Company NameGallica Supplies Ltd.
Company StatusDissolved
Company Number07082347
CategoryPrivate Limited Company
Incorporation Date20 November 2009(14 years, 4 months ago)
Dissolution Date6 February 2018 (6 years, 1 month ago)
Previous NameMarker Medical Limited

Business Activity

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

Director

Director NameMr Graham Kershaw
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Barton Road
Heaton Mersey Industrial Estate
Stockport
Cheshire
SK4 3EG

Contact

Websitegallica-supplies.co.uk

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Macpac LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£84,882
Cash£45,240
Current Liabilities£131,867

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017Application to strike the company off the register (3 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 January 2017Confirmation statement made on 20 November 2016 with updates (6 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 December 2015Director's details changed for Graham Kershaw on 20 November 2015 (2 pages)
10 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(3 pages)
22 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(3 pages)
3 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(3 pages)
2 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 February 2012Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
11 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 July 2011Statement of capital following an allotment of shares on 20 November 2009
  • GBP 2
(3 pages)
22 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
15 July 2010Current accounting period extended from 30 November 2010 to 30 April 2011 (3 pages)
22 February 2010Company name changed marker medical LIMITED\certificate issued on 22/02/10
  • RES15 ‐ Change company name resolution on 2010-02-05
(2 pages)
22 February 2010Change of name notice (1 page)
20 November 2009Incorporation (35 pages)