Company NameGalclad Limited
Company StatusDissolved
Company Number06307687
CategoryPrivate Limited Company
Incorporation Date10 July 2007(16 years, 9 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Stuart Preston
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2007(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address20 Longsight Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 6PW
Director NameMr Colin Allan Fairclough
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address2 Moorfield, Roe Green
Worsley
Manchester
M28 2FL
Secretary NameHelen Louise Fairclough
NationalityBritish
StatusResigned
Appointed10 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 Medway Road
Worsley
Manchester
Lancashire
M28 7UH

Location

Registered AddressThe Old School House Manchester Road
Carrington
Manchester
M31 4UG
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
ParishCarrington
WardBucklow-St Martins
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Colin Fairclough
50.00%
Ordinary
1 at £1Ian Stuart Preston
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
1 September 2016Application to strike the company off the register (3 pages)
1 September 2016Application to strike the company off the register (3 pages)
6 December 2015Termination of appointment of Colin Allan Fairclough as a director on 23 November 2015 (1 page)
6 December 2015Termination of appointment of Colin Allan Fairclough as a director on 23 November 2015 (1 page)
25 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(4 pages)
25 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 March 2015Registered office address changed from 6 Davyhulme Circle Urmston Manchester Lancashire M41 0SS to The Old School House Manchester Road Carrington Manchester M31 4UG on 25 March 2015 (1 page)
25 March 2015Registered office address changed from 6 Davyhulme Circle Urmston Manchester Lancashire M41 0SS to The Old School House Manchester Road Carrington Manchester M31 4UG on 25 March 2015 (1 page)
21 July 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
21 July 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
18 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
18 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
5 June 2014Director's details changed for Colin Allan Fairclough on 1 November 2013 (2 pages)
5 June 2014Director's details changed for Colin Allan Fairclough on 1 November 2013 (2 pages)
5 June 2014Director's details changed for Colin Allan Fairclough on 1 November 2013 (2 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
2 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(4 pages)
2 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(4 pages)
27 March 2013Termination of appointment of Helen Fairclough as a secretary (1 page)
27 March 2013Termination of appointment of Helen Fairclough as a secretary (1 page)
16 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
1 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 May 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
29 May 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
5 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
5 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
30 August 2011Director's details changed for Ian Stuart Preston on 30 August 2011 (2 pages)
30 August 2011Director's details changed for Ian Stuart Preston on 30 August 2011 (2 pages)
26 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
29 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
29 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
19 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
13 April 2010Registered office address changed from 16 Medway Road Worsley Manchester Greater Manchester M28 7UH on 13 April 2010 (1 page)
13 April 2010Registered office address changed from 16 Medway Road Worsley Manchester Greater Manchester M28 7UH on 13 April 2010 (1 page)
18 March 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
18 March 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
14 July 2009Return made up to 10/07/09; full list of members (4 pages)
14 July 2009Return made up to 10/07/09; full list of members (4 pages)
11 December 2008Accounts for a dormant company made up to 31 July 2008 (7 pages)
11 December 2008Accounts for a dormant company made up to 31 July 2008 (7 pages)
16 July 2008Return made up to 10/07/08; full list of members (4 pages)
16 July 2008Return made up to 10/07/08; full list of members (4 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Secretary's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
21 August 2007Secretary's particulars changed (1 page)
10 July 2007Incorporation (19 pages)
10 July 2007Incorporation (19 pages)