Company NameGalecross Management Limited
Company StatusDissolved
Company Number03975521
CategoryPrivate Limited Company
Incorporation Date18 April 2000(24 years ago)
Dissolution Date29 March 2005 (19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePhilip Andrew Knight
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(7 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 29 March 2005)
RoleConsultant
Correspondence Address26 Handel Lodge
Fairacres
Hayesford Park, Bromley
Kent
BR2 9BL
Secretary NameRegina Marie Claiborne Dixon
NationalityBritish
StatusClosed
Appointed01 December 2000(7 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 29 March 2005)
RoleCompany Director
Correspondence Address2 Overdale 6 Kingswood Road
Shortlands
Bromley
Kent
BR2 0NJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLygon House
50 London Road
Bromley
BR1 3RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£13,643
Cash£18,375
Current Liabilities£4,977

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
29 October 2004Application for striking-off (1 page)
14 October 2004Total exemption small company accounts made up to 30 April 2002 (5 pages)
14 October 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
15 March 2004Registered office changed on 15/03/04 from: 134 queen anne avenue shortlands bromley kent BR2 0SF (1 page)
14 July 2003Return made up to 18/04/03; full list of members
  • 363(287) ‐ Registered office changed on 14/07/03
(8 pages)
24 May 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
4 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
8 May 2001Return made up to 18/04/01; full list of members (7 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001New director appointed (2 pages)
21 December 2000Registered office changed on 21/12/00 from: 788-790 finchley road london NW11 7TJ (1 page)
18 April 2000Incorporation (19 pages)