Bromborough
Wirral
CH62 6BS
Wales
LLP Designated Member Name | Mr Philip Henry McKeown |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Delamere House The Village Burton Cheshire CH64 5TQ Wales |
LLP Designated Member Name | Mr David Michael John Wright |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Park Avenue Hawarden Flintshire CH5 3HY Wales |
LLP Designated Member Name | Mr Quintin Robert Richard Hasler |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2010(1 year after company formation) |
Appointment Duration | 13 years, 2 months (closed 04 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Downham Road North Heswell Wirral CH61 6UN Wales |
LLP Designated Member Name | Mr Gavin Moat |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(1 year after company formation) |
Appointment Duration | 11 years, 9 months (resigned 17 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kimberley Terrace Hoole Chester Cheshire CH2 3EB Wales |
LLP Member Name | Paul John Beckett |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(1 year after company formation) |
Appointment Duration | 3 years (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Foxhunter Drive Aintree Liverpool Merseyside L9 0NB |
LLP Member Name | Hillyer McKeown Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2009(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years (resigned 30 April 2014) |
Correspondence Address | Murlain House Union Street Chester Cheshire CH1 1QP Wales |
Website | www.galliumlegal.co.uk/ |
---|---|
Telephone | 0800 1223130 |
Telephone region | Freephone |
Registered Address | Gorse Stacks House George Street Chester CH1 3EQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £180 |
Current Liabilities | £133,157 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
7 September 2010 | Delivered on: 10 September 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
4 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2023 | Application to strike the limited liability partnership off the register (2 pages) |
22 December 2022 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
24 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
17 February 2022 | Termination of appointment of Gavin Moat as a member on 17 February 2022 (1 page) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
19 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
13 May 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
16 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
16 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 30 April 2018 (10 pages) |
29 June 2018 | Company name changed gallium legal LLP\certificate issued on 29/06/18 (3 pages) |
15 June 2018 | Member's details changed for Mr Gavin Moat on 1 May 2018 (2 pages) |
15 June 2018 | Member's details changed for Mr Quintin Robert Richard Hasler on 1 May 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
1 February 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
21 April 2017 | Confirmation statement made on 14 April 2017 with updates (8 pages) |
21 April 2017 | Confirmation statement made on 14 April 2017 with updates (8 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
4 May 2016 | Annual return made up to 14 April 2016 (6 pages) |
4 May 2016 | Annual return made up to 14 April 2016 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
25 June 2015 | Registered office address changed from Murlain House Union Street Chester Cheshire CH1 1QP to Gorse Stacks House George Street Chester CH1 3EQ on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from Murlain House Union Street Chester Cheshire CH1 1QP to Gorse Stacks House George Street Chester CH1 3EQ on 25 June 2015 (1 page) |
20 April 2015 | Annual return made up to 14 April 2015 (6 pages) |
20 April 2015 | Annual return made up to 14 April 2015 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
9 May 2014 | Termination of appointment of Hillyer Mckeown Services Ltd as a member (2 pages) |
9 May 2014 | Termination of appointment of Hillyer Mckeown Services Ltd as a member (2 pages) |
30 April 2014 | Annual return made up to 14 April 2014 (7 pages) |
30 April 2014 | Annual return made up to 14 April 2014 (7 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 October 2013 | Termination of appointment of Paul Beckett as a member (1 page) |
22 October 2013 | Termination of appointment of Paul Beckett as a member (1 page) |
19 April 2013 | Annual return made up to 14 April 2013 (8 pages) |
19 April 2013 | Annual return made up to 14 April 2013 (8 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
19 April 2012 | Annual return made up to 14 April 2012 (8 pages) |
19 April 2012 | Annual return made up to 14 April 2012 (8 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
20 May 2011 | Annual return made up to 14 April 2011 (8 pages) |
20 May 2011 | Member's details changed for Mercury Legal Limited on 15 April 2010 (2 pages) |
20 May 2011 | Annual return made up to 14 April 2011 (8 pages) |
20 May 2011 | Member's details changed for Mercury Legal Limited on 15 April 2010 (2 pages) |
20 May 2011 | Member's details changed for Mercury Legal Limited on 15 April 2010 (2 pages) |
20 May 2011 | Member's details changed for Mercury Legal Limited on 15 April 2010 (2 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 September 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
10 September 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
28 June 2010 | Appointment of Gavin Moat as a member (3 pages) |
28 June 2010 | Appointment of Gavin Moat as a member (3 pages) |
22 June 2010 | Appointment of Paul John Beckett as a member (3 pages) |
22 June 2010 | Appointment of Paul John Beckett as a member (3 pages) |
18 June 2010 | Appointment of Quinten Robert Richard Hasler as a member (3 pages) |
18 June 2010 | Appointment of Quinten Robert Richard Hasler as a member (3 pages) |
24 May 2010 | Appointment of Mercury Legal Limited as a member (1 page) |
24 May 2010 | Change of status notice (2 pages) |
24 May 2010 | Change of status notice (2 pages) |
24 May 2010 | Appointment of Mercury Legal Limited as a member (1 page) |
17 May 2010 | Member's details changed for Steven James Harvey on 27 July 2009 (1 page) |
17 May 2010 | Member's details changed for Steven James Harvey on 27 July 2009 (1 page) |
14 May 2010 | Annual return made up to 14 April 2010 (7 pages) |
14 May 2010 | Annual return made up to 14 April 2010 (7 pages) |
27 July 2009 | Company name changed gallium claims management LLP\certificate issued on 27/07/09 (2 pages) |
27 July 2009 | Company name changed gallium claims management LLP\certificate issued on 27/07/09 (2 pages) |
14 April 2009 | Incorporation document\certificate of incorporation (4 pages) |
14 April 2009 | Incorporation document\certificate of incorporation (4 pages) |