Correspondence Address222b Wolverton Road
Blakelands
Milton Keynes
MK14 5AB
Secretary NameValerie Jean Gallafent
NationalityBritish
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Kirkeby Close
Stantonbury Fields
Milton Keynes
MK14 6TA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Barry Gallafent
60.00%
Ordinary
40 at £1Ruth Gallafent
40.00%
Ordinary

Financials

Year2014
Net Worth-£323,240
Current Liabilities£216,583

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 April 2015Final Gazette dissolved following liquidation (1 page)
20 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
2 January 2014Liquidators statement of receipts and payments to 3 November 2013 (12 pages)
2 January 2014Liquidators' statement of receipts and payments to 3 November 2013 (12 pages)
2 January 2014Liquidators statement of receipts and payments to 3 November 2013 (12 pages)
10 January 2013Liquidators statement of receipts and payments to 3 November 2012 (10 pages)
10 January 2013Liquidators statement of receipts and payments to 3 November 2012 (10 pages)
10 January 2013Liquidators' statement of receipts and payments to 3 November 2012 (10 pages)
16 November 2011Registered office address changed from 132 Burnt Ash Road Lee London SE12 8PU on 16 November 2011 (2 pages)
15 November 2011Appointment of a voluntary liquidator (1 page)
15 November 2011Statement of affairs with form 4.19 (7 pages)
15 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2010-10-14
  • GBP 100
(4 pages)
14 October 2010Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2010-10-14
  • GBP 100
(4 pages)
14 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
26 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Barry Michael Gallafent on 1 October 2009 (2 pages)
26 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Barry Michael Gallafent on 1 October 2009 (2 pages)
23 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 March 2009Ad 10/10/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
9 February 2009Return made up to 09/10/08; full list of members (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 March 2008Accounts made up to 31 October 2007 (2 pages)
28 February 2008Return made up to 09/10/07; full list of members (3 pages)
20 July 2007Accounts made up to 31 October 2006 (2 pages)
24 October 2006Secretary's particulars changed (1 page)
24 October 2006Return made up to 09/10/06; full list of members (2 pages)
28 July 2006Accounts made up to 31 October 2005 (2 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Return made up to 09/10/05; full list of members (2 pages)
18 March 2005Accounts made up to 31 October 2004 (2 pages)
18 March 2005Return made up to 09/10/04; full list of members (6 pages)
1 September 2004Accounts made up to 31 October 2003 (2 pages)
18 October 2003New secretary appointed (1 page)
18 October 2003Secretary resigned (1 page)
26 July 2003Return made up to 09/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2003Accounts made up to 31 October 2002 (3 pages)
21 July 2002Accounts made up to 31 October 2001 (3 pages)
21 July 2002Director's particulars changed (1 page)
21 July 2002Secretary's particulars changed (1 page)
11 March 2002Return made up to 09/10/01; full list of members (6 pages)
31 August 2001Accounts made up to 31 October 2000 (3 pages)
12 October 2000Return made up to 09/10/00; full list of members (6 pages)
6 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 2000Accounts made up to 31 October 1999 (2 pages)
27 January 2000Return made up to 09/10/99; full list of members (6 pages)
21 October 1998Secretary resigned (1 page)
9 October 1998Incorporation (19 pages)