Company NameGalleon Gifts Limited
Company StatusDissolved
Company Number02602252
CategoryPrivate Limited Company
Incorporation Date17 April 1991(33 years ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Secretary NameShaun Burke
NationalityBritish
StatusClosed
Appointed15 March 2000(8 years, 11 months after company formation)
Appointment Duration10 years, 1 month (closed 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Stansted Close
Castletown
Sunderland
Tyne & Wear
SR5 3DH
Director NameHarry Phipps
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(11 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Stansted Close
Castletown
Sunderland
SR5 3DH
Director NameMr Philip John Hancock
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(same day as company formation)
RoleArchitectural Assistant
Country of ResidenceEngland
Correspondence Address6 Jersey Close
Seabridge
Newcastle
Staffordshire
ST5 3LP
Secretary NameMrs Audrey Patricia Hancock
NationalityBritish
StatusResigned
Appointed17 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressGreen Pines
218 Seabridge Lane
Newcastle-Under-Lyme
Staffordshire
Director NameBrent Richardson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 1996)
RoleCompany Director
Correspondence Address137 Tunstall Road
Sunderland
Tyne And Wear
SR2 9BB
Secretary NameShirley Richardson
NationalityBritish
StatusResigned
Appointed17 June 1994(3 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 April 1999)
RoleSecretary
Correspondence Address137 Tunstall Road
Sunderland
Tyne And Wear
SR2 9BB
Director NameDavid Neve
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 1998)
RoleCompany Director
Correspondence Address25 Wellington Street
Hebburn
Tyne & Wear
NE31 2UQ
Director NameBrent Richardson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(7 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 April 1999)
RoleCompany Director
Correspondence Address137 Tunstall Road
Sunderland
Tyne And Wear
SR2 9BB
Director NameJulie Ann Nef
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1999(8 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address11 Front Street
East Boldon
Tyne & Wear
NE36 0SF
Secretary NameStephen Richard Grimes
NationalityBritish
StatusResigned
Appointed17 April 1999(8 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 10 March 2000)
RoleCompany Director
Correspondence Address28 Leechmere Crescent
Seaham
County Durham
SR7 0JG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMoor Lane
East Bolden
Tyne And Wear
NE36 4AH

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
4 June 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
28 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
16 May 2008Director's change of particulars / harry phipps / 17/04/2008 (1 page)
16 May 2008Return made up to 17/04/08; full list of members (3 pages)
28 April 2008Return made up to 17/04/07; full list of members (3 pages)
14 June 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
3 October 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
25 July 2006Return made up to 17/04/06; full list of members (6 pages)
31 May 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
29 April 2005Return made up to 17/04/05; full list of members (2 pages)
16 June 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
17 April 2004Return made up to 17/04/04; full list of members (6 pages)
3 July 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
24 May 2003Return made up to 17/04/03; full list of members (6 pages)
24 July 2002Registered office changed on 24/07/02 from: 11 front street east boldon tyne & wear NE36 0SF (1 page)
9 July 2002Director resigned (1 page)
9 July 2002New director appointed (2 pages)
3 July 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
31 May 2002Return made up to 17/04/02; full list of members (6 pages)
4 July 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
8 May 2001Return made up to 17/04/01; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Return made up to 17/04/00; full list of members (7 pages)
15 March 2000Secretary resigned (1 page)
8 September 1999Accounts for a small company made up to 31 August 1998 (5 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999Registered office changed on 10/06/99 from: 137 tunstall road sunderland tyne and wear SR2 9BB (1 page)
10 June 1999Return made up to 17/04/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
10 April 1999Accounts for a small company made up to 31 August 1997 (5 pages)
15 February 1999Return made up to 17/04/98; no change of members (4 pages)
5 January 1999New director appointed (2 pages)
4 December 1998Accounts for a small company made up to 31 August 1996 (6 pages)
8 January 1998Director resigned (1 page)
29 December 1997New director appointed (2 pages)
29 December 1997Return made up to 17/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
10 April 1996Return made up to 17/04/96; no change of members (4 pages)
30 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)
7 April 1995Return made up to 17/04/95; full list of members (6 pages)