Company NameG.A.L.S. Limited
Company StatusDissolved
Company Number03120372
CategoryPrivate Limited Company
Incorporation Date31 October 1995(28 years, 6 months ago)
Dissolution Date9 September 1997 (26 years, 8 months ago)

Directors

Director NameMr Thomas William Fawcett
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1995(1 day after company formation)
Appointment Duration1 year, 10 months (closed 09 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDewley Croft
Throckley
Newcastle Upon Tyne
Tyne & Wear
NE15 9RE
Secretary NameMr Thomas William Fawcett
NationalityBritish
StatusClosed
Appointed01 November 1995(1 day after company formation)
Appointment Duration1 year, 10 months (closed 09 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDewley Croft
Throckley
Newcastle Upon Tyne
Tyne & Wear
NE15 9RE
Director NameBarry Gray
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1996(1 year, 1 month after company formation)
Appointment Duration9 months (closed 09 September 1997)
RoleCompany Director
Correspondence Address4 Grey Terrace
New Kyo
Stanley
County Durham
DH9 7LB
Director NameHaydn Marcus Mitchell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 December 1995)
RoleCompany Director
Correspondence Address10 Leighton Park
Crewe
Cheshire
CW1 3UN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed31 October 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed31 October 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address23a Bridgewater Road
Hertburn Industrial Estate
Washington
Tyne & Wear
NE37 2SG
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

9 September 1997Final Gazette dissolved via compulsory strike-off (1 page)
20 May 1997First Gazette notice for compulsory strike-off (1 page)
14 January 1997New director appointed (2 pages)
18 February 1996Director resigned (2 pages)
9 November 1995Secretary resigned;new director appointed (2 pages)
9 November 1995Registered office changed on 09/11/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
9 November 1995New secretary appointed;director resigned;new director appointed (2 pages)
31 October 1995Incorporation (20 pages)