Company Name18-21 Morley Street Holdings Limited
DirectorMichael Edward D'Arcy Walton
Company StatusDissolved
Company Number03761287
CategoryPrivate Limited Company
Incorporation Date28 April 1999(24 years, 11 months ago)
Previous NameGallium Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Edward D'Arcy Walton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2003(4 years, 4 months after company formation)
Appointment Duration20 years, 7 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address39 Frewin Road
London
SW18 3LR
Secretary NameDavid Marsh Hankin
NationalityBritish
StatusCurrent
Appointed10 March 2004(4 years, 10 months after company formation)
Appointment Duration20 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address65 Queens Road
Beckenham
Kent
BR3 4JJ
Director NamePeter John Moys
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(3 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 11 February 2004)
RoleCompany Director
Correspondence Address20 Hitchin Road
Weston
Hitchin
Hertfordshire
SG4 7AX
Director NameMr Christopher Graham Oldroyd
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(3 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (resigned 05 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighgrove Southfield Place
Weybridge
Surrey
KT13 0RQ
Director NameMatthew Valentine
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(3 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 23 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Hodford Road
London
NW11 8NJ
Secretary NamePeter John Moys
NationalityBritish
StatusResigned
Appointed20 May 1999(3 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 11 February 2004)
RoleCompany Director
Correspondence Address20 Hitchin Road
Weston
Hitchin
Hertfordshire
SG4 7AX
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Begbies Traynor
Chiltern House
24 To 30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£14,784,000
Current Liabilities£5,743,000

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

30 April 2006Dissolved (1 page)
31 January 2006Liquidators statement of receipts and payments (5 pages)
31 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
8 December 2005Liquidators statement of receipts and payments (5 pages)
3 December 2004Appointment of a voluntary liquidator (1 page)
19 November 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 2004Statement of affairs (6 pages)
20 October 2004Registered office changed on 20/10/04 from: 18-21 morley street london SE1 7QZ (1 page)
26 May 2004Return made up to 28/04/04; full list of members (6 pages)
18 March 2004New secretary appointed (2 pages)
4 March 2004Secretary resigned;director resigned (1 page)
18 February 2004Company name changed gallium LIMITED\certificate issued on 18/02/04 (2 pages)
3 December 2003Full accounts made up to 31 January 2003 (13 pages)
20 October 2003Director resigned (1 page)
16 October 2003New director appointed (4 pages)
20 May 2003Return made up to 28/04/03; full list of members (7 pages)
2 April 2003Auditor's resignation (3 pages)
15 October 2002Director resigned (1 page)
27 August 2002Full accounts made up to 31 January 2002 (12 pages)
27 May 2002Return made up to 28/04/02; full list of members (7 pages)
22 May 2002Application for reregistration from PLC to private (1 page)
22 May 2002Re-registration of Memorandum and Articles (11 pages)
22 May 2002Certificate of re-registration from Public Limited Company to Private (1 page)
22 May 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 August 2001Full accounts made up to 31 January 2001 (13 pages)
31 May 2001Return made up to 28/04/01; full list of members (7 pages)
29 August 2000Full accounts made up to 31 January 2000 (15 pages)
26 May 2000Return made up to 28/04/00; full list of members (7 pages)
20 October 1999Registered office changed on 20/10/99 from: mill house 18/21 morley street london SE1 7QZ (1 page)
23 September 1999Particulars of mortgage/charge (19 pages)
3 August 1999Particulars of mortgage/charge (7 pages)
20 July 1999Particulars of mortgage/charge (19 pages)
30 June 1999Ad 17/06/99--------- £ si 453146@1=453146 £ ic 1546854/2000000 (2 pages)
30 June 1999Registered office changed on 30/06/99 from: 135 bishopsgate london EC2M 3TP (1 page)
30 June 1999Ad 16/06/99--------- £ si 1496854@1=1496854 £ ic 50000/1546854 (2 pages)
30 June 1999Memorandum and Articles of Association (15 pages)
30 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 June 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
10 June 1999£ nc 50000/2000000 25/05/99 (1 page)
10 June 1999Accounting reference date shortened from 30/04/00 to 31/01/00 (1 page)
10 June 1999Ad 24/05/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
10 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 June 1999Memorandum and Articles of Association (14 pages)
4 June 1999Particulars of mortgage/charge (7 pages)
4 June 1999Particulars of mortgage/charge (19 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999Secretary resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Registered office changed on 26/05/99 from: suite 22372 72 new bond street london W1Y 9DD (1 page)
26 May 1999Director resigned (1 page)
26 May 1999New secretary appointed;new director appointed (2 pages)
24 May 1999Certificate of authorisation to commence business and borrow (1 page)
24 May 1999Application to commence business (2 pages)
28 April 1999Incorporation (18 pages)