Company NameThe Gallery Outlet Limited
DirectorPhilip Paul Rosenthal
Company StatusDissolved
Company Number04378513
CategoryPrivate Limited Company
Incorporation Date21 February 2002(22 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2664Manufacture of mortars
SIC 23640Manufacture of mortars

Directors

Director NamePhilip Paul Rosenthal
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(1 week, 1 day after company formation)
Appointment Duration22 years, 2 months
RoleManaging Director
Correspondence Address130 The Fairway
Manchester
Lancashire
M40 3WT
Secretary NameJaqueline Ann Rosenthal
NationalityBritish
StatusCurrent
Appointed01 March 2002(1 week, 1 day after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence Address130 The Fairway
New Mosto
Manchester
Lancashire
M40 3WT
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£73,464
Gross Profit£38,047
Net Worth-£6,733
Cash£422
Current Liabilities£17,908

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

30 June 2007Dissolved (1 page)
30 March 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
8 November 2006Liquidators statement of receipts and payments (5 pages)
7 November 2005Appointment of a voluntary liquidator (1 page)
7 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 November 2005Statement of affairs (5 pages)
20 October 2005Registered office changed on 20/10/05 from: 130 the fairways new moston manchester M40 3WT (1 page)
14 March 2005Return made up to 21/02/05; full list of members (6 pages)
15 June 2004Total exemption full accounts made up to 28 February 2003 (10 pages)
4 June 2003Return made up to 21/02/03; full list of members (6 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002Registered office changed on 07/03/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
7 March 2002Director resigned (1 page)
21 February 2002Incorporation (15 pages)