Company NameN.T. Gallagher & Son Limited
Company StatusLiquidation
Company Number02552347
CategoryPrivate Limited Company
Incorporation Date26 October 1990(33 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNoel Thomas Gallagher
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1990(1 week, 6 days after company formation)
Appointment Duration33 years, 6 months
RoleCivil Engineer
Correspondence AddressCorroville
Cliffe Lane
Lymm
Cheshire
WA13 0TB
Director NameMr David John Hilton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1991(2 months, 1 week after company formation)
Appointment Duration33 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hills Hills Lane
Unsworth
Bury
Lancashire
BL9 8QP
Secretary NameMr David John Hilton
NationalityBritish
StatusCurrent
Appointed16 September 1993(2 years, 10 months after company formation)
Appointment Duration30 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hills Hills Lane
Unsworth
Bury
Lancashire
BL9 8QP
Director NameMr Keith Rae
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1995(4 years, 2 months after company formation)
Appointment Duration29 years, 4 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressIngleside
Blackbrook Road
Sheffield
South Yorkshire
S10 4LP
Secretary NameMrs Susan Margaret Gallagher
NationalityBritish
StatusResigned
Appointed26 October 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 16 September 1993)
RoleCompany Director
Correspondence Address86 Sandy Lane
Prestwich
Manchester
Lancashire
M25 9PS

Location

Registered AddressC/O Grant Thornton
Heron House Albert Square
Manchester Greater Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£13,381,000
Gross Profit£1,085,000
Net Worth£160,000
Cash£358,000
Current Liabilities£5,393,000

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Next Accounts Due31 October 1997 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 November 2017Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages)
15 November 2017Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages)
22 June 2004Dissolved (1 page)
27 May 2004Notice of completion of voluntary arrangement (5 pages)
22 March 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
22 December 2003Liquidators statement of receipts and payments (6 pages)
4 June 2003Liquidators statement of receipts and payments (6 pages)
3 June 2003Voluntary arrangement supervisor's abstract of receipts and payments to 21 April 2003 (3 pages)
16 December 2002Liquidators statement of receipts and payments (5 pages)
22 November 2002Voluntary arrangement supervisor's abstract of receipts and payments to 20 November 2002 (3 pages)
1 August 2002Voluntary arrangement supervisor's abstract of receipts and payments to 21 April 2000 (3 pages)
1 August 2002Voluntary arrangement supervisor's abstract of receipts and payments to 21 April 2002 (3 pages)
1 August 2002Voluntary arrangement supervisor's abstract of receipts and payments to 21 April 2001 (3 pages)
17 June 2002Liquidators statement of receipts and payments (6 pages)
18 December 2001Liquidators statement of receipts and payments (6 pages)
18 June 2001Liquidators statement of receipts and payments (5 pages)
21 December 2000Liquidators statement of receipts and payments (6 pages)
20 June 2000Liquidators statement of receipts and payments (5 pages)
23 December 1999Liquidators statement of receipts and payments (5 pages)
3 August 1999Voluntary arrangement supervisor's abstract of receipts and payments to 21 April 1999 (2 pages)
29 June 1999Liquidators statement of receipts and payments (5 pages)
24 December 1998Liquidators statement of receipts and payments (5 pages)
15 July 1998Voluntary arrangement supervisor's abstract of receipts and payments to 21 April 1998 (2 pages)
2 December 1997Registered office changed on 02/12/97 from: a h tomlinson & co st johns court 72 gartside street manchester M3 3EL (1 page)
26 November 1997Statement of affairs (46 pages)
26 November 1997Notice of Constitution of Liquidation Committee (2 pages)
26 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 November 1997Appointment of a voluntary liquidator (2 pages)
7 November 1997Registered office changed on 07/11/97 from: cobden house cobden street brindle heath industrial estate salford.M6 6WF (1 page)
28 July 1997Voluntary arrangement supervisor's abstract of receipts and payments to 21 April 1997 (2 pages)
11 April 1997Full accounts made up to 31 December 1995 (21 pages)
8 January 1997Full accounts made up to 31 December 1994 (21 pages)
6 January 1997Return made up to 26/10/96; no change of members (4 pages)
23 October 1996Particulars of mortgage/charge (3 pages)
6 June 1996Voluntary arrangement supervisor's abstract of receipts and payments to 21 April 1996 (2 pages)
31 May 1996Return made up to 26/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 July 1995Return made up to 26/10/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1995New director appointed (2 pages)
10 May 1995Notice to Registrar of companies voluntary arrangement taking effect (24 pages)
14 November 1991New director appointed (2 pages)
10 December 1990Secretary resigned;new secretary appointed;new director appointed (2 pages)