Company NameGibralgalia Limited
Company StatusDissolved
Company Number06264202
CategoryPrivate Limited Company
Incorporation Date31 May 2007(16 years, 10 months ago)
Dissolution Date25 January 2011 (13 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameTerence Bates
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brinkburn Court
Hartlepool
TS25 5PG
Secretary NameTerence Bates
NationalityBritish
StatusClosed
Appointed28 June 2009(2 years after company formation)
Appointment Duration1 year, 7 months (closed 25 January 2011)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address7 Brinkburn Court
Hartlepool
TS25 5PG
Director NameDavid Robert Hutchinson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address21 The Sidings
Durham
County Durham
DH1 1HS
Secretary NameDavid Robert Hutchinson
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address21 The Sidings
St Hildas Mews
Durham
County Durham
DH1 1HS
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered Address25 Church Street
Hartlepool
TS24 7DH
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
24 February 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
24 February 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
22 October 2009Secretary's details changed for David Robert Hutchinson on 29 May 2008 (1 page)
22 October 2009Annual return made up to 31 May 2008 with a full list of shareholders (16 pages)
22 October 2009Secretary's details changed for David Robert Hutchinson on 29 May 2008 (1 page)
22 October 2009Annual return made up to 31 May 2008 with a full list of shareholders (16 pages)
21 October 2009Director's details changed for David Robert Hutchinson on 29 May 2008 (1 page)
21 October 2009Director's details changed for David Robert Hutchinson on 29 May 2008 (1 page)
16 October 2009Termination of appointment of David Hutchinson as a director (1 page)
16 October 2009Termination of appointment of David Hutchinson as a director (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
3 July 2009Secretary appointed terence bates (1 page)
3 July 2009Appointment terminated secretary david hutchinson (1 page)
3 July 2009Secretary appointed terence bates (1 page)
3 July 2009Appointment Terminated Secretary david hutchinson (1 page)
11 May 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
11 May 2009Accounts made up to 31 May 2008 (5 pages)
17 July 2008Director and secretary appointed david robert hutchinson (2 pages)
17 July 2008Director appointed terence bates (2 pages)
17 July 2008Director and secretary appointed david robert hutchinson (2 pages)
17 July 2008Director appointed terence bates (2 pages)
12 June 2007Director resigned (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007Registered office changed on 12/06/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
12 June 2007Registered office changed on 12/06/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007Director resigned (1 page)
31 May 2007Incorporation (12 pages)
31 May 2007Incorporation (12 pages)