Company NameGale Finance Limited
Company StatusDissolved
Company Number09042849
CategoryPrivate Limited Company
Incorporation Date16 May 2014(9 years, 11 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Graeme Allison
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Quadrus Centre Woodstock Way
Boldon
Tyne & Wear
NE35 9PF
Director NameMr Charles Edward Armitage
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2014(4 weeks after company formation)
Appointment Duration2 years, 9 months (closed 14 March 2017)
RoleVice President At Sellers Of America
Country of ResidenceUsa/Georgia
Correspondence AddressThe Quadrus Centre Woodstock Way
Boldon
Tyne & Wear
NE35 9PF
Director NameMr Geoffrey Ian Cooper
Date of BirthJune 1946 (Born 77 years ago)
NationalityAustralian/British
StatusClosed
Appointed13 June 2014(4 weeks after company formation)
Appointment Duration2 years, 9 months (closed 14 March 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThe Quadrus Centre Woodstock Way
Boldon
Tyne & Wear
NE35 9PF
Director NameMr Jason Ian Cooper
Date of BirthApril 1971 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed13 June 2014(4 weeks after company formation)
Appointment Duration2 years, 9 months (closed 14 March 2017)
RoleManaging Director
Country of ResidenceAustralia
Correspondence AddressThe Quadrus Centre Woodstock Way
Boldon
Tyne & Wear
NE35 9PF
Director NameMr George Rory Wilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2014(4 weeks after company formation)
Appointment Duration2 years, 9 months (closed 14 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Quadrus Centre Woodstock Way
Boldon
Tyne & Wear
NE35 9PF
Director NameMr Michael David Shotton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(4 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Quadrus Centre Woodstock Way
Boldon
Tyne & Wear
NE35 9PF

Location

Registered AddressThe Quadrus Centre
Woodstock Way
Boldon
Tyne & Wear
NE35 9PF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

60 at £1Spv Investment Pty LTD
60.00%
Ordinary
10 at £1George Rory Wildson
10.00%
Ordinary
10 at £1Graeme Allison
10.00%
Ordinary
10 at £1Michael Shotton
10.00%
Ordinary
10 at £1Ollus Limited
10.00%
Ordinary

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016Application to strike the company off the register (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
22 November 2016Previous accounting period shortened from 31 October 2016 to 29 February 2016 (1 page)
31 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(6 pages)
16 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 December 2015Previous accounting period extended from 31 May 2015 to 31 October 2015 (1 page)
17 June 2015Termination of appointment of Michael David Shotton as a director on 26 May 2015 (2 pages)
3 June 2015Director's details changed for Mr Charles Edward Armitage on 5 January 2015 (2 pages)
3 June 2015Director's details changed for Mr Michael David Shotton on 5 January 2015 (2 pages)
3 June 2015Director's details changed for Mr Geoffrey Ian Cooper on 5 January 2015 (2 pages)
3 June 2015Director's details changed for Mr George Rory Wilson on 5 January 2015 (2 pages)
3 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(6 pages)
3 June 2015Director's details changed for Mr Michael David Shotton on 5 January 2015 (2 pages)
3 June 2015Director's details changed for Mr Jason Ian Cooper on 5 January 2015 (2 pages)
3 June 2015Director's details changed for Mr Charles Edward Armitage on 5 January 2015 (2 pages)
3 June 2015Director's details changed for Mr Jason Ian Cooper on 5 January 2015 (2 pages)
3 June 2015Director's details changed for Mr Geoffrey Ian Cooper on 5 January 2015 (2 pages)
3 June 2015Director's details changed for Mr George Rory Wilson on 5 January 2015 (2 pages)
16 January 2015Registered office address changed from C/O Rosedale Advisory Limited the Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF England to The Quadrus Centre Woodstock Way Boldon Tyne & Wear NE35 9PF on 16 January 2015 (2 pages)
31 August 2014Registered office address changed from C/O Clarion Solicitors Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to C/O Rosedale Advisory Limited the Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 31 August 2014 (1 page)
24 July 2014Appointment of Mr Geoffrey Ian Cooper as a director on 13 June 2014 (2 pages)
24 July 2014Appointment of Mr George Rory Wilson as a director on 13 June 2014 (2 pages)
24 July 2014Appointment of Mr Charles Edward Armitage as a director on 13 June 2014 (2 pages)
24 July 2014Appointment of Mr Jason Ian Cooper as a director on 13 June 2014 (2 pages)
24 July 2014Appointment of Mr Michael David Shotton as a director on 13 June 2014 (2 pages)
27 June 2014Statement of capital following an allotment of shares on 13 June 2014
  • GBP 100
(4 pages)
16 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
16 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)