Company NameGalaxy Nominees Limited
Company StatusDissolved
Company Number05390475
CategoryPrivate Limited Company
Incorporation Date12 March 2005(19 years, 1 month ago)
Dissolution Date6 September 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Arnold Henry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2005(4 days after company formation)
Appointment Duration17 years, 5 months (closed 06 September 2022)
RoleCo Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloisters House, Riverside New Bailey St
Manchester
Lancashire
M3 5FS
Director NameMr Henry Neumann
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2005(4 days after company formation)
Appointment Duration17 years, 5 months (closed 06 September 2022)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cloisters House, Riverside New Bailey St
Manchester
Lancashire
M3 5FS
Secretary NameMr Arnold Henry
NationalityBritish
StatusClosed
Appointed16 March 2005(4 days after company formation)
Appointment Duration17 years, 5 months (closed 06 September 2022)
RoleCo Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloisters House, Riverside New Bailey St
Manchester
Lancashire
M3 5FS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address1st Floor Cloisters House, Riverside
New Bailey Street
Manchester
Lancashire
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Arnold Henry
50.00%
Ordinary
1 at £1Henry Neumann
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
8 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
12 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
11 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Marys Parsonage Manchester M3 2LG to 1st Floor Cloisters House, Riverside New Bailey Street Manchester Lancashire M3 5FS on 11 March 2019 (1 page)
11 June 2018Micro company accounts made up to 31 March 2018 (3 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
14 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
7 November 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
7 November 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
21 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
21 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
19 November 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
19 November 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
19 March 2013Director's details changed for Mr Henry Neumann on 19 March 2013 (2 pages)
19 March 2013Director's details changed for Mr Arnold Henry on 19 March 2013 (2 pages)
19 March 2013Director's details changed for Mr Henry Neumann on 19 March 2013 (2 pages)
19 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
19 March 2013Director's details changed for Mr Arnold Henry on 19 March 2013 (2 pages)
19 March 2013Secretary's details changed for Mr Arnold Henry on 19 March 2013 (1 page)
19 March 2013Secretary's details changed for Mr Arnold Henry on 19 March 2013 (1 page)
19 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
12 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
12 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
30 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
10 October 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
10 October 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
7 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 March 2009Return made up to 12/03/09; full list of members (4 pages)
13 March 2009Return made up to 12/03/09; full list of members (4 pages)
11 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
11 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
26 March 2008Return made up to 12/03/08; full list of members (4 pages)
26 March 2008Return made up to 12/03/08; full list of members (4 pages)
1 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
1 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
22 March 2007Return made up to 12/03/07; full list of members (2 pages)
22 March 2007Return made up to 12/03/07; full list of members (2 pages)
9 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2006Return made up to 12/03/06; full list of members (7 pages)
23 March 2006Return made up to 12/03/06; full list of members (7 pages)
16 June 2005Ad 16/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 June 2005Ad 16/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 April 2005New secretary appointed;new director appointed (2 pages)
11 April 2005Registered office changed on 11/04/05 from: 6TH floor, cardinal house 20 st. Marys parsonage manchester M3 2LG (1 page)
11 April 2005New secretary appointed;new director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005Registered office changed on 11/04/05 from: 6TH floor, cardinal house 20 st. Marys parsonage manchester M3 2LG (1 page)
11 April 2005New director appointed (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Secretary resigned (1 page)
14 March 2005Director resigned (1 page)
12 March 2005Incorporation (9 pages)
12 March 2005Incorporation (9 pages)