Company NameGaleria Limited
Company StatusDissolved
Company Number03092923
CategoryPrivate Limited Company
Incorporation Date18 August 1995(28 years, 8 months ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDeirdre Waite
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address29 Heythrop Drive
Heswall
Wirral
Merseyside
CH60 1YQ
Wales
Secretary NameJohn Waite
NationalityBritish
StatusClosed
Appointed18 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address29 Heythrop Drive
Heswall
Wirral
Merseyside
CH60 1YQ
Wales
Director NameJohn Waite
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(1 year, 11 months after company formation)
Appointment Duration5 years (closed 13 August 2002)
RoleCompany Director
Correspondence Address29 Heythrop Drive
Heswall
Wirral
Merseyside
CH60 1YQ
Wales
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed18 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address1-3 Chester Road
Neston
South Wirral
CH64 9PA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts17 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End17 February

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
7 March 2002Application for striking-off (1 page)
31 December 2001Registered office changed on 31/12/01 from: 113 chester road neston south wirral cheshire CH64 9PA (1 page)
30 November 2001Registered office changed on 30/11/01 from: barnston house beacon lane wirral merseyside CH60 0EE (1 page)
29 November 2001Total exemption full accounts made up to 17 February 2001 (10 pages)
24 September 2001Return made up to 10/08/01; full list of members (6 pages)
18 December 2000Full accounts made up to 17 February 2000 (9 pages)
30 August 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 1999Return made up to 10/08/99; full list of members
  • 363(287) ‐ Registered office changed on 17/08/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 1999Full accounts made up to 17 February 1999 (12 pages)
18 December 1998Full accounts made up to 17 February 1998 (11 pages)
25 November 1998Registered office changed on 25/11/98 from: village house 124 ford road upton wirral L49 0TQ (2 pages)
14 August 1998Return made up to 10/08/98; no change of members (4 pages)
17 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1997New director appointed (2 pages)
4 September 1997Return made up to 18/08/97; no change of members
  • 363(287) ‐ Registered office changed on 04/09/97
(4 pages)
23 June 1997Full accounts made up to 17 February 1997 (13 pages)
10 February 1997Return made up to 18/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 1996Accounting reference date extended from 31/08/96 to 17/02/97 (1 page)
5 September 1995New secretary appointed (2 pages)
4 September 1995New director appointed (2 pages)
1 September 1995Registered office changed on 01/09/95 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
1 September 1995Ad 18/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 September 1995Secretary resigned (2 pages)
1 September 1995Director resigned (2 pages)
18 August 1995Incorporation (20 pages)