Company NameGalladio Investments UK Limited
Company StatusDissolved
Company Number02165201
CategoryPrivate Limited Company
Incorporation Date16 September 1987(36 years, 7 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)
Previous NameCondor Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameErnst Willem Van Der Lee
Date of BirthMarch 1965 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed01 April 2002(14 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 18 January 2005)
RoleCompany Director
Correspondence AddressLecksdijk 10
2811nk Reeuwijk
The Netherlands
Secretary NameMark Joost Rosman
NationalityBritish
StatusClosed
Appointed01 April 2002(14 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 18 January 2005)
RoleCompany Director
Correspondence AddressPalestrinastraat 26 Hs
1071lg Amsterdam
Foreign
Director NameRobert Thomas Paul Williams
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1991(3 years, 5 months after company formation)
Appointment Duration6 days (resigned 02 March 1991)
RoleGeneral Manager
Correspondence Address4 The Knoll
Shaw
Oldham
Lancashire
OL2 8JD
Secretary NameJoyce Williams
NationalityBritish
StatusResigned
Appointed24 February 1991(3 years, 5 months after company formation)
Appointment Duration6 days (resigned 02 March 1991)
RoleCompany Director
Correspondence Address4 The Knoll
Shaw
Oldham
Lancashire
OL2 8JD
Director NameDavid Pringle
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 July 1992)
RoleAdministrator
Correspondence Address69 Vesper Gate Mount
Kirkstall
Leeds
West Yorkshire
LS5 3NL
Secretary NameJack Eddings
NationalityBritish
StatusResigned
Appointed02 March 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 July 1992)
RoleCompany Director
Correspondence Address5 Killingbeck Drive
Leeds
LS14 6UF
Director NameErnest Hilton Jones
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(4 years, 10 months after company formation)
Appointment Duration1 day (resigned 23 July 1992)
RoleCompany Director
Correspondence Address5 Killingbeck Drive
Leeds
LS14 6UF
Director NameErnst Matthijs Hendrik Van Der Lee
Date of BirthMarch 1929 (Born 95 years ago)
NationalityDutch
StatusResigned
Appointed23 July 1992(4 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 April 2002)
RoleCompany Director
Correspondence AddressWagenaarweg 7
2597 Ll 'S-Gravenhage
Netherlands
Foreign
Secretary NameErnst Matthijs Hendrik Van Der Lee
NationalityDutch
StatusResigned
Appointed23 July 1992(4 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 April 2002)
RoleCompany Director
Correspondence AddressWagenaarweg 7
2597 Ll 'S-Gravenhage
Netherlands
Foreign

Location

Registered AddressConvention House
St Mary's Street
Leeds
LS9 7DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£4,882
Cash£5,162
Current Liabilities£282

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
20 August 2004Application for striking-off (1 page)
28 March 2003Return made up to 08/02/03; full list of members (6 pages)
28 March 2003Accounts for a small company made up to 31 December 2002 (5 pages)
16 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
12 June 2002Director resigned (1 page)
12 June 2002New secretary appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 June 2002Secretary resigned (1 page)
21 March 2001Company name changed condor services LIMITED\certificate issued on 21/03/01 (2 pages)
2 March 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
9 March 2000Accounts for a small company made up to 31 December 1999 (4 pages)
28 February 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 March 1999Return made up to 08/02/99; full list of members (6 pages)
3 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
19 February 1998Return made up to 12/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
20 June 1997Registered office changed on 20/06/97 from: 5 killingbeck drive leeds LS14 6UF (1 page)
3 March 1997Return made up to 22/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 March 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
17 March 1995Return made up to 22/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)