Company NameThe New Galleon Ltd.
Company StatusDissolved
Company Number04220384
CategoryPrivate Limited Company
Incorporation Date21 May 2001(22 years, 11 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Hamid Michael Farra
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2001(same day as company formation)
RoleBusinessman
Correspondence AddressThe Galleon
Station Road
Rudyard
Staffordshire
ST13 8PG
Secretary NameMrs Fiona Anne Wynn
NationalityBritish
StatusClosed
Appointed04 July 2002(1 year, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 06 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address257 Oxford Road
Macclesfield
Cheshire
SK11 8JY
Secretary NameMrs Susan Coppack
NationalityBritish
StatusResigned
Appointed21 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address57 Crossfield Road
Bollington
Cheshire
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressVictoria House Co
Walker Street
Macclesfield
Cheshire
SK10 1BH
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
17 August 2006Application for striking-off (1 page)
18 July 2006Total exemption small company accounts made up to 31 May 2006 (10 pages)
21 June 2006Return made up to 21/05/06; full list of members (6 pages)
19 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
9 February 2006Return made up to 21/05/05; full list of members (6 pages)
18 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
30 June 2004Return made up to 21/05/04; full list of members (6 pages)
14 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
27 June 2003Director's particulars changed (1 page)
11 June 2003Return made up to 21/05/03; full list of members (6 pages)
23 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
28 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002Registered office changed on 18/07/02 from: the poachers tavern station road rudyard leek staffordshire ST13 8PG (1 page)
18 July 2002New secretary appointed (2 pages)
17 June 2002Particulars of mortgage/charge (3 pages)
29 May 2001Secretary resigned (1 page)