Company NameGallay Containers & Systems Limited
Company StatusDissolved
Company Number02435790
CategoryPrivate Limited Company
Incorporation Date24 October 1989(34 years, 6 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)
Previous NameGallay Container And Systems Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameGEI International Plc (Corporation)
StatusClosed
Appointed02 February 2001(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 25 March 2003)
Correspondence AddressWoodlands
Aspley Hill, Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8NW
Director NameGEI Special Steels Ltd (Corporation)
StatusClosed
Appointed02 February 2001(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 25 March 2003)
Correspondence AddressAspley Hill
Woburn Sands
Buckinghamshire
MK17 8NW
Secretary NameGEI Special Steels Ltd (Corporation)
StatusClosed
Appointed02 February 2001(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 25 March 2003)
Correspondence AddressAspley Hill
Woburn Sands
Buckinghamshire
MK17 8NW
Director NameMr David William Brookes
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Covert
Memorial Lane
Slad
Gloucestershire
GL6 7QE
Wales
Director NameMr Marc Jaeger
Date of BirthAugust 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed24 October 1991(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 03 October 1996)
RoleGeneral Manager
Correspondence Address1-3 Rue De Lane Poterie Bp 232
93523 Saint Denis Cedex 01 Paris
Foreign
Secretary NameMr Norman Rawson Byron
NationalityBritish
StatusResigned
Appointed24 October 1991(2 years after company formation)
Appointment Duration12 months (resigned 20 October 1992)
RoleCompany Director
Correspondence Address25 Ashlawn Crescent
Solihull
West Midlands
B91 1PR
Director NameMichael Bailey
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(3 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address18 Ashcroft Close
St Leonards Park
Gloucester
GL4 6JX
Wales
Secretary NameMr Peter George Alexander Turner
NationalityBritish
StatusResigned
Appointed30 October 1992(3 years after company formation)
Appointment Duration10 months (resigned 01 September 1993)
RoleFinance Director
Correspondence Address2 Place De Dune
77150 Lesigny
Foreign
Secretary NameKevin Neil Cowie
NationalityBritish
StatusResigned
Appointed01 September 1993(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 February 1996)
RoleCompany Director
Correspondence AddressHolborn Cottage
38 Feckenham Road Headless Cross
Redditch
Worcestershire
B97 5AR
Secretary NameMathieu Japy
NationalityFrench
StatusResigned
Appointed17 February 1996(6 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 October 1996)
RoleCompany Director
Correspondence Address20 Avenue Edouard Belin
Ruieil Malmaison 92500
France
Foreign
Director NameEmiel Albert Maurice Oe Naeghel
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBelgian
StatusResigned
Appointed03 October 1996(6 years, 11 months after company formation)
Appointment Duration12 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressTrevierenlei 21
Schoten
Antwerp 2900
Belgium
Director NameMr Stephen Patrick Mullarkey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(6 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lightfoot Court
Milton Keynes
MK7 7HZ
Secretary NameDavid Anthony Gordon
NationalityBritish
StatusResigned
Appointed03 October 1996(6 years, 11 months after company formation)
Appointment Duration12 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address5 Burghley Close
Whitestone
Nuneaton
Warwickshire
CV11 6SJ
Director NameStephen John Boswell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(7 years, 4 months after company formation)
Appointment Duration7 months (resigned 01 October 1997)
RoleSales
Correspondence Address16 Peveril Road
Ashby Magna
Lutterworth
Leicestershire
LE17 5NQ
Director NameJohn William Walton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(7 years, 5 months after company formation)
Appointment Duration6 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address10 Bescobell Close
Highgate Park
Dudley
West Midlands
DY1 2GE
Director NameMelvyn Lester Perry
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(7 years, 5 months after company formation)
Appointment Duration6 months (resigned 01 October 1997)
RoleEngineer
Correspondence Address34 High View
Hempsted
Gloucester
Gloucestershire
GL2 5LN
Wales
Secretary NameMr Richard Warren Hare
NationalityBritish
StatusResigned
Appointed01 October 1997(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside Main Street
Gawcott
Buckingham
Buckinghamshire
MK18 4HZ
Director NameMr Richard Warren Hare
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 August 1999)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside Main Street
Gawcott
Buckingham
Buckinghamshire
MK18 4HZ
Director NamePeter Neville Marshall
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(9 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 December 1999)
RoleCompany Director
Correspondence AddressLinden
Ashwood Road
Woking
Surrey
GU22 7JW
Director NameIan Fowler
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(9 years, 9 months after company formation)
Appointment Duration2 weeks (resigned 19 August 1999)
RoleChartered Accountant
Correspondence Address32 Newton Road
London
W2 5LT
Director NameMr Ian Archie Gray
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(9 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Baronsmead Road
London
SW13 9RR
Secretary NameGEI Group Operations Limited (Corporation)
StatusResigned
Appointed11 October 1999(9 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 February 2001)
Correspondence AddressWoodlands
Aspley Hill
Woburn Sands
Bedfordshire
MK17 8NW
Director NameGEI Processing & Packaging Machinery Limited (Corporation)
StatusResigned
Appointed01 March 2000(10 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 February 2001)
Correspondence AddressWoodlands
Aspley Hill
Woburn Sands
Bedfordshire
MK17 8NW
Director NameGEI Group Operations Limited (Corporation)
StatusResigned
Appointed01 March 2000(10 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 February 2001)
Correspondence AddressWoodlands
Aspley Hill
Woburn Sands
Bedfordshire
MK17 8NW

Location

Registered Address100 Barbirolli Square
Manchester
Greater Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£150,000

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
26 June 2002Receiver ceasing to act (2 pages)
10 April 2002Receiver's abstract of receipts and payments (2 pages)
2 May 2001Statement of Affairs in administrative receivership following report to creditors (5 pages)
17 April 2001Administrative Receiver's report (11 pages)
14 March 2001New secretary appointed;new director appointed (2 pages)
14 March 2001Secretary resigned;director resigned (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001Director resigned (1 page)
19 February 2001Registered office changed on 19/02/01 from: aspley hill woburn sands bedfordshire MK17 8NW (1 page)
8 February 2001Appointment of receiver/manager (1 page)
13 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2000New director appointed (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000Director resigned (1 page)
4 March 2000Full accounts made up to 31 March 1999 (11 pages)
12 January 2000Declaration of satisfaction of mortgage/charge (1 page)
10 January 2000Director resigned (1 page)
15 December 1999Return made up to 30/09/99; no change of members (8 pages)
25 October 1999New secretary appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 05/10/99
(1 page)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999New director appointed (2 pages)
20 August 1999Particulars of mortgage/charge (7 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (12 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
13 August 1999New director appointed (3 pages)
10 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
13 July 1999New director appointed (2 pages)
14 June 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
4 June 1999Particulars of mortgage/charge (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (15 pages)
13 October 1998Return made up to 30/09/98; full list of members (6 pages)
3 July 1998New director appointed (2 pages)
12 February 1998Full accounts made up to 31 March 1997 (16 pages)
8 October 1997Director resigned (1 page)
8 October 1997New secretary appointed (2 pages)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997Secretary resigned (1 page)
8 October 1997Registered office changed on 08/10/97 from: tyseley industrial estate 18 seeleys road greet birmingham B11 2LQ (1 page)
7 October 1997Return made up to 30/09/97; full list of members (8 pages)
25 September 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
29 November 1996New secretary appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996Director resigned (1 page)
29 November 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 November 1996New director appointed (2 pages)
29 November 1996Secretary resigned (1 page)
10 April 1996Accounts for a medium company made up to 31 December 1995 (21 pages)
2 March 1996New secretary appointed (2 pages)
28 September 1995Return made up to 01/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 March 1995Accounts for a medium company made up to 31 December 1994 (22 pages)