Company NameGaleway Developments Ltd
Company StatusDissolved
Company Number08771849
CategoryPrivate Limited Company
Incorporation Date12 November 2013(10 years, 5 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Samuel Abudarham
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressCardinal House 20 St. Marys Parsonage
Manchester
M3 2LG
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameMr Christopher White
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressCardinal House 20 St. Marys Parsonage
Manchester
M3 2LG

Location

Registered AddressCardinal House
20 St. Marys Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Galeway Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016Application to strike the company off the register (3 pages)
3 May 2016Termination of appointment of Christopher White as a director on 11 April 2016 (2 pages)
26 February 2016Director's details changed for Mr Joseph Abudarham on 1 January 2016 (2 pages)
26 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
26 February 2016Director's details changed for Mr Christopher White on 1 January 2016 (2 pages)
29 July 2015Accounts for a dormant company made up to 30 November 2014 (8 pages)
2 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
14 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(4 pages)
14 February 2014Registered office address changed from 7 Brantwood Road Salford M7 4EN United Kingdom on 14 February 2014 (1 page)
14 February 2014Appointment of Mr Joseph Abudarham as a director (2 pages)
14 February 2014Appointment of Mr Christopher White as a director (2 pages)
14 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(4 pages)
16 January 2014Termination of appointment of Osker Heiman as a director (1 page)
16 January 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 16 January 2014 (1 page)
12 November 2013Incorporation (20 pages)