Company NameGallery Red Bill Limited
Company StatusDissolved
Company Number05422105
CategoryPrivate Limited Company
Incorporation Date12 April 2005(19 years, 1 month ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Gerard Clavell Bate
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Spread Eagle Barn
Barrow
Clitheroe
Lancashire
BB7 9AQ
Director NameStephen O Brien
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 The Esplanade
Rishton
Blackburn
BB1 4BL
Director NameGary John Thompson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2005(same day as company formation)
RoleGallery Owner
Correspondence Address14 Maytree Avenue
Vicars Cross
Chester
Cheshire
CH3 5HQ
Wales
Secretary NameMr Anthony Gerard Clavell Bate
NationalityBritish
StatusClosed
Appointed20 March 2006(11 months, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 24 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Spread Eagle Barn
Barrow
Clitheroe
Lancashire
BB7 9AQ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameStephen O Brien
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 The Esplanade
Rishton
Blackburn
BB1 4BL
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address1 Pendle Court
Evans Way
Shotton
Flintshire
CH5 1QJ
Wales
ConstituencyAlyn and Deeside
ParishShotton
WardShotton East
Built Up AreaBuckley

Financials

Year2014
Net Worth-£5,001
Current Liabilities£5,001

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 August 2009First Gazette notice for compulsory strike-off (1 page)
25 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 July 2008Return made up to 12/04/08; full list of members (4 pages)
12 September 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
9 May 2007Return made up to 12/04/07; no change of members (7 pages)
8 December 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
30 May 2006Return made up to 12/04/06; full list of members
  • 363(287) ‐ Registered office changed on 30/05/06
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
30 May 2006New secretary appointed (2 pages)
2 June 2005New secretary appointed;new director appointed (1 page)
4 May 2005Secretary resigned (1 page)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005Director resigned (1 page)
4 May 2005Registered office changed on 04/05/05 from: 16 st john street london EC1M 4NT (1 page)