Company NameGalphay Productions Limited
Company StatusDissolved
Company Number06647548
CategoryPrivate Limited Company
Incorporation Date15 July 2008(15 years, 9 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameWilliam Keneally
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed28 April 2014(5 years, 9 months after company formation)
Appointment Duration10 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address80 Victoria Street
London
SW1E 5JL
Director NameMr David C Nocifora
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed28 April 2014(5 years, 9 months after company formation)
Appointment Duration10 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Victoria Street
London
SW1E 5JL
Secretary NameWilliam Keneally
NationalityBritish
StatusClosed
Appointed28 April 2014(5 years, 9 months after company formation)
Appointment Duration10 months (closed 24 February 2015)
RoleCompany Director
Correspondence Address80 Victoria Street
London
SW1E 5JL
Director NameMr Andrew Duncan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGalphay Manor Galphay
Near Ripon
North Yorkshire
HG4 3NJ
Director NameMrs Bairbre Anne Duncan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressGalphay Manor Galphay
Ripon
North Yorkshire
HG4 3NJ
Secretary NameMr Andrew Duncan
NationalityBritish
StatusResigned
Appointed15 July 2008(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGalphay Manor Galphay
Near Ripon
North Yorkshire
HG4 3NJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address80 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Andrew Duncan
50.00%
Ordinary
50 at £1Bairbre Anne Clarke
50.00%
Ordinary

Financials

Year2014
Net Worth£20,927
Cash£1,094
Current Liabilities£16,754

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
27 May 2014Registered office address changed from Mitre House North Park Road Harrogate North Yorkshire HG1 5RX England on 27 May 2014 (2 pages)
23 May 2014Appointment of William Keneally as a secretary on 28 April 2014 (3 pages)
23 May 2014Appointment of William Keneally as a director on 28 April 2014 (3 pages)
23 May 2014Termination of appointment of Andrew Duncan as a director on 28 April 2014 (2 pages)
23 May 2014Termination of appointment of Bairbre Anne Duncan as a director on 28 April 2014 (2 pages)
23 May 2014Termination of appointment of Andrew Duncan as a secretary on 28 April 2014 (2 pages)
23 May 2014Appointment of David Nocifora as a director on 28 April 2014 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 September 2013Registered office address changed from Sovereign House 6 Windsor Court Harrogate North Yorkshire HG1 2PE Uk on 20 September 2013 (1 page)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 April 2011Director's details changed for Bairbre Anne Clarke on 12 April 2011 (3 pages)
10 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 July 2009Capitals not rolled up (2 pages)
20 July 2009Return made up to 15/07/09; full list of members (4 pages)
12 May 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
1 September 2008Registered office changed on 01/09/2008 from 12 york place leeds LS1 2DS (1 page)
1 September 2008Director appointed bairbre anne clarke (1 page)
1 September 2008Director and secretary appointed andrew duncan (1 page)
1 September 2008Appointment terminated director york place company nominees LIMITED (1 page)
15 July 2008Incorporation (13 pages)