Company NameGallagher Transport Services Limited
DirectorCerri Gallagher
Company StatusDissolved
Company Number04233895
CategoryPrivate Limited Company
Incorporation Date13 June 2001(22 years, 10 months ago)
Previous NameDynamique Supply Chain Ltd

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameCerri Gallagher
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard Dell Cottage The Park
Church End Hale Village
Liverpool
Merseyside
L24 4AX
Secretary NameAngela Whiteley
NationalityBritish
StatusCurrent
Appointed13 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard Dell Cottage The Park
Church End Hale Village
Liverpool
Merseyside
L24 4AX
Director NameMr Thomas Gallagher
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Dell Cottage, The Park
Church End, Hale Village
Liverpool
Merseyside
L24 4AX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 February 2005Dissolved (1 page)
19 November 2004Liquidators statement of receipts and payments (5 pages)
19 November 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
26 August 2004Liquidators statement of receipts and payments (5 pages)
20 August 2003Statement of affairs (6 pages)
20 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 August 2003Registered office changed on 04/08/03 from: 116 duke street liverpool merseyside L1 5JW (1 page)
8 July 2003Return made up to 13/06/03; full list of members (6 pages)
16 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 February 2003Director resigned (1 page)
15 June 2002Return made up to 13/06/02; full list of members (7 pages)
29 April 2002Particulars of mortgage/charge (3 pages)
26 February 2002Ad 13/06/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002New secretary appointed (2 pages)
13 June 2001Incorporation (17 pages)