Company NameGalvano Group Limited
Company StatusDissolved
Company Number06365167
CategoryPrivate Limited Company
Incorporation Date10 September 2007(16 years, 8 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)
Previous NameScirocco Bio Fuels Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Tate
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bowness Grove
Redcar
Cleveland
TS10 1JS
Director NameMr Paul Nicholas Benson
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2012(5 years after company formation)
Appointment Duration4 years, 5 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Falmouth Close
Redcar
TS10 4GQ
Director NameMr Jason Neville Tate
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2012(5 years after company formation)
Appointment Duration4 years, 5 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bowness Grove
Redcar
TS10 1JS
Secretary NameMrs Anne Bruce
NationalityBritish
StatusResigned
Appointed10 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Belvedere Gardens
Shotton Colliery
Durham
DH6 2JA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 September 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 4218 Coxwold Way
Belasis Hall Technology Park
Billingham
Cleveland
TS23 4EA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East

Shareholders

1 at £1Kevin Wicks
50.00%
Ordinary
1 at £1Stephen Tate
50.00%
Ordinary

Financials

Year2014
Net Worth-£651
Cash£61
Current Liabilities£1,211

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 September 2015Register inspection address has been changed to Unit 4218 Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA (1 page)
28 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(6 pages)
28 September 2015Register(s) moved to registered inspection location Unit 4218 Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA (1 page)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 March 2015Registered office address changed from 1 Graythorp Industrial Estate Tees Road Hartlepool Cleveland TS25 2DS to Unit 4218 Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA on 13 March 2015 (1 page)
28 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 2
(5 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(5 pages)
16 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
6 November 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
15 October 2012Appointment of Mr Jason Neville Tate as a director (3 pages)
26 September 2012Appointment of Paul Nicholas Benson as a director (3 pages)
22 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 November 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 May 2010Termination of appointment of Anne Bruce as a secretary (2 pages)
25 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
18 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
26 February 2009Ad 24/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
11 November 2008Company name changed scirocco bio fuels LIMITED\certificate issued on 17/11/08 (2 pages)
7 October 2008Registered office changed on 07/10/2008 from c/o scirocco bio fuels LTD graythorp industrial estate tees road hartlepool TS25 2DS (1 page)
7 October 2008Location of register of members (1 page)
7 October 2008Return made up to 10/09/08; full list of members (3 pages)
7 October 2008Location of debenture register (1 page)
14 September 2007New secretary appointed (2 pages)
14 September 2007Director resigned (1 page)
14 September 2007New director appointed (2 pages)
14 September 2007Secretary resigned (1 page)
10 September 2007Incorporation (19 pages)