Company NameGalileo Innovation Public Limited Company
DirectorsPaul Davidson and Mark Charles Warburton
Company StatusDissolved
Company Number04287996
CategoryPublic Limited Company
Incorporation Date14 September 2001(22 years, 6 months ago)
Previous NameFacilities Corporate Management Public Limited Company

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePaul Davidson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2001(same day as company formation)
RoleInventor
Correspondence AddressChelford House
Chelford Road
Prestbury
Cheshire
SK10 4PT
Director NameMr Mark Charles Warburton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2001(2 months after company formation)
Appointment Duration22 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBlackacre Two
22 Hough Lane
Wilmslow
Cheshire
SK9 2LQ
Secretary NameMr Mark Charles Warburton
NationalityBritish
StatusCurrent
Appointed16 November 2001(2 months after company formation)
Appointment Duration22 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBlackacre Two
22 Hough Lane
Wilmslow
Cheshire
SK9 2LQ
Director NameHoward Baker
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Lingfield Close
Tytherington
Macclesfield
Cheshire
SK10 2WN
Director NameMr Adrian Philip Binney
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAldby House Stackhouse Lane
Stackhouse Giggleswick
Settle
North Yorkshire
BD24 0DW
Director NameMr Robert William Long
Date of BirthMay 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed14 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Squirrels Chase
Prestbury
Cheshire
SK10 4YG
Secretary NameMr Adrian Philip Binney
NationalityBritish
StatusResigned
Appointed14 September 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAldby House Stackhouse Lane
Stackhouse Giggleswick
Settle
North Yorkshire
BD24 0DW
Director NameMr Angus Monro
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(2 weeks, 3 days after company formation)
Appointment Duration9 months (resigned 02 July 2002)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address84 Macclesfield Road
Prestbury
Cheshire
SK10 4AG
Director NameMartin Varley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 July 2002)
RoleCompany Director
Correspondence Address313 Stand Lane
Radcliffe
Greater Manchester
M26 1JA
Director NameSir Anthony Stuart Jolliffe
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(4 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 19 December 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreystones
Cook Lane
North Stoke
Oxfordshire
OX10 6BG
Director NameMr Andrew John Walker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(4 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 20 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Browns End
Bromesberrow
Gloucestershire
HR8 1RX
Wales
Director NameThe Rt Hon Lord Lamont Of Lerwick Norman Stewart Hughson Lamont
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(9 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 06 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Callcott Street
London
W8 7SU

Location

Registered AddressC/O Ernst & Young
100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

16 July 2007Dissolved (1 page)
16 April 2007Return of final meeting in a members' voluntary winding up (3 pages)
16 April 2007Liquidators statement of receipts and payments (5 pages)
19 December 2006Liquidators statement of receipts and payments (5 pages)
29 November 2006Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2006O/C - replacement of liquidator (6 pages)
24 October 2006Appointment of a voluntary liquidator (1 page)
12 June 2006Liquidators statement of receipts and payments (5 pages)
6 December 2005Liquidators statement of receipts and payments (5 pages)
17 June 2005Liquidators statement of receipts and payments (5 pages)
4 June 2004Appointment of a voluntary liquidator (1 page)
2 June 2004Ad 25/02/04--------- £ si [email protected]=4375 £ ic 87500/91875 (2 pages)
1 June 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 June 2004Declaration of solvency (3 pages)
1 June 2004Res re: liquidators powers (1 page)
27 May 2004Declaration of satisfaction of mortgage/charge (1 page)
27 May 2004Declaration of satisfaction of mortgage/charge (1 page)
27 May 2004Declaration of satisfaction of mortgage/charge (1 page)
27 May 2004Declaration of satisfaction of mortgage/charge (1 page)
27 May 2004Declaration of satisfaction of mortgage/charge (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
12 February 2004Registered office changed on 12/02/04 from: 100 barbirolli square manchester M2 3AB (1 page)
19 January 2004Director resigned (1 page)
4 December 2002Particulars of mortgage/charge (4 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
14 November 2002Return made up to 14/09/02; full list of members (16 pages)
14 November 2002Director's particulars changed (1 page)
14 November 2002Director's particulars changed (1 page)
5 November 2002Location of register of members (1 page)
28 October 2002Secretary resigned;director resigned (1 page)
16 October 2002Particulars of mortgage/charge (3 pages)
18 July 2002New director appointed (3 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002New director appointed (3 pages)
25 June 2002Particulars of mortgage/charge (5 pages)
7 May 2002Particulars of mortgage/charge (3 pages)
2 April 2002New director appointed (2 pages)
25 February 2002Ad 05/02/02--------- £ si [email protected]=37500 £ ic 50000/87500 (2 pages)
8 February 2002Ad 28/01/02--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
8 February 2002£ nc 150000/250000 28/01/02 (1 page)
8 February 2002New director appointed (3 pages)
8 February 2002New director appointed (3 pages)
8 February 2002New director appointed (3 pages)
8 February 2002S-div 28/01/02 (1 page)
7 February 2002New secretary appointed;new director appointed (2 pages)
6 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 February 2002Prospectus (36 pages)
28 January 2002Certificate of authorisation to commence business and borrow (1 page)
28 January 2002Application to commence business (2 pages)
10 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 November 2001Director resigned (1 page)
27 October 2001New director appointed (2 pages)