Company NameGallway Properties Ltd
Company StatusDissolved
Company Number04036265
CategoryPrivate Limited Company
Incorporation Date18 July 2000(23 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameSuper Cars (SE) Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameFrancis Beirne
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed19 July 2001(1 year after company formation)
Appointment Duration17 years, 5 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBridge Street
Strokestown
Co Roscommon
Irish
Director NameJanet Beirne
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed19 July 2001(1 year after company formation)
Appointment Duration17 years, 5 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBridge Street
Strokestown
County Roscommon
Irish
Secretary NameJanet Beirne
NationalityIrish
StatusClosed
Appointed19 July 2001(1 year after company formation)
Appointment Duration17 years, 5 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBridge Street
Strokestown
County Roscommon
Irish
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address10/12 Rochdale Road
Manchester
M4 4JR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at £1Francis Beirne
50.00%
Ordinary
1 at £1Mrs Janet Beirne
50.00%
Ordinary

Financials

Year2014
Net Worth-£112,433
Cash£578
Current Liabilities£1,770

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

10 July 2003Delivered on: 18 July 2003
Persons entitled: Brittanic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 12 the tobbaco factory ludgate hill naples street manchester M4 4TF.
Outstanding
8 July 2002Delivered on: 17 July 2002
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that l/h property k/a flat 27 the tobacco factory ludgate hill naplesstreet manchester.
Outstanding

Filing History

4 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
25 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 July 2015Registered office address changed from 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD to C/O O'connor & Bowden 10/12 Rochdale Road Manchester M4 4JR on 29 July 2015 (1 page)
28 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(5 pages)
30 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(5 pages)
13 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 December 2012Registered office address changed from 25a York Road Ilford Essex IG1 3AD on 19 December 2012 (1 page)
6 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 August 2010Director's details changed for Francis Beirne on 18 July 2010 (2 pages)
2 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Janet Beirne on 18 July 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 July 2009Return made up to 18/07/09; full list of members (4 pages)
27 October 2008Return made up to 18/07/08; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 September 2007Return made up to 18/07/07; full list of members (7 pages)
24 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
3 October 2006Return made up to 18/07/06; full list of members (7 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
15 September 2005Return made up to 18/07/05; full list of members (7 pages)
14 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
14 April 2005Return made up to 18/07/04; full list of members (7 pages)
14 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
6 May 2004Return made up to 18/07/03; full list of members (7 pages)
1 October 2003Return made up to 18/07/02; full list of members (7 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
10 May 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
15 November 2001New secretary appointed;new director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001Ad 19/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 November 2001Return made up to 18/07/01; full list of members
  • 363(287) ‐ Registered office changed on 13/11/01
(6 pages)
13 November 2001Secretary resigned (1 page)
13 November 2001Director resigned (1 page)
18 August 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
7 August 2000Registered office changed on 07/08/00 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
7 August 2000Company name changed super cars (SE) LTD\certificate issued on 08/08/00 (2 pages)
18 July 2000Incorporation (14 pages)