Company NameGallagher Nvh Limited
Company StatusDissolved
Company Number04450668
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 10 months ago)
Dissolution Date30 October 2007 (16 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameJamie William Gallagher
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2002(same day as company formation)
RoleEngineer
Correspondence Address92 Claremount Road
Wallasey Village
Merseyside
CH45 6UE
Wales
Secretary NameJennifer Ann Gallagher
NationalityBritish
StatusClosed
Appointed05 December 2003(1 year, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 30 October 2007)
RoleCompany Director
Correspondence Address92 Claremount Road
Wallasey Village
Merseyside
CH45 6UE
Wales
Secretary NameStuart William James McGregor
NationalityBritish
StatusResigned
Appointed29 May 2002(same day as company formation)
RoleEngineer
Correspondence Address13 Fensway
Hutton
Preston
Lancashire
PR4 5SX
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address92 Claremount Road
Wallasey Village
Merseyside
CH45 6UE
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardWallasey
Built Up AreaBirkenhead

Financials

Year2014
Turnover£46,045

Accounts

Latest Accounts28 May 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
6 June 2007Application for striking-off (1 page)
26 January 2007Total exemption small company accounts made up to 28 May 2006 (3 pages)
5 September 2006Total exemption small company accounts made up to 28 May 2005 (3 pages)
30 May 2006Return made up to 29/05/06; full list of members (2 pages)
25 July 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
7 December 2004Registered office changed on 07/12/04 from: 30 cinnamon hill drive north walton le dale preston lancashire PR5 4QP (1 page)
8 June 2004Return made up to 29/05/04; full list of members (6 pages)
1 April 2004Total exemption small company accounts made up to 28 May 2003 (2 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004Secretary resigned (1 page)
25 June 2003Return made up to 29/05/03; full list of members (6 pages)
10 June 2002Registered office changed on 10/06/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
10 June 2002New director appointed (2 pages)
10 June 2002New secretary appointed (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002Secretary resigned (1 page)