Company NameLayer 7 Distribution Limited
Company StatusDissolved
Company Number03811664
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 9 months ago)
Dissolution Date5 September 2008 (15 years, 7 months ago)
Previous NameGalaxy Systems Limited

Business Activity

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

Directors

Director NameMichael Derek Horabin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2000(10 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 05 September 2008)
RoleCompany Director
Correspondence Address14 Shellingford Close
Shevington
Wigan
Lancashire
WN6 8DN
Director NameLee Christian Nealen
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(1 year, 1 month after company formation)
Appointment Duration8 years (closed 05 September 2008)
RoleCompany Director
Correspondence AddressMonks Grange
Crabtree Lane, Burscough
Ormskirk
L40 0RW
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameHelen Higson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 June 2000)
RoleCredit Controller
Correspondence Address10 Howorth Close
Burnley
Lancashire
BB11 2RA
Director NameBeverley Anne Stuart
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 June 2000)
RoleCompany Director
Correspondence Address14 Shellingford Close
Shevington
Wigan
Lancashire
WN6 8DN
Secretary NameBeverley Anne Stuart
NationalityBritish
StatusResigned
Appointed23 July 1999(1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 June 2000)
RoleCompany Director
Correspondence Address14 Shellingford Close
Shevington
Wigan
Lancashire
WN6 8DN
Director NameGordon Shorrock
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(10 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 21 November 2002)
RoleCompany Director
Correspondence AddressThe Old Brewery
Keighley Road
Colne
Lancashire
BB8 7HE
Secretary NameGordon Shorrock
NationalityBritish
StatusResigned
Appointed12 June 2000(10 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 23 July 2001)
RoleCompany Director
Correspondence AddressThe Old Brewery
Keighley Road
Colne
Lancashire
BB8 7HE
Secretary NameAndrew Wilson
NationalityNew Zealander
StatusResigned
Appointed20 July 2001(1 year, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 August 2002)
RoleCompany Director
Correspondence Address15 The Asshawes
Chorley
Lancashire
PR6 9JN
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered AddressP K F
Sovereign House, Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£954,894
Net Worth£194,055
Cash£1,050
Current Liabilities£1,380,820

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

5 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
1 March 2008Liquidators statement of receipts and payments to 6 August 2008 (5 pages)
31 August 2007Liquidators statement of receipts and payments (5 pages)
5 March 2007Liquidators statement of receipts and payments (5 pages)
1 September 2006Liquidators statement of receipts and payments (6 pages)
24 April 2006Liquidators statement of receipts and payments (5 pages)
17 February 2006Liquidators statement of receipts and payments (5 pages)
16 September 2005Liquidators statement of receipts and payments (5 pages)
4 March 2005Liquidators statement of receipts and payments (5 pages)
8 September 2004Liquidators statement of receipts and payments (5 pages)
2 March 2004Liquidators statement of receipts and payments (5 pages)
24 February 2003Appointment of a voluntary liquidator (1 page)
24 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2003Statement of affairs (11 pages)
26 January 2003Registered office changed on 26/01/03 from: unit 12 hawkley brook trading estate worthington way wigan lancashire WN3 6XE (1 page)
10 January 2003Director resigned (1 page)
10 September 2002Secretary resigned (1 page)
17 December 2001Particulars of mortgage/charge (3 pages)
3 October 2001Accounts for a medium company made up to 31 July 2001 (16 pages)
27 September 2001£ ic 28000/3000 10/09/01 £ sr 25000@1=25000 (1 page)
16 August 2001New secretary appointed (2 pages)
1 August 2001Secretary resigned (1 page)
19 December 2000Director resigned (1 page)
19 December 2000Secretary resigned;director resigned (1 page)
19 December 2000New director appointed (2 pages)
11 October 2000Particulars of mortgage/charge (6 pages)
30 August 2000Accounts for a small company made up to 31 July 2000 (7 pages)
29 August 2000Nc inc already adjusted 31/07/00 (1 page)
29 August 2000Ad 31/07/00--------- £ si 25000@1=25000 £ ic 3000/28000 (2 pages)
29 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
29 August 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
29 August 2000Ad 31/07/00--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
29 August 2000Nc inc already adjusted 31/07/00 (1 page)
17 July 2000New secretary appointed;new director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000Registered office changed on 17/07/00 from: 14 shellingford close shevington wigan lancashire WN6 8DN (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999Registered office changed on 09/11/99 from: 27 saint james street bacup lancashire OL13 9NJ (1 page)
9 November 1999New secretary appointed;new director appointed (2 pages)
8 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 1999Secretary resigned (1 page)
24 September 1999Registered office changed on 24/09/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
23 September 1999Director resigned (1 page)
22 July 1999Incorporation (10 pages)