Company NameTAL Galaxy Ltd
Company StatusDissolved
Company Number02286794
CategoryPrivate Limited Company
Incorporation Date12 August 1988(35 years, 7 months ago)
Dissolution Date13 April 2011 (12 years, 11 months ago)
Previous NamesWoodmills Limited and David Park Transport Limited

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
Appointed08 December 2005(17 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 13 April 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
Appointed08 December 2005(17 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 13 April 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(20 years after company formation)
Appointment Duration2 years, 7 months (closed 13 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOdessa House
Lighthazles Road Soyland
Halifax
HX6 4NP
Director NameCarol Ada Park
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(2 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 08 December 2005)
RoleCompany Director
Correspondence Address8 Carnoustie
Usworth
Washington
Tyne & Wear
NE37 1ND
Director NameFrancis David Park
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(2 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 08 December 2005)
RoleCompany Director
Correspondence Address8 Carnoustie
Usworth
Washington
Tyne & Wear
NE37 1ND
Secretary NameCarol Ada Park
NationalityBritish
StatusResigned
Appointed26 June 1991(2 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 08 December 2005)
RoleCompany Director
Correspondence Address8 Carnoustie
Usworth
Washington
Tyne & Wear
NE37 1ND
Secretary NameMr Richard Everett Shaw
NationalityBritish
StatusResigned
Appointed08 December 2005(17 years, 4 months after company formation)
Appointment Duration7 months (resigned 12 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOdessa House
Lighthazles Road Soyland
Halifax
HX6 4NP
Secretary NameJonathan Ian Watkin
NationalityBritish
StatusResigned
Appointed12 July 2006(17 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 June 2007)
RoleCertified 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(18 years, 10 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(18 years, 10 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 Uk Llp
Earl Grey House 75-85 Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£141,357
Cash£143,200
Current Liabilities£1,387,550

Accounts

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

Filing History

13 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2011Final Gazette dissolved following liquidation (1 page)
26 January 2011Administrator's progress report to 7 January 2011 (10 pages)
26 January 2011Administrator's progress report to 7 January 2011 (10 pages)
26 January 2011Administrator's progress report to 7 January 2011 (10 pages)
13 January 2011Notice of move from Administration to Dissolution (10 pages)
13 January 2011Notice of move from Administration to Dissolution on 7 January 2011 (10 pages)
27 October 2010Administrator's progress report to 11 October 2010 (11 pages)
27 October 2010Notice of deemed approval of proposals (1 page)
27 October 2010Administrator's progress report to 11 October 2010 (11 pages)
27 October 2010Notice of deemed approval of proposals (1 page)
7 June 2010Statement of administrator's proposal (14 pages)
7 June 2010Statement of administrator's proposal (14 pages)
29 April 2010Registered office address changed from Park House Wentworth Way Wentworth Business Park Tankersley Sheffield South Yorkshire S75 3DH on 29 April 2010 (2 pages)
29 April 2010Registered office address changed from Park House Wentworth Way Wentworth Business Park Tankersley Sheffield South Yorkshire S75 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: 10 (7 pages)
6 April 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
6 April 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
6 April 2010Particulars of a mortgage or charge / charge no: 10 (7 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)
26 June 2009Return made up to 26/06/09; full list of members (3 pages)
26 June 2009Return made up to 26/06/09; 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 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)
9 September 2008Secretary appointed richard everett shaw (2 pages)
9 September 2008Secretary appointed richard everett shaw (2 pages)
18 July 2008Return made up to 26/06/08; full list of members (4 pages)
18 July 2008Return made up to 26/06/08; full list of members (4 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 5 (11 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 7 (10 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 8 (10 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 5 (11 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 6 (11 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 6 (11 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 8 (10 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 7 (10 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 February 2008Particulars of mortgage/charge (7 pages)
2 February 2008Particulars of mortgage/charge (7 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
3 September 2007Secretary resigned (1 page)
3 September 2007Secretary resigned (1 page)
26 July 2007Return made up to 26/06/07; no change of members (7 pages)
26 July 2007Return made up to 26/06/07; no change of members (7 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 June 2007New secretary appointed;new director appointed (2 pages)
28 June 2007Registered office changed on 28/06/07 from: hadrian coach wellington road dunston gateshead tyne & wear NE11 9JL (1 page)
28 June 2007Registered office changed on 28/06/07 from: hadrian coach wellington road dunston gateshead tyne & wear NE11 9JL (1 page)
28 June 2007New secretary appointed;new director appointed (2 pages)
26 January 2007Registered office changed on 26/01/07 from: 8 carnoustie washington tyne & wear NE37 1ND (1 page)
26 January 2007Registered office changed on 26/01/07 from: 8 carnoustie washington tyne & wear NE37 1ND (1 page)
22 January 2007Company name changed david park transport LIMITED\certificate issued on 22/01/07 (2 pages)
22 January 2007Company name changed david park transport LIMITED\certificate issued on 22/01/07 (2 pages)
19 September 2006Return made up to 26/06/06; full list of members
  • 363(287) ‐ Registered office changed on 19/09/06
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2006Return made up to 26/06/06; full list of members (7 pages)
21 August 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
21 August 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
20 July 2006Registered office changed on 20/07/06 from: 8 carnoustie washington tyne & wear NE37 1ND (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006New secretary appointed (2 pages)
20 July 2006Registered office changed on 20/07/06 from: 8 carnoustie washington tyne & wear NE37 1ND (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006New secretary appointed (2 pages)
28 December 2005Declaration of assistance for shares acquisition (68 pages)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 December 2005New director appointed (1 page)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 December 2005Secretary resigned;director resigned (1 page)
28 December 2005New secretary appointed;new director appointed (1 page)
28 December 2005Secretary resigned;director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
28 December 2005Declaration of assistance for shares acquisition (68 pages)
28 December 2005Declaration of assistance for shares acquisition (68 pages)
28 December 2005Declaration of assistance for shares acquisition (68 pages)
28 December 2005New director appointed (1 page)
28 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
28 December 2005Declaration of assistance for shares acquisition (68 pages)
28 December 2005New secretary appointed;new director appointed (1 page)
28 December 2005Declaration of assistance for shares acquisition (68 pages)
28 December 2005Director resigned (1 page)
15 December 2005Particulars of mortgage/charge (7 pages)
15 December 2005Particulars of mortgage/charge (7 pages)
8 July 2005Return made up to 26/06/05; full list of members (7 pages)
8 July 2005Return made up to 26/06/05; full list of members (7 pages)
11 April 2005Auditor's resignation (1 page)
11 April 2005Auditor's resignation (1 page)
21 March 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
21 March 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
15 June 2004Return made up to 26/06/04; full list of members (7 pages)
15 June 2004Return made up to 26/06/04; full list of members (7 pages)
17 May 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
17 May 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
6 July 2003Return made up to 26/06/03; full list of members (8 pages)
6 July 2003Return made up to 26/06/03; full list of members (8 pages)
27 April 2003Full accounts made up to 31 December 2002 (23 pages)
27 April 2003Full accounts made up to 31 December 2002 (23 pages)
22 July 2002Return made up to 26/06/02; full list of members (7 pages)
22 July 2002Return made up to 26/06/02; full list of members (7 pages)
10 April 2002Full accounts made up to 31 December 2001 (20 pages)
10 April 2002Full accounts made up to 31 December 2001 (20 pages)
29 October 2001Full accounts made up to 31 December 2000 (15 pages)
29 October 2001Full accounts made up to 31 December 2000 (15 pages)
4 July 2001Return made up to 26/06/01; full list of members (6 pages)
4 July 2001Return made up to 26/06/01; full list of members (6 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 August 2000Return made up to 26/06/00; full list of members
  • 363(287) ‐ Registered office changed on 24/08/00
(6 pages)
24 August 2000Return made up to 26/06/00; full list of members (6 pages)
26 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 July 1999Return made up to 26/06/99; no change of members (4 pages)
8 July 1999Return made up to 26/06/99; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 July 1998Return made up to 26/06/98; full list of members (6 pages)
2 July 1998Return made up to 26/06/98; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 July 1997Return made up to 26/06/97; no change of members (4 pages)
1 July 1997Return made up to 26/06/97; no change of members (4 pages)
13 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
13 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
23 July 1996Return made up to 26/06/96; no change of members (4 pages)
23 July 1996Return made up to 26/06/96; no change of members (4 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
21 June 1995Return made up to 26/06/95; full list of members (6 pages)
21 June 1995Return made up to 26/06/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
10 October 1989Return made up to 29/09/89; full list of members (4 pages)
10 October 1989Return made up to 29/09/89; full list of members (4 pages)
10 April 1989Wd 29/03/89 ad 02/04/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 April 1989Wd 29/03/89 ad 02/04/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 December 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 December 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
4 November 1988Company name changed woodmills LIMITED\certificate issued on 07/11/88 (2 pages)
4 November 1988Company name changed woodmills LIMITED\certificate issued on 07/11/88 (2 pages)
12 August 1988Incorporation (13 pages)
12 August 1988Incorporation (13 pages)