Company NameGaltres Foods Limited
Company StatusDissolved
Company Number04175606
CategoryPrivate Limited Company
Incorporation Date8 March 2001(23 years, 1 month ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)
Previous NamePatak's Breads Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKirit Kumar Pathak
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2001(same day as company formation)
RoleChairman And Cheif Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Victoria Road
Heaton
Bolton
Lancashire
BL1 5AS
Secretary NameSunil Beersing
NationalityBritish
StatusClosed
Appointed08 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address96 The Avenue
Alwoodley
Leeds
LS17 7PB
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address150 Strand
London
WC2R 1JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts29 September 2001 (22 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
25 March 2004Restoration by order of the court (2 pages)
7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
8 October 2002Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
6 August 2002Application for striking-off (1 page)
13 March 2002Return made up to 08/03/02; full list of members (5 pages)
15 February 2002Secretary's particulars changed (1 page)
8 February 2002Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
8 February 2002Full accounts made up to 29 September 2001 (7 pages)
10 May 2001Memorandum and Articles of Association (9 pages)
30 April 2001Company name changed patak's breads LIMITED\certificate issued on 30/04/01 (2 pages)
15 March 2001Secretary resigned (1 page)
8 March 2001Incorporation (18 pages)