Company NameGale Force Technologies Ltd
Company StatusDissolved
Company Number06523623
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 2 months ago)
Dissolution Date4 May 2010 (14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameNicholas Gale
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2008(1 week after company formation)
Appointment Duration2 years, 1 month (closed 04 May 2010)
RoleManaging Director
Correspondence Address69 Chaldron Way
Eaglescliffe
Cleveland
TS16 0SD
Director NameMr Paul Anthony Jackson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2008(1 week after company formation)
Appointment Duration2 years, 1 month (closed 04 May 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge Normanby Road
Normanby
Middlesbrough
TS6 9BZ
Secretary NameNicholas Gale
NationalityBritish
StatusClosed
Appointed12 March 2008(1 week after company formation)
Appointment Duration2 years, 1 month (closed 04 May 2010)
RoleManaging Director
Correspondence Address69 Chaldron Way
Eaglescliffe
Cleveland
TS16 0SD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 52 South Tees Business Centre
Puddlers Road
Middlesbrough
Tees Valley
TS6 6TL
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
7 January 2010Application to strike the company off the register (3 pages)
7 January 2010Application to strike the company off the register (3 pages)
30 March 2009Return made up to 05/03/09; full list of members (4 pages)
30 March 2009Return made up to 05/03/09; full list of members (4 pages)
28 March 2009Registered office changed on 28/03/2009 from unit 52 south tees business centre puddlers road middlesbrough tees valley TS6 6TL (1 page)
28 March 2009Registered office changed on 28/03/2009 from unit 52 south tees business centre puddlers road middlesbrough tees valley TS6 6TL (1 page)
27 March 2009Director's change of particulars / paul jackson / 01/08/2008 (1 page)
27 March 2009Registered office changed on 27/03/2009 from 33 south tees business centre puddlers road middlesbrough clevland TS6 6TL (1 page)
27 March 2009Registered office changed on 27/03/2009 from 33 south tees business centre puddlers road middlesbrough clevland TS6 6TL (1 page)
27 March 2009Director's Change of Particulars / paul jackson / 01/08/2008 / HouseName/Number was: , now: west lodge; Street was: west lodge normanby road, now: normanby road; Region was: , now: tees valley; Country was: , now: england; Occupation was: commerce manager, now: management consultant (1 page)
23 July 2008Ad 14/04/08\gbp si 97@1=97\gbp ic 3/100\ (2 pages)
23 July 2008Ad 14/04/08 gbp si 97@1=97 gbp ic 3/100 (2 pages)
18 June 2008Director appointed paul anthony jackson (2 pages)
18 June 2008Director appointed paul anthony jackson (2 pages)
18 June 2008Ad 12/03/08-12/03/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
18 June 2008Ad 12/03/08 gbp si 1@1=1 gbp ic 2/3 (2 pages)
18 June 2008Director and secretary appointed nicholas gale (2 pages)
18 June 2008Director and secretary appointed nicholas gale (2 pages)
18 June 2008Ad 12/03/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
18 June 2008Ad 12/03/08-12/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
5 March 2008Appointment Terminated Secretary form 10 secretaries fd LTD (1 page)
5 March 2008Incorporation (9 pages)
5 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
5 March 2008Appointment Terminated Director form 10 directors fd LTD (1 page)
5 March 2008Incorporation (9 pages)
5 March 2008Appointment terminated director form 10 directors fd LTD (1 page)