Company NameGalactic Internet Services Limited
Company StatusDissolved
Company Number03163728
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 2 months ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mark Richard Charles Bradley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1996(4 days after company formation)
Appointment Duration6 years, 9 months (closed 17 December 2002)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressOak View Lodge Friezland Lane
Greenfield
Oldham
Lancashire
OL3 7EU
Secretary NameMr Mark Richard Charles Bradley
NationalityBritish
StatusClosed
Appointed27 February 1996(4 days after company formation)
Appointment Duration6 years, 9 months (closed 17 December 2002)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressOak View Lodge Friezland Lane
Greenfield
Oldham
Lancashire
OL3 7EU
Director NameMr Peter Richard Bennett
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 February 1996(6 days after company formation)
Appointment Duration6 years, 9 months (closed 17 December 2002)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Buckton Close
Diggle
Oldham
Lancashire
OL3 5NE
Director NameAlan Roderick Parks
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 February 1996(6 days after company formation)
Appointment Duration6 years, 9 months (closed 17 December 2002)
RoleCompany Director
Correspondence AddressSandvika 9 Tocker Gardens
Warfield
Bracknell
Berkshire
RG42 2PP
Director NameAouali Parks
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAlgerian
StatusClosed
Appointed29 February 1996(6 days after company formation)
Appointment Duration6 years, 9 months (closed 17 December 2002)
RoleSoftware Engineer
Correspondence Address9 Tocker Gardens
Quelm Park
Bracknell
Berkshire
RG42 2PP
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameRichard Thomas Metcalf Lawrence
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(1 week after company formation)
Appointment Duration2 years, 4 months (resigned 14 July 1998)
RoleSalesman
Correspondence Address75 Foredrove Lane
Solihull
West Midlands
B92 9NY
Director NameDuncan Alastair Velzian
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(1 week, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 1997)
RoleComputer Marketing
Correspondence Address77 Heathermount Drive
Crowthorne
Berkshire
RG11 6HJ

Location

Registered AddressGatley Read And Co
Prince Of Wales House
2 Bleasby Street Oldham
Lancashire
OL4 2AJ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardWaterhead
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2002First Gazette notice for voluntary strike-off (1 page)
24 July 2002Application for striking-off (1 page)
28 March 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
28 March 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
4 September 2001Accounting reference date shortened from 28/02/02 to 31/08/01 (1 page)
13 April 2001Return made up to 23/02/01; full list of members (8 pages)
30 November 2000Accounts for a small company made up to 28 February 2000 (6 pages)
27 March 2000Return made up to 23/02/00; full list of members (8 pages)
19 August 1999Accounts for a small company made up to 28 February 1999 (6 pages)
20 May 1999Return made up to 23/02/99; no change of members (4 pages)
16 November 1998Accounts for a small company made up to 28 February 1998 (6 pages)
25 August 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
10 July 1998Return made up to 23/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1997Accounts for a small company made up to 28 February 1997 (4 pages)
27 June 1997Return made up to 23/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 May 1997Director's particulars changed (1 page)
15 May 1997Director's particulars changed (1 page)
20 June 1996Registered office changed on 20/06/96 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page)
24 May 1996Ad 11/04/96--------- £ si 59@1=59 £ ic 1/60 (2 pages)
27 March 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
27 March 1996New secretary appointed;new director appointed (2 pages)
27 March 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
23 February 1996Incorporation (19 pages)