Company NameGallows Reproductions Limited
Company StatusDissolved
Company Number05394540
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years, 1 month ago)
Dissolution Date28 March 2009 (15 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NamePeter Anderson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2005(same day as company formation)
RoleRepro Furniture Maker
Correspondence Address40 Horndon Road
Romford
RM5 3EU
Director NameKevin Manning
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2005(same day as company formation)
RoleRepro Furniture Maker
Correspondence Address11 Albert Road
Burnham On Crouch
Essex
CM0 8DZ
Secretary NameKevin Manning
NationalityBritish
StatusClosed
Appointed16 March 2005(same day as company formation)
RoleRepro Furniture Maker
Correspondence Address11 Albert Road
Burnham On Crouch
Essex
CM0 8DZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£39,656
Current Liabilities£154,219

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
12 August 2008Liquidators statement of receipts and payments to 6 August 2008 (5 pages)
15 August 2007Statement of affairs (6 pages)
15 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2007Appointment of a voluntary liquidator (1 page)
22 July 2007Registered office changed on 22/07/07 from: suite d the business centre faringdon avenue romford essex RM3 8EN (1 page)
21 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
22 March 2007Registered office changed on 22/03/07 from: orion house, bryant avenue romford essex RM3 0AP (1 page)
22 March 2007Return made up to 16/03/07; full list of members (3 pages)
16 March 2006Return made up to 16/03/06; full list of members (2 pages)
16 March 2006Director's particulars changed (1 page)
1 July 2005Particulars of mortgage/charge (3 pages)
9 June 2005Secretary's particulars changed;director's particulars changed (1 page)
14 April 2005Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
6 April 2005New secretary appointed;new director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005Ad 16/03/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005Incorporation (9 pages)
16 March 2005Secretary resigned (1 page)