Company Name05131376 Limited
Company StatusDissolved
Company Number05131376
CategoryPrivate Limited Company
Incorporation Date18 May 2004(19 years, 11 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)
Previous NamesGalkiewicz Trans Limited and Productive Management Trans Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Lee Seiders
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed13 June 2016(12 years after company formation)
Appointment Duration2 years, 3 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address415 Congress Street
Portland
Maine
04101
Secretary NameMr Paul James Manley
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Trevilson Close
St Newlyn East
Newquay
Cornwall
TR8 5NX
Director NameMr Paul James Manley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(7 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Trevilson Close
St Newlyn East
Newquay
Cornwall
TR8 5NX
Director NameMr Rikki Victor Albert Martin
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2015(11 years, 1 month after company formation)
Appointment Duration7 months (resigned 10 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
Director NameMr Rikki Victor Albert Martin
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2015(11 years, 1 month after company formation)
Appointment Duration7 months (resigned 10 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
Director NameMs Lorna Bridget Dunn
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2016(11 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 10 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
Director NameCounty West Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address6 Cambridge Court
210 Shepherds Bush Road Hammersmith
London
W6 7NJ
Secretary NameCounty West Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2011(7 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 2015)
Correspondence Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ

Location

Registered AddressClavering House Business Centre
Clavering Place
Newcastle Upon Tyne
NE1 3NG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1County West Secretarial Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

7 October 2017Compulsory strike-off action has been suspended (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
28 July 2016Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Clavering House Business Centre Clavering Place Newcastle upon Tyne NE1 3NG on 28 July 2016 (1 page)
25 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-22
(3 pages)
29 June 2016Appointment of Mr Lee Seiders as a director on 13 June 2016 (2 pages)
26 June 2016Termination of appointment of Rikki Victor Albert Martin as a director on 13 June 2016 (1 page)
16 June 2016Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to 83 Ducie Street Manchester M1 2JQ on 16 June 2016 (1 page)
15 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
15 June 2016Termination of appointment of Lorna Bridget Dunn as a director on 10 February 2016 (1 page)
15 June 2016Appointment of Mr Rikki Victor Albert Martin as a director on 10 February 2016 (2 pages)
17 May 2016Appointment of Mrs Lorna Bridget Dunn as a director on 10 February 2016 (2 pages)
17 May 2016Termination of appointment of Rikki Victor Albert Martin as a director on 10 February 2016 (1 page)
29 March 2016Termination of appointment of County West Secretarial Services Limited as a secretary on 1 August 2015 (1 page)
9 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
16 November 2015Appointment of Rikki Victor Albert Martin as a director on 9 July 2015 (2 pages)
16 November 2015Appointment of Rikki Victor Albert Martin as a director on 9 July 2015 (2 pages)
16 November 2015Termination of appointment of Paul James Manley as a director on 1 August 2015 (1 page)
16 November 2015Termination of appointment of Paul James Manley as a director on 1 August 2015 (1 page)
9 July 2015Company name changed galkiewicz trans LIMITED\certificate issued on 09/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-08
(3 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
22 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
17 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
24 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
18 February 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
1 February 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
16 September 2011Termination of appointment of Paul Manley as a secretary (2 pages)
16 September 2011Termination of appointment of County West Secretarial Services Limited as a director (2 pages)
15 September 2011Appointment of Mr Paul James Manley as a director (3 pages)
15 September 2011Appointment of County West Secretarial Services Limited as a secretary (3 pages)
24 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (14 pages)
14 January 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
25 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (14 pages)
8 February 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
2 June 2009Return made up to 18/05/09; full list of members (5 pages)
10 December 2008Accounts for a dormant company made up to 31 May 2008 (6 pages)
11 June 2008Return made up to 18/05/08; full list of members (5 pages)
13 March 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
31 May 2007Return made up to 18/05/07; full list of members (5 pages)
13 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
1 June 2006Return made up to 18/05/06; full list of members (5 pages)
8 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
27 June 2005Return made up to 18/05/05; full list of members (5 pages)
9 June 2005Registered office changed on 09/06/05 from: c/o county west commercial services LIMITED 238-246 king street hammersmith london W6 0RF (1 page)
18 May 2004Incorporation (23 pages)