Company NameGalac Limited
Company StatusDissolved
Company Number06560473
CategoryPrivate Limited Company
Incorporation Date9 April 2008(16 years ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NamesCalga Limited and Internetalia Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLorna Given
Date of BirthApril 1980 (Born 44 years ago)
NationalityIrish
StatusClosed
Appointed10 April 2008(1 day after company formation)
Appointment Duration8 years, 5 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressDriminardagh Donegal Po
Co Donegal
Ireland
Director NameColin Ian Judd
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2009(1 year, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Mount Avenue
Yalding
Kent
ME18 6JF
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed09 April 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address32-36 Chorley New Road
Bolton
Lancashire
BL1 4AP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20 at £1Alec Reid
20.00%
Ordinary
20 at £1Andrew Bassett
20.00%
Ordinary
20 at £1Colin Judd
20.00%
Ordinary
20 at £1Gary Stewart
20.00%
Ordinary
20 at £1Lorna Given
20.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
12 August 2015Compulsory strike-off action has been discontinued (1 page)
12 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
10 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 August 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
22 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 July 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
9 November 2012Company name changed internetalia LIMITED\certificate issued on 09/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
(2 pages)
9 November 2012Change of name notice (1 page)
9 November 2012Company name changed internetalia LIMITED\certificate issued on 09/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
(2 pages)
9 November 2012Change of name notice (1 page)
12 October 2012Change of name notice (2 pages)
12 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-01
(1 page)
12 October 2012Change of name notice (2 pages)
12 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-01
(1 page)
25 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
25 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 May 2012Registered office address changed from 42-44 Chorley New Road Bolton BL1 4AP on 3 May 2012 (1 page)
3 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
3 May 2012Registered office address changed from 42-44 Chorley New Road Bolton BL1 4AP on 3 May 2012 (1 page)
3 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
3 May 2012Registered office address changed from 42-44 Chorley New Road Bolton BL1 4AP on 3 May 2012 (1 page)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
8 July 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Colin Ian Judd on 8 April 2010 (2 pages)
10 May 2010Director's details changed for Lorna Given on 8 April 2010 (2 pages)
10 May 2010Director's details changed for Colin Ian Judd on 8 April 2010 (2 pages)
10 May 2010Director's details changed for Lorna Given on 8 April 2010 (2 pages)
10 May 2010Director's details changed for Lorna Given on 8 April 2010 (2 pages)
10 May 2010Director's details changed for Colin Ian Judd on 8 April 2010 (2 pages)
17 March 2010Change of name notice (2 pages)
17 March 2010Change of name notice (2 pages)
17 March 2010Company name changed calga LIMITED\certificate issued on 17/03/10
  • RES15 ‐ Change company name resolution on 2010-02-01
(2 pages)
17 March 2010Company name changed calga LIMITED\certificate issued on 17/03/10
  • RES15 ‐ Change company name resolution on 2010-02-01
(2 pages)
15 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
21 September 2009Accounting reference date extended from 28/12/2008 to 31/12/2008 (1 page)
21 September 2009Accounting reference date extended from 28/12/2008 to 31/12/2008 (1 page)
16 September 2009Accounting reference date shortened from 30/04/2009 to 28/12/2008 (1 page)
16 September 2009Accounting reference date shortened from 30/04/2009 to 28/12/2008 (1 page)
20 July 2009Director appointed colin judd (1 page)
20 July 2009Return made up to 09/04/09; full list of members (4 pages)
20 July 2009Director appointed colin judd (1 page)
20 July 2009Return made up to 09/04/09; full list of members (4 pages)
5 May 2009Registered office changed on 05/05/2009 from unit 35 orlando works thynne street bolton lancashire BL3 6DE (1 page)
5 May 2009Registered office changed on 05/05/2009 from unit 35 orlando works thynne street bolton lancashire BL3 6DE (1 page)
10 November 2008Director appointed lorna given (2 pages)
10 November 2008Ad 10/04/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
10 November 2008Registered office changed on 10/11/2008 from 251 derby street bolton lancashire BL3 6LA united kingdom (1 page)
10 November 2008Director appointed lorna given (2 pages)
10 November 2008Registered office changed on 10/11/2008 from 251 derby street bolton lancashire BL3 6LA united kingdom (1 page)
10 November 2008Ad 10/04/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
11 April 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
11 April 2008Appointment terminated director online nominees LIMITED (1 page)
11 April 2008Appointment terminated director online nominees LIMITED (1 page)
11 April 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
9 April 2008Incorporation (12 pages)
9 April 2008Incorporation (12 pages)