Company NameGalcon Limited
Company StatusDissolved
Company Number03567068
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 11 months ago)
Dissolution Date17 January 2009 (15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePatrick McGrath
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Lostock Road
Davyhulme
Manchester
M41 0TN
Director NameSean Patrick Gallagher
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1998(1 month after company formation)
Appointment Duration10 years, 7 months (closed 17 January 2009)
RoleCompany Director
Correspondence Address92 Park Lane
Whitefield
Manchester
Lancashire
M45 7PT
Director NameMartin Owen Gallagher
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1999(1 year, 7 months after company formation)
Appointment Duration9 years (closed 17 January 2009)
RoleCompany Director
Correspondence Address92 Park Lane
Whitefield
Manchester
Lancashire
M45 7PT
Secretary NameMrs Karen Ann McHale
NationalityBritish
StatusClosed
Appointed09 October 2000(2 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 17 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Oxford Road
Altrincham
Cheshire
WA14 2ED
Secretary NameFrancis Barnes
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address62 Wilshaw Lane
Ashton Under Lyne
Lancashire
OL7 9QX
Director NameFrancis Barnes
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 09 October 2000)
RoleProposed Company Director
Correspondence Address62 Wilshaw Lane
Ashton Under Lyne
Lancashire
OL7 9QX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Begbies Traynor
Elliot House 151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£25,866
Current Liabilities£304,762

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

17 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
10 September 2008Liquidators statement of receipts and payments to 28 July 2008 (5 pages)
17 March 2008Liquidators statement of receipts and payments to 28 July 2008 (5 pages)
13 September 2007Liquidators statement of receipts and payments (5 pages)
13 February 2007Liquidators statement of receipts and payments (5 pages)
24 August 2006Liquidators statement of receipts and payments (5 pages)
9 February 2006Liquidators statement of receipts and payments (5 pages)
25 August 2005Liquidators statement of receipts and payments (5 pages)
23 February 2005Liquidators statement of receipts and payments (5 pages)
6 September 2004Liquidators statement of receipts and payments (5 pages)
12 February 2004Liquidators statement of receipts and payments (5 pages)
12 August 2003Liquidators statement of receipts and payments (5 pages)
28 February 2003Liquidators statement of receipts and payments (5 pages)
12 February 2002Registered office changed on 12/02/02 from: progress house 396 wilmslow road withington manchester M20 3BN (1 page)
11 February 2002Appointment of a voluntary liquidator (1 page)
11 February 2002Statement of affairs (6 pages)
11 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 2000Accounts for a small company made up to 31 October 1999 (8 pages)
30 November 2000Secretary resigned;director resigned (2 pages)
30 November 2000New secretary appointed (2 pages)
30 November 2000Registered office changed on 30/11/00 from: 62 wilshaw lane ashton under lyne lancashire OL7 9QX (2 pages)
18 September 2000Particulars of mortgage/charge (3 pages)
12 June 2000Return made up to 19/05/00; full list of members (7 pages)
8 March 2000Ad 29/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 February 2000Particulars of mortgage/charge (3 pages)
10 February 2000New director appointed (2 pages)
6 December 1999Registered office changed on 06/12/99 from: c/o barnes & co 18 grafton street ashton under lyne lancashire OL6 6TG (1 page)
5 November 1999Particulars of mortgage/charge (4 pages)
4 November 1999Accounting reference date extended from 31/05/99 to 31/10/99 (1 page)
10 August 1999New director appointed (2 pages)
24 May 1999Return made up to 19/05/99; full list of members (6 pages)
23 June 1998New director appointed (2 pages)
9 June 1998Director resigned (1 page)
9 June 1998Secretary resigned (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998New director appointed (2 pages)
19 May 1998Incorporation (20 pages)