Company NameGallacher Bros. (Haulage) Limited
Company StatusDissolved
Company Number01358799
CategoryPrivate Limited Company
Incorporation Date20 March 1978(46 years, 1 month ago)
Dissolution Date13 July 2011 (12 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Richard Everett Shaw
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2006(28 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 13 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOdessa House
Lighthazles Road Soyland
Halifax
HX6 4NP
Director NameMr Neil Andrew Taylor
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2006(28 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 13 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Queenswood Drive
Middlewood
Sheffield
S6 1RJ
Secretary NameMr Richard Everett Shaw
NationalityBritish
StatusClosed
Appointed01 September 2008(30 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 13 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOdessa House
Lighthazles Road Soyland
Halifax
HX6 4NP
Director NameMr Michael Gallacher
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 16 October 2006)
RoleCompany Director
Correspondence Address23 Pemberton Road
Blackhill
Consett
Co Durham
DH8 8JN
Director NameMr Patrick Gallacher
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 16 October 2006)
RoleMain Director
Correspondence Address69 Greenways
Consett
County Durham
DH8 7DG
Director NameMr John Gallacher (Snr)
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 1999)
RoleRetired
Correspondence Address22 Manor Court
Annfield Plain
Co Durham
DH8 8LB
Secretary NameMr Patrick Gallacher
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 16 October 2006)
RoleCompany Director
Correspondence Address69 Greenways
Consett
County Durham
DH8 7DG
Secretary NameMr Richard Everett Shaw
NationalityBritish
StatusResigned
Appointed16 October 2006(28 years, 7 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 02 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOdessa House
Lighthazles Road Soyland
Halifax
HX6 4NP
Secretary NameJonathan Ian Watkin
NationalityBritish
StatusResigned
Appointed02 November 2006(28 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 June 2007)
RoleChart'D Cert'D Accountant
Correspondence Address6 Harlech Close
Chapeltown
Sheffield
Yorkshire
S35 2ZL
Director NameMr Kerry Daniel Neath
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(29 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2008)
RoleCompany Director
Correspondence Address39 Westgate Road
Belton
Doncaster
DN9 1PY
Secretary NameMr Kerry Daniel Neath
NationalityBritish
StatusResigned
Appointed20 June 2007(29 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2008)
RoleCompany Director
Correspondence Address39 Westgate Road
Belton
Doncaster
DN9 1PY

Location

Registered AddressC/O Grant Thornton Yk Llp
Earl Grey House 75-85 Grey Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£526,067
Current Liabilities£997,016

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2011Final Gazette dissolved following liquidation (1 page)
13 April 2011Administrator's progress report to 8 April 2011 (11 pages)
13 April 2011Administrator's progress report to 8 April 2011 (11 pages)
13 April 2011Notice of move from Administration to Dissolution (11 pages)
13 April 2011Administrator's progress report to 8 April 2011 (11 pages)
13 April 2011Notice of move from Administration to Dissolution on 8 April 2011 (11 pages)
3 November 2010Notice of deemed approval of proposals (2 pages)
3 November 2010Notice of deemed approval of proposals (2 pages)
27 October 2010Administrator's progress report to 11 October 2010 (11 pages)
27 October 2010Administrator's progress report to 11 October 2010 (11 pages)
7 June 2010Statement of administrator's proposal (39 pages)
7 June 2010Statement of administrator's proposal (39 pages)
29 April 2010Registered office address changed from Park House Wentworth Way Wentworth Business Park Tankersley Sheffield South Yorkshires75 3Dh on 29 April 2010 (2 pages)
29 April 2010Registered office address changed from Park House Wentworth Way Wentworth Business Park Tankersley Sheffield South Yorkshires75 3Dh on 29 April 2010 (2 pages)
20 April 2010Appointment of an administrator (1 page)
20 April 2010Appointment of an administrator (1 page)
6 April 2010Particulars of a mortgage or charge / charge no: 17 (7 pages)
6 April 2010Particulars of a mortgage or charge / charge no: 17 (7 pages)
6 April 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
6 April 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
12 January 2010Director's details changed for Neil Andrew Taylor on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 20 December 2009 with a full list of shareholders
Statement of capital on 2010-01-12
  • GBP 1,000
(5 pages)
12 January 2010Annual return made up to 20 December 2009 with a full list of shareholders
Statement of capital on 2010-01-12
  • GBP 1,000
(5 pages)
12 January 2010Director's details changed for Neil Andrew Taylor on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Richard Everett Shaw on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Richard Everett Shaw on 12 January 2010 (2 pages)
9 January 2009Return made up to 20/12/08; full list of members (3 pages)
9 January 2009Return made up to 20/12/08; full list of members (3 pages)
17 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
17 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
9 September 2008Secretary appointed richard everett shaw (2 pages)
9 September 2008Secretary appointed richard everett shaw (2 pages)
9 September 2008Appointment Terminate, Director And Secretary Kerry Daniel Neath Logged Form (1 page)
9 September 2008Appointment terminate, director and secretary kerry daniel neath logged form (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 15 (10 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 13 (11 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 15 (10 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 12 (10 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 12 (10 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 13 (11 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 14 (10 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 14 (10 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
2 February 2008Particulars of mortgage/charge (3 pages)
2 February 2008Particulars of mortgage/charge (7 pages)
2 February 2008Particulars of mortgage/charge (7 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (9 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (9 pages)
14 January 2008Return made up to 20/12/07; full list of members (3 pages)
14 January 2008Return made up to 20/12/07; full list of members (3 pages)
14 January 2008Location of register of members (1 page)
14 January 2008Location of register of members (1 page)
3 September 2007Secretary resigned (1 page)
3 September 2007Secretary resigned (1 page)
28 June 2007Registered office changed on 28/06/07 from: morrison industrial estate annfield plain stanley co durham DH9 7RU (1 page)
28 June 2007New secretary appointed;new director appointed (2 pages)
28 June 2007Registered office changed on 28/06/07 from: morrison industrial estate annfield plain stanley co durham DH9 7RU (1 page)
28 June 2007New secretary appointed;new director appointed (2 pages)
13 February 2007Declaration of satisfaction of mortgage/charge (1 page)
13 February 2007Declaration of satisfaction of mortgage/charge (1 page)
7 February 2007Location of register of members (1 page)
7 February 2007Location of register of members (1 page)
7 February 2007Return made up to 20/12/06; full list of members (3 pages)
7 February 2007Return made up to 20/12/06; full list of members (3 pages)
23 November 2006New secretary appointed (2 pages)
23 November 2006Secretary resigned (1 page)
23 November 2006New secretary appointed (2 pages)
23 November 2006Secretary resigned (1 page)
26 October 2006Particulars of mortgage/charge (3 pages)
26 October 2006Particulars of mortgage/charge (7 pages)
26 October 2006Particulars of mortgage/charge (7 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
25 October 2006Declaration of assistance for shares acquisition (7 pages)
25 October 2006New secretary appointed;new director appointed (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006Secretary resigned;director resigned (1 page)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 October 2006New secretary appointed;new director appointed (2 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 October 2006Declaration of assistance for shares acquisition (7 pages)
25 October 2006New director appointed (2 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Secretary resigned;director resigned (1 page)
31 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 February 2006Location of register of members (1 page)
15 February 2006Return made up to 20/12/05; full list of members (2 pages)
15 February 2006Return made up to 20/12/05; full list of members (2 pages)
15 February 2006Location of register of members (1 page)
25 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 January 2005Return made up to 20/12/04; full list of members (7 pages)
10 January 2005Return made up to 20/12/04; full list of members (7 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 January 2004Return made up to 20/12/03; full list of members (7 pages)
5 January 2004Return made up to 20/12/03; full list of members (7 pages)
31 July 2003Accounts for a small company made up to 31 March 2003 (12 pages)
31 July 2003Accounts for a small company made up to 31 March 2003 (12 pages)
13 March 2003Declaration of satisfaction of mortgage/charge (1 page)
13 March 2003Declaration of satisfaction of mortgage/charge (1 page)
7 March 2003Declaration of satisfaction of mortgage/charge (1 page)
7 March 2003Declaration of satisfaction of mortgage/charge (1 page)
24 January 2003Return made up to 20/12/02; full list of members (7 pages)
24 January 2003Return made up to 20/12/02; full list of members (7 pages)
29 May 2002Accounts for a medium company made up to 31 March 2002 (16 pages)
29 May 2002Accounts for a medium company made up to 31 March 2002 (16 pages)
23 January 2002Return made up to 20/12/01; full list of members (6 pages)
23 January 2002Return made up to 20/12/01; full list of members (6 pages)
30 May 2001Accounts for a medium company made up to 31 March 2001 (17 pages)
30 May 2001Accounts for a medium company made up to 31 March 2001 (17 pages)
20 December 2000Return made up to 20/12/00; full list of members (6 pages)
20 December 2000Return made up to 20/12/00; full list of members (6 pages)
12 July 2000Accounts for a medium company made up to 31 March 2000 (16 pages)
12 July 2000Accounts for a medium company made up to 31 March 2000 (16 pages)
28 March 2000Return made up to 20/12/99; full list of members (7 pages)
28 March 2000Return made up to 20/12/99; full list of members
  • 363(287) ‐ Registered office changed on 28/03/00
  • 363(288) ‐ Director resigned
(7 pages)
22 June 1999Full accounts made up to 31 March 1999 (18 pages)
22 June 1999Full accounts made up to 31 March 1999 (18 pages)
25 January 1999Return made up to 20/12/98; no change of members (4 pages)
25 January 1999Return made up to 20/12/98; no change of members (4 pages)
6 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 October 1998Particulars of mortgage/charge (4 pages)
28 October 1998Particulars of mortgage/charge (4 pages)
24 June 1998Full accounts made up to 31 March 1998 (16 pages)
24 June 1998Full accounts made up to 31 March 1998 (16 pages)
30 December 1997Return made up to 20/12/97; full list of members (12 pages)
30 December 1997Return made up to 20/12/97; full list of members (6 pages)
24 September 1997Full accounts made up to 31 March 1997 (15 pages)
24 September 1997Full accounts made up to 31 March 1997 (15 pages)
14 February 1997Return made up to 20/12/96; no change of members (4 pages)
14 February 1997Return made up to 20/12/96; no change of members (4 pages)
12 August 1996Accounts for a medium company made up to 31 March 1996 (18 pages)
12 August 1996Accounts for a medium company made up to 31 March 1996 (18 pages)
18 February 1996Return made up to 20/12/95; no change of members (4 pages)
18 February 1996Return made up to 20/12/95; no change of members (4 pages)
13 July 1995Accounts for a medium company made up to 31 March 1995 (20 pages)
13 July 1995Accounts for a medium company made up to 31 March 1995 (20 pages)
10 May 1995Memorandum and Articles of Association (40 pages)
10 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
10 May 1995Memorandum and Articles of Association (20 pages)
10 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
9 January 1992Return made up to 31/12/91; full list of members (7 pages)
19 July 1986Registered office changed on 19/07/86 from: hobson industrial estate burnopfield newcastle-upon-tyne (1 page)
19 July 1986Return made up to 18/07/86; full list of members (4 pages)
19 July 1986Registered office changed on 19/07/86 from: hobson industrial estate burnopfield newcastle-upon-tyne (1 page)
19 July 1986Return made up to 18/07/86; full list of members (4 pages)
20 March 1978Incorporation (17 pages)
20 March 1978Incorporation (17 pages)
20 March 1978Incorporation (17 pages)