Wilmslow Road
Manchester
M20 2YY
Director Name | Mr Thomas Christian Ketelhut |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 April 2015(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 15 August 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Adamson House Wilmslow Road Manchester M20 2YY |
Director Name | Robert John Windmill |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991 |
Appointment Duration | 3 months, 1 week (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | 3 Gunter Grove London SW10 0UN |
Director Name | Barbara Reeves |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991 |
Appointment Duration | 3 months, 1 week (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | Flat 2 24 Bracknell Gardens London NW3 7ED |
Director Name | Mr Claus Casper Nielsen |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 April 1992(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 January 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lantern Lodge Smiths End Lane Barley Hertfordshire SG8 8LL |
Director Name | Mr Ferdinand Jr Ruesch |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 April 1992(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 July 1993) |
Role | Managing Director |
Correspondence Address | Spitalgasse 8 Ch-9004 St Gallen Foreign |
Secretary Name | Mr Claus Casper Nielsen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 01 April 1992(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 January 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lantern Lodge Smiths End Lane Barley Hertfordshire SG8 8LL |
Director Name | Peter Jean Hauser |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 07 July 1993(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 November 2000) |
Role | Managing Director |
Correspondence Address | Spisergasse 32 9000 St Gallen Switzerland Foreign |
Director Name | Friedrich Mumenthaler |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 07 July 1993(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 November 2000) |
Role | Sales Director |
Correspondence Address | Ludwigstr.19,9010 St Gallen Switzerland Foreign |
Director Name | Dr Hans - Luzius Studer |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 07 July 1993(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 November 2000) |
Role | Financial Manager |
Correspondence Address | Zum Stein 552.Ch.9405 Wienacht-Tobelar Switzerland Foreign |
Director Name | Klaus Bachstein |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 29 November 2000(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 June 2010) |
Role | CEO |
Correspondence Address | Gallus House 8 The Quadrant Newark Close Royston Herts SG8 5HL |
Director Name | Martin Waspi |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 November 2000(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 April 2011) |
Role | Vice President Controlling Fin |
Correspondence Address | Gallus House 8 The Quadrant Newark Close Royston Herts SG8 5HL |
Director Name | Klaus Aarestrup |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 August 2002(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2006) |
Role | Vp Sales & Marketing |
Correspondence Address | Murggenstrasse 18 Ch-8606 Nanikon Switzerland |
Director Name | Ferdinand Jr Ruesch |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 August 2002(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 April 2011) |
Role | Vice Chairman Of The Board |
Correspondence Address | Gallus House 8 The Quadrant Newark Close Royston Herts SG8 5HL |
Director Name | Wim Brunsting |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 01 February 2005(13 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 28 February 2014) |
Role | Managing Director |
Correspondence Address | 11 Chapmans Drive Great Cambourne Cambridgeshire CB3 6AD |
Secretary Name | Anthony John Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 59 Radwinter Road Saffron Walden Essex CB11 3HU |
Director Name | Felix Christian Egger |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 February 2006(14 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 March 2010) |
Role | Vp Marketing & Sales |
Correspondence Address | Gallus House 8 The Quadrant Newark Close Royston Herts SG8 5HL |
Secretary Name | Wim Brunsting |
---|---|
Nationality | Netherlands |
Status | Resigned |
Appointed | 01 January 2007(15 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | 11 Chapmans Drive Great Cambourne Cambridgeshire CB3 6AD |
Director Name | Mr Voss-Von Dahlen Gunnar |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2011(19 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2015) |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | Adamson House Wilmslow Road Manchester M20 2YY |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1991 |
Appointment Duration | 3 months, 1 week (resigned 01 April 1992) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | www.gallusgroup.co.uk |
---|
Registered Address | Adamson House Wilmslow Road Manchester M20 2YY |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
100k at £1 | Gallus Holding Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £196,496 |
Cash | £187,935 |
Current Liabilities | £322,414 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
10 June 2011 | Delivered on: 14 June 2011 Satisfied on: 17 May 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
23 December 2010 | Delivered on: 30 December 2010 Satisfied on: 18 March 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re gallus-group UK limited current account, account number 43787486. Fully Satisfied |
17 September 1996 | Delivered on: 23 September 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Part Satisfied |
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2017 | Application to strike the company off the register (3 pages) |
6 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
20 July 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
25 May 2016 | Satisfaction of charge 1 in full (2 pages) |
14 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
2 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
8 June 2015 | Appointment of Mr Thomas Christian Ketelhut as a director on 1 April 2015 (2 pages) |
8 June 2015 | Termination of appointment of Voss-Von Dahlen Gunnar as a director on 1 April 2015 (1 page) |
8 June 2015 | Termination of appointment of Voss-Von Dahlen Gunnar as a director on 1 April 2015 (1 page) |
8 June 2015 | Appointment of Mr Thomas Christian Ketelhut as a director on 1 April 2015 (2 pages) |
2 February 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
22 January 2015 | Registered office address changed from Gallus House 8 the Quadrant Newark Close Royston Herts SG8 5HL to Adamson House Wilmslow Road Manchester M20 2YY on 22 January 2015 (1 page) |
22 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
7 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
4 April 2014 | Termination of appointment of Wim Brunsting as a director (1 page) |
4 April 2014 | Termination of appointment of Wim Brunsting as a secretary (1 page) |
9 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
26 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (5 pages) |
10 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 April 2011 | Termination of appointment of Martin Waspi as a director (1 page) |
28 April 2011 | Termination of appointment of Ferdinand Ruesch as a director (1 page) |
28 April 2011 | Appointment of Mr Voss-Von Dahlen Gunnar as a director (2 pages) |
21 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
19 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 June 2010 | Termination of appointment of Klaus Bachstein as a director (1 page) |
4 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
29 March 2010 | Director's details changed for Mr Rene Abercherli on 29 March 2010 (2 pages) |
26 March 2010 | Termination of appointment of Felix Egger as a director (1 page) |
26 March 2010 | Appointment of Mr Rene Abercherli as a director (2 pages) |
11 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Martin Waspi on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Ferdinand Jr Ruesch on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Felix Christian Egger on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Klaus Bachstein on 10 February 2010 (2 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from gallus house 7-8 the quadrant newark close royston herts. SG8 5HL (1 page) |
16 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 February 2009 | Return made up to 23/12/08; full list of members (4 pages) |
15 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
16 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
19 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
15 February 2007 | New secretary appointed (3 pages) |
15 February 2007 | Secretary resigned (1 page) |
19 January 2007 | Return made up to 23/12/06; full list of members (8 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | New director appointed (2 pages) |
13 March 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
19 January 2006 | Return made up to 23/12/05; full list of members
|
27 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
18 February 2005 | New director appointed (2 pages) |
7 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | Secretary resigned;director resigned (1 page) |
4 January 2005 | Return made up to 23/12/04; full list of members
|
1 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
9 January 2004 | Return made up to 23/12/03; full list of members
|
14 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
13 January 2003 | Return made up to 23/12/02; full list of members (8 pages) |
18 November 2002 | Auditor's resignation (1 page) |
19 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
11 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
9 January 2002 | Return made up to 23/12/01; full list of members (7 pages) |
4 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | Director resigned (1 page) |
10 January 2001 | Return made up to 23/12/00; full list of members
|
28 November 2000 | Full accounts made up to 31 December 1999 (21 pages) |
14 January 2000 | Return made up to 23/12/99; full list of members
|
2 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
24 February 1999 | Return made up to 23/12/98; full list of members (6 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
16 December 1997 | Return made up to 23/12/97; no change of members (4 pages) |
18 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
21 January 1997 | Return made up to 23/12/96; no change of members (4 pages) |
30 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
23 September 1996 | Particulars of mortgage/charge (3 pages) |
11 January 1996 | Return made up to 23/12/95; full list of members (6 pages) |
26 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
23 December 1991 | Incorporation (25 pages) |