Company NameGala Assett Management Ltd
Company StatusDissolved
Company Number06770198
CategoryPrivate Limited Company
Incorporation Date10 December 2008(15 years, 3 months ago)
Dissolution Date2 November 2013 (10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Mark Fraser
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2009(10 months after company formation)
Appointment Duration4 years (closed 02 November 2013)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressUnit 4 The Oakfield Centre Harling Road
Sharston
Manchester
Lancashire
M22 4UX
Director NameMr Mark Fraser
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(same day as company formation)
RoleBuilder
Correspondence AddressUnit 4 The Oakfield Centre
Harling Rd Sharston Industrial Estate
Manchester
M22 4UX
Director NameMr Alan Ball
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(8 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 10 October 2009)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address27 Downes Way
Sharston
Manchester
Lancashire
M22 4UD
Secretary NameAlan Ball
NationalityBritish
StatusResigned
Appointed01 September 2009(8 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 10 October 2009)
RoleCompany Director
Correspondence Address27 Downes Way
Sharston
Manchester
Lancashire
M22 4UD

Location

Registered AddressAnderton Hall Recovery 11th Floor Regent House
Heaton Lane
Stockport
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

1 at 1Mark Fraser
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

2 November 2013Final Gazette dissolved following liquidation (1 page)
2 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2013Final Gazette dissolved following liquidation (1 page)
2 August 2013Liquidators' statement of receipts and payments to 12 July 2013 (7 pages)
2 August 2013Liquidators statement of receipts and payments to 12 July 2013 (7 pages)
2 August 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
2 August 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
2 August 2013Liquidators' statement of receipts and payments to 12 July 2013 (7 pages)
4 September 2012Liquidators' statement of receipts and payments to 19 July 2012 (8 pages)
4 September 2012Liquidators statement of receipts and payments to 19 July 2012 (8 pages)
4 September 2012Liquidators' statement of receipts and payments to 19 July 2012 (8 pages)
28 June 2012Registered office address changed from Suite 18/19 Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY on 28 June 2012 (2 pages)
28 June 2012Registered office address changed from Suite 18/19 Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY on 28 June 2012 (2 pages)
12 September 2011Liquidators statement of receipts and payments to 19 July 2011 (8 pages)
12 September 2011Liquidators' statement of receipts and payments to 19 July 2011 (8 pages)
12 September 2011Liquidators' statement of receipts and payments to 19 July 2011 (8 pages)
27 August 2010Registered office address changed from Unit 4 the Oakfield Centre Harling Rd Sharston Industrial Estate Manchester M22 4UX on 27 August 2010 (2 pages)
27 August 2010Registered office address changed from Unit 4 the Oakfield Centre Harling Rd Sharston Industrial Estate Manchester M22 4UX on 27 August 2010 (2 pages)
27 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-20
(1 page)
27 July 2010Appointment of a voluntary liquidator (1 page)
27 July 2010Appointment of a voluntary liquidator (1 page)
27 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 July 2010Statement of affairs with form 4.19 (5 pages)
27 July 2010Statement of affairs with form 4.19 (5 pages)
6 January 2010Annual return made up to 10 December 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 1
(4 pages)
6 January 2010Annual return made up to 10 December 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 1
(4 pages)
9 November 2009Termination of appointment of Alan Ball as a secretary (2 pages)
9 November 2009Termination of appointment of Alan Ball as a secretary (2 pages)
29 October 2009Termination of appointment of Alan Ball as a director (2 pages)
29 October 2009Termination of appointment of Alan Ball as a director (2 pages)
29 October 2009Appointment of Mr Mark Fraser as a director (6 pages)
29 October 2009Appointment of Mr Mark Fraser as a director (6 pages)
7 October 2009Appointment of Alan Ball as a director (2 pages)
7 October 2009Appointment of Alan Ball as a secretary (1 page)
7 October 2009Appointment of Alan Ball as a director (2 pages)
7 October 2009Termination of appointment of Mark Fraser as a director (2 pages)
7 October 2009Termination of appointment of Mark Fraser as a director (2 pages)
7 October 2009Appointment of Alan Ball as a secretary (1 page)
1 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
10 December 2008Incorporation (16 pages)
10 December 2008Incorporation (16 pages)