Company NameGallagher Enterprise Solutions Limited
Company StatusDissolved
Company Number07756593
CategoryPrivate Limited Company
Incorporation Date30 August 2011(12 years, 8 months ago)
Dissolution Date11 December 2019 (4 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Director

Director NameMr Paul Stephan Patrick Gallagher
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2011(same day as company formation)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Bazil Lane
Overton
Morecambe
LA3 3JB

Contact

Websitechoicesemployment.co.uk
Email address[email protected]
Telephone01524 847555
Telephone regionLancaster

Location

Registered Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Paul Stephan Gallagher
100.00%
Ordinary

Financials

Year2014
Net Worth-£89,695
Cash£1,535
Current Liabilities£241,048

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

21 September 2011Delivered on: 22 September 2011
Persons entitled: Ultimate Invoice Finance Limited

Classification: Debenture (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 June 2017Liquidators' statement of receipts and payments to 11 April 2017 (10 pages)
25 April 2016Registered office address changed from Suite 103 Riverway House Morecambe Road Lancaster LA1 2RX England to 7 st. Petersgate Stockport Cheshire SK1 1EB on 25 April 2016 (2 pages)
22 April 2016Statement of affairs with form 4.19 (5 pages)
22 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-12
(1 page)
22 April 2016Appointment of a voluntary liquidator (1 page)
18 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
21 December 2015Registered office address changed from Ground Floor the Pavilion, Covell Cross Bridge Street Lancaster LA1 1ET to Suite 103 Riverway House Morecambe Road Lancaster LA1 2RX on 21 December 2015 (1 page)
7 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
6 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
3 March 2014Registered office address changed from 10 Bazil Lane Bazil Lane Overton Morecambe Lancashire LA3 3JB England on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 10 Bazil Lane Bazil Lane Overton Morecambe Lancashire LA3 3JB England on 3 March 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
7 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 1
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
13 October 2012Current accounting period extended from 31 August 2012 to 31 October 2012 (1 page)
3 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
3 September 2012Register(s) moved to registered inspection location (1 page)
1 September 2012Register inspection address has been changed (1 page)
22 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 August 2011Incorporation (22 pages)