Company NameGaletas Nominees Limited
Company StatusDissolved
Company Number02953462
CategoryPrivate Limited Company
Incorporation Date28 July 1994(29 years, 9 months ago)
Dissolution Date18 April 2006 (18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePinsent Masons Director Limited (Corporation)
StatusClosed
Appointed02 July 2003(8 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 18 April 2006)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed02 July 2003(8 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 18 April 2006)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameNicholas John Painter
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(same day as company formation)
RoleSolicitor
Correspondence Address16 Oaklands
Westwood Drive
Ilkley
West Yorkshire
LS29 9RE
Director NameMr Roland Charles William Todd
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLaithe House
Wheldrake Lane Crockey Hill
York
YO19 4SQ
Secretary NameIain William Bowler
NationalityBritish
StatusResigned
Appointed28 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressUpper Woodhouse Farm
148 Scarr Bottom Pye Nest
Halifax
West Yorkshire
HX2 7DZ
Director NameMr Adrian Roy Phillips
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(3 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 27 July 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRusset Manor 3 Spinfield Lane West
Marlow
Buckinghamshire
SL7 2DB
Secretary NameMr Roland Charles William Todd
NationalityBritish
StatusResigned
Appointed10 August 1998(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 06 January 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLaithe House
Wheldrake Lane Crockey Hill
York
YO19 4SQ
Director NameAntony Peter Betts
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 September 2001)
RoleSolicitor
Correspondence AddressNeedletop 5 Pines Gardens
Ilkley
West Yorkshire
LS29 9PS
Secretary NameAntony Peter Betts
NationalityBritish
StatusResigned
Appointed06 January 2000(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 September 2001)
RoleSolicitor
Correspondence AddressNeedletop 5 Pines Gardens
Ilkley
West Yorkshire
LS29 9PS
Director NameVictoria Square Directors Limited (Corporation)
StatusResigned
Appointed13 September 2001(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 02 July 2003)
Correspondence AddressC/O Pinsent Curtis Biddle
1 Park Row
Leeds
LS1 5AB
Secretary NameVictoria Square Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2001(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 02 July 2003)
Correspondence AddressC/O Pinsent Curtis Biddle
1 Park Row
Leeds
LS1 5AB

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
18 November 2005Application for striking-off (1 page)
8 August 2005Return made up to 28/07/05; full list of members (2 pages)
14 December 2004Secretary's particulars changed (1 page)
24 August 2004Return made up to 28/07/04; full list of members (6 pages)
24 August 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
2 October 2003Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page)
2 October 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
18 August 2003Return made up to 28/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/08/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003New director appointed (2 pages)
8 July 2003Director resigned (2 pages)
8 July 2003Secretary resigned (2 pages)
7 April 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
9 October 2002Secretary's particulars changed (1 page)
8 October 2002Director's particulars changed (1 page)
8 October 2002Return made up to 28/07/02; full list of members (5 pages)
18 September 2002Location of register of members (1 page)
13 August 2002Registered office changed on 13/08/02 from: c/o garretts four brindley place birmingham west midlands B1 2HZ (1 page)
13 August 2002Total exemption small company accounts made up to 31 August 2001 (2 pages)
19 September 2001Return made up to 28/07/01; full list of members (6 pages)
17 September 2001Registered office changed on 17/09/01 from: c/o garretts 1 city square leeds west yorkshire LS1 2AL (1 page)
17 September 2001New director appointed (2 pages)
16 November 2000Full accounts made up to 31 August 2000 (7 pages)
2 August 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2000Director resigned (1 page)
11 January 2000New secretary appointed;new director appointed (2 pages)
11 January 2000Secretary resigned;director resigned (1 page)
11 October 1999Full accounts made up to 31 August 1999 (7 pages)
18 August 1999Return made up to 28/07/99; no change of members
  • 363(287) ‐ Registered office changed on 18/08/99
(4 pages)
7 June 1999Full accounts made up to 31 August 1998 (7 pages)
21 August 1998New secretary appointed (2 pages)
21 August 1998Secretary resigned (1 page)
3 August 1998Return made up to 28/07/98; full list of members (6 pages)
23 April 1998Registered office changed on 23/04/98 from: central house 47 st pauls street leeds LS1 2TE (1 page)
14 January 1998Full accounts made up to 31 August 1997 (8 pages)
9 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1997Registered office changed on 06/02/97 from: 21 queen street leeds LS1 2TW (1 page)
15 October 1996Full accounts made up to 31 August 1996 (8 pages)
14 August 1996Return made up to 28/07/96; no change of members (4 pages)
4 March 1996Full accounts made up to 31 August 1995 (8 pages)
12 September 1995Return made up to 28/07/95; full list of members
  • 363(287) ‐ Registered office changed on 12/09/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 July 1994Incorporation (15 pages)