Company NameGalfen (Northern) Limited
Company StatusDissolved
Company Number04646077
CategoryPrivate Limited Company
Incorporation Date23 January 2003(21 years, 3 months ago)
Dissolution Date15 November 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMiss Sherrie Hope
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hazel Road
Queens Park
Gateshead
Tyne & Wear
NE8 2EP
Director NameMr Christian Barry Rookledge
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2005(2 years, 10 months after company formation)
Appointment Duration8 years, 11 months (closed 15 November 2014)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address3 Hazel Road
Queens Park
Gateshead
Tyne & Wear
NE8 2EP
Secretary NameMr Christian Barry Rookledge
NationalityBritish
StatusClosed
Appointed25 November 2005(2 years, 10 months after company formation)
Appointment Duration8 years, 11 months (closed 15 November 2014)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address3 Hazel Road
Queens Park
Gateshead
Tyne & Wear
NE8 2EP
Secretary NameAndrew Frederick Sparkes
NationalityBritish
StatusResigned
Appointed23 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address16a Crowhall Lane
Felling
Gateshead
Tyne & Wear
NE10 9PU
Secretary NameDavid Lillico
NationalityBritish
StatusResigned
Appointed24 April 2003(3 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 November 2005)
RoleCompany Director
Correspondence Address23 Woodlands Park Villas
Newcastle Upon Tyne
NE13 6PR

Location

Registered AddressC/O Tenon Recovery
Tenon House Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Financials

Year2014
Turnover£159,118
Gross Profit£80,299
Net Worth£21,343
Cash£10,824
Current Liabilities£64,016

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

15 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2014Final Gazette dissolved following liquidation (1 page)
15 August 2014Liquidators' statement of receipts and payments to 1 August 2014 (6 pages)
15 August 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
15 August 2014Liquidators statement of receipts and payments to 1 August 2014 (6 pages)
15 August 2014Liquidators statement of receipts and payments to 1 August 2014 (6 pages)
18 March 2014Liquidators statement of receipts and payments to 9 March 2014 (5 pages)
18 March 2014Liquidators statement of receipts and payments to 9 March 2014 (5 pages)
18 March 2014Liquidators' statement of receipts and payments to 9 March 2014 (5 pages)
16 September 2013Liquidators statement of receipts and payments to 9 September 2013 (5 pages)
16 September 2013Liquidators statement of receipts and payments to 9 September 2013 (5 pages)
16 September 2013Liquidators' statement of receipts and payments to 9 September 2013 (5 pages)
3 April 2013Liquidators statement of receipts and payments to 9 March 2013 (5 pages)
3 April 2013Liquidators' statement of receipts and payments to 9 March 2013 (5 pages)
3 April 2013Liquidators statement of receipts and payments to 9 March 2013 (5 pages)
19 September 2012Liquidators' statement of receipts and payments to 9 September 2012 (5 pages)
19 September 2012Liquidators statement of receipts and payments to 9 September 2012 (5 pages)
19 September 2012Liquidators statement of receipts and payments to 9 September 2012 (5 pages)
23 March 2012Liquidators statement of receipts and payments to 9 March 2012 (5 pages)
23 March 2012Liquidators' statement of receipts and payments to 9 March 2012 (5 pages)
23 March 2012Liquidators statement of receipts and payments to 9 March 2012 (5 pages)
23 September 2011Liquidators statement of receipts and payments to 9 September 2011 (5 pages)
23 September 2011Liquidators' statement of receipts and payments to 9 September 2011 (5 pages)
23 September 2011Liquidators statement of receipts and payments to 9 September 2011 (5 pages)
16 March 2011Liquidators statement of receipts and payments to 9 March 2011 (5 pages)
16 March 2011Liquidators' statement of receipts and payments to 9 March 2011 (5 pages)
16 March 2011Liquidators statement of receipts and payments to 9 March 2011 (5 pages)
28 September 2010Liquidators statement of receipts and payments to 9 September 2010 (5 pages)
28 September 2010Liquidators' statement of receipts and payments to 9 September 2010 (5 pages)
28 September 2010Liquidators statement of receipts and payments to 9 September 2010 (5 pages)
15 March 2010Liquidators' statement of receipts and payments to 9 March 2010 (5 pages)
15 March 2010Liquidators statement of receipts and payments to 9 March 2010 (5 pages)
15 March 2010Liquidators statement of receipts and payments to 9 March 2010 (5 pages)
22 September 2009Liquidators statement of receipts and payments to 9 September 2009 (5 pages)
22 September 2009Liquidators statement of receipts and payments to 9 September 2009 (5 pages)
22 September 2009Liquidators' statement of receipts and payments to 9 September 2009 (5 pages)
22 September 2008Appointment of a voluntary liquidator (1 page)
22 September 2008Statement of affairs with form 4.19 (6 pages)
28 August 2008Registered office changed on 28/08/2008 from 3 hazel road queens park gateshead tyne & wear NE8 2EP (1 page)
1 December 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
25 January 2007Return made up to 23/01/07; full list of members (2 pages)
27 November 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
24 January 2006Return made up to 23/01/06; full list of members (3 pages)
24 January 2006Secretary's particulars changed;director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
6 December 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
6 December 2005New secretary appointed;new director appointed (2 pages)
6 December 2005Secretary resigned (1 page)
3 May 2005Return made up to 23/01/05; full list of members (6 pages)
4 April 2005Registered office changed on 04/04/05 from: 10 front street bells close lemington newcastle upon tyne NE15 6XY (1 page)
3 June 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
11 May 2004Ad 05/05/04--------- £ si 5@1=5 £ ic 5/10 (2 pages)
24 February 2004Return made up to 23/01/04; full list of members (8 pages)
27 May 2003New secretary appointed (4 pages)
29 April 2003Registered office changed on 29/04/03 from: c/o the phoenix partnership 16A crowhall lane felling gateshead tyne & wear NE10 9PU (1 page)
29 April 2003Secretary resigned (1 page)
23 January 2003Incorporation (14 pages)