Company NameGallowgate Holdings Limited
Company StatusDissolved
Company Number04603986
CategoryPrivate Limited Company
Incorporation Date28 November 2002(21 years, 5 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Darren John Worsley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Secretary NameMr Darren John Worsley
NationalityBritish
StatusClosed
Appointed28 November 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Director NameMr Paul Worsley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2008(5 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Director NameMr Mark Page
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2014(11 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NamePeter James Barnard Powell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Christ Church
Kew Road
Richmond
TW9 2AN
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed28 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr Declan Joseph Donnelly
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(3 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 March 2012)
RolePresenter
Country of ResidenceUnited Kingdom
Correspondence Address2 Water Court
Water Street
Birmingham
B3 1HP
Director NameMr Anthony David McPartlin
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(3 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 March 2012)
RolePresenter
Country of ResidenceEngland
Correspondence Address2 Water Court
Water Street
Birmingham
B3 1HP
Director NameEdward Alexander Whitehead Forsdick
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 June 2011)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address2 Water Court
Water Street
Birmingham
B3 1HP
Director NameMr Timothy John Hammond
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 October 2011)
RoleProducer
Country of ResidenceEngland
Correspondence Address2 Water Court
Water Street
Birmingham
B3 1HP
Director NameMark Page
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(9 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Director NameMr Michael Jason Wallwork
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(9 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Director NameMr Sacha Marc Jacobs
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(11 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN

Location

Registered Address94 Strand On The Green
Chiswick
London
W4 3NN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Shareholders

200 at £1James Grant Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Charges

13 October 2014Delivered on: 18 October 2014
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2016Voluntary strike-off action has been suspended (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
7 March 2016Application to strike the company off the register (3 pages)
10 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 200
(4 pages)
10 March 2015Full accounts made up to 31 August 2014 (12 pages)
19 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 200
(4 pages)
28 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
18 October 2014Registration of charge 046039860001, created on 13 October 2014 (83 pages)
12 September 2014Appointment of Mr Mark Page as a director on 12 September 2014 (2 pages)
11 September 2014Termination of appointment of Sacha Jacobs as a director on 11 September 2014 (1 page)
16 May 2014Full accounts made up to 31 August 2013 (12 pages)
7 March 2014Termination of appointment of Mark Page as a director (1 page)
7 March 2014Termination of appointment of Michael Wallwork as a director (1 page)
7 March 2014Appointment of Mr Sacha Jacobs as a director (2 pages)
2 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 200
(5 pages)
13 June 2013Current accounting period extended from 31 March 2013 to 31 August 2013 (1 page)
8 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
5 April 2012Appointment of Mark Page as a director (3 pages)
5 April 2012Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP on 5 April 2012 (2 pages)
5 April 2012Termination of appointment of Anthony Mcpartlin as a director (2 pages)
5 April 2012Termination of appointment of Declan Donnelly as a director (2 pages)
5 April 2012Appointment of Michael Jason Wallwork as a director (3 pages)
9 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
9 January 2012Termination of appointment of Timothy Hammond as a director (1 page)
9 January 2012Termination of appointment of Edward Forsdick as a director (1 page)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
1 December 2009Director's details changed for Anthony Mcpartlin on 2 October 2009 (2 pages)
1 December 2009Director's details changed for Anthony Mcpartlin on 2 October 2009 (2 pages)
1 December 2009Director's details changed for Darren John Worsley on 2 October 2009 (2 pages)
1 December 2009Director's details changed for Edward Alexander Whitehead Forsdick on 2 October 2009 (2 pages)
1 December 2009Director's details changed for Declan Joseph Donnelly on 2 October 2009 (2 pages)
1 December 2009Secretary's details changed for Darren John Worsley on 2 October 2009 (1 page)
1 December 2009Director's details changed for Timothy John Hammond on 2 October 2009 (2 pages)
1 December 2009Director's details changed for Timothy John Hammond on 2 October 2009 (2 pages)
1 December 2009Director's details changed for Edward Alexander Whitehead Forsdick on 2 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Paul Worsley on 2 October 2009 (2 pages)
1 December 2009Secretary's details changed for Darren John Worsley on 2 October 2009 (1 page)
1 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (6 pages)
1 December 2009Director's details changed for Declan Joseph Donnelly on 2 October 2009 (2 pages)
1 December 2009Director's details changed for Darren John Worsley on 2 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Paul Worsley on 2 October 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 December 2008Return made up to 28/11/08; full list of members (5 pages)
11 November 2008Director appointed edward alexander whitehead forsdick (2 pages)
11 November 2008Director appointed timothy john hammond (2 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 June 2008Appointment terminated director peter powell (1 page)
17 June 2008Director appointed paul worsley (2 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 November 2007Return made up to 28/11/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
29 December 2006Return made up to 28/11/06; full list of members (7 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 January 2006Return made up to 28/11/05; full list of members (7 pages)
21 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
30 December 2004Secretary's particulars changed;director's particulars changed (1 page)
14 December 2004Return made up to 28/11/04; full list of members (7 pages)
18 December 2003Return made up to 28/11/03; full list of members (7 pages)
9 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
30 December 2002Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
30 December 2002New secretary appointed (2 pages)
30 December 2002New director appointed (3 pages)
30 December 2002New director appointed (3 pages)
5 December 2002Secretary resigned (1 page)
5 December 2002Director resigned (1 page)
5 December 2002Ad 28/11/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
5 December 2002Registered office changed on 05/12/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
28 November 2002Incorporation (14 pages)