Company NameGalecrown Limited
Company StatusDissolved
Company Number03928862
CategoryPrivate Limited Company
Incorporation Date18 February 2000(24 years, 1 month ago)
Dissolution Date25 April 2023 (11 months, 1 week ago)

Business Activity

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

Directors

Director NameMr Melvyn Warren Sadofsky
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2000(5 months, 2 weeks after company formation)
Appointment Duration22 years, 8 months (closed 25 April 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Earls Court
Priory Park East
Hull
East Yorkshire
HU4 7DY
Director NameJanet Leveson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(5 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 04 April 2008)
RoleSecretary
Correspondence Address41 Lambwath Road
Hull
East Yorkshire
HU8 0EZ
Secretary NameJanet Leveson
NationalityBritish
StatusResigned
Appointed07 August 2000(5 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 01 February 2008)
RoleSecretary
Correspondence Address41 Lambwath Road
Hull
East Yorkshire
HU8 0EZ
Secretary NameMr Michael David Gibbin
NationalityBritish
StatusResigned
Appointed01 February 2008(7 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Earls Court
Priory Park East
Hull
East Yorkshire
HU4 7DY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemws-group.com

Location

Registered Address6 Earls Court
Priory Park East
Hull
East Yorkshire
HU4 7DY
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

668.4k at £1Mws Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£730,626
Cash£12
Current Liabilities£2,960,415

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

25 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2023First Gazette notice for voluntary strike-off (1 page)
30 January 2023Application to strike the company off the register (1 page)
25 May 2022Current accounting period extended from 31 May 2022 to 30 September 2022 (1 page)
25 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
17 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
24 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
25 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
20 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
14 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
27 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
22 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
19 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
6 March 2017Full accounts made up to 31 May 2016 (6 pages)
6 March 2017Full accounts made up to 31 May 2016 (6 pages)
24 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
8 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 668,400
(3 pages)
8 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 668,400
(3 pages)
4 March 2016Accounts for a small company made up to 31 May 2015 (7 pages)
4 March 2016Accounts for a small company made up to 31 May 2015 (7 pages)
10 March 2015Accounts for a small company made up to 31 May 2014 (7 pages)
10 March 2015Accounts for a small company made up to 31 May 2014 (7 pages)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 668,400
(3 pages)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 668,400
(3 pages)
9 April 2014Termination of appointment of Michael Gibbin as a secretary (1 page)
9 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 668,400
(3 pages)
9 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 668,400
(3 pages)
9 April 2014Termination of appointment of Michael Gibbin as a secretary (1 page)
4 April 2014Accounts for a small company made up to 31 May 2013 (7 pages)
4 April 2014Accounts for a small company made up to 31 May 2013 (7 pages)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
7 June 2013Accounts for a small company made up to 31 May 2012 (7 pages)
7 June 2013Accounts for a small company made up to 31 May 2012 (7 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
22 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (7 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (7 pages)
7 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
5 March 2010Director's details changed for Mr Melvyn Warren Sadofsky on 18 February 2010 (2 pages)
5 March 2010Secretary's details changed for Mr Michael David Gibbin on 18 February 2010 (1 page)
5 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Mr Melvyn Warren Sadofsky on 18 February 2010 (2 pages)
5 March 2010Secretary's details changed for Mr Michael David Gibbin on 18 February 2010 (1 page)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 April 2009Group of companies' accounts made up to 31 May 2008 (27 pages)
1 April 2009Group of companies' accounts made up to 31 May 2008 (27 pages)
2 March 2009Return made up to 18/02/09; full list of members (4 pages)
2 March 2009Return made up to 18/02/09; full list of members (4 pages)
14 April 2008Appointment terminated director janet leveson (1 page)
14 April 2008Appointment terminated director janet leveson (1 page)
19 March 2008Return made up to 18/02/08; full list of members (4 pages)
19 March 2008Return made up to 18/02/08; full list of members (4 pages)
14 March 2008Appointment terminated (1 page)
14 March 2008Appointment terminated (1 page)
10 March 2008Group of companies' accounts made up to 31 May 2007 (26 pages)
10 March 2008Group of companies' accounts made up to 31 May 2007 (26 pages)
28 February 2008Secretary appointed mr michael david gibbin (1 page)
28 February 2008Appointment terminated secretary janet leveson (1 page)
28 February 2008Secretary appointed mr michael david gibbin (1 page)
28 February 2008Appointment terminated secretary janet leveson (1 page)
19 March 2007Group of companies' accounts made up to 31 May 2006 (24 pages)
19 March 2007Group of companies' accounts made up to 31 May 2006 (24 pages)
20 February 2007Return made up to 18/02/07; full list of members (2 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Return made up to 18/02/07; full list of members (2 pages)
9 May 2006Registered office changed on 09/05/06 from: 1 silvester square the maltings hull east yorkshire HU1 3HA (1 page)
9 May 2006Registered office changed on 09/05/06 from: 1 silvester square the maltings hull east yorkshire HU1 3HA (1 page)
3 April 2006Return made up to 18/02/06; full list of members (2 pages)
3 April 2006Return made up to 18/02/06; full list of members (2 pages)
31 March 2006Group of companies' accounts made up to 31 May 2005 (24 pages)
31 March 2006Group of companies' accounts made up to 31 May 2005 (24 pages)
5 April 2005Group of companies' accounts made up to 31 May 2004 (24 pages)
5 April 2005Group of companies' accounts made up to 31 May 2004 (24 pages)
24 March 2005Return made up to 18/02/05; full list of members (4 pages)
24 March 2005Return made up to 18/02/05; full list of members (4 pages)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 April 2004Group of companies' accounts made up to 31 May 2003 (22 pages)
5 April 2004Group of companies' accounts made up to 31 May 2003 (22 pages)
16 March 2004Return made up to 18/02/04; full list of members (8 pages)
16 March 2004Return made up to 18/02/04; full list of members (8 pages)
30 May 2003Registered office changed on 30/05/03 from: 788-790 finchley road london NW11 7TJ (1 page)
30 May 2003Registered office changed on 30/05/03 from: 788-790 finchley road london NW11 7TJ (1 page)
4 April 2003Group of companies' accounts made up to 31 May 2002 (24 pages)
4 April 2003Group of companies' accounts made up to 31 May 2002 (24 pages)
14 March 2003Return made up to 18/02/03; full list of members (7 pages)
14 March 2003Return made up to 18/02/03; full list of members (7 pages)
14 May 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
14 May 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
13 May 2002Return made up to 18/02/02; no change of members (6 pages)
13 May 2002Return made up to 18/02/02; no change of members (6 pages)
18 April 2002Accounting reference date extended from 28/02/02 to 31/05/02 (1 page)
18 April 2002Accounting reference date extended from 28/02/02 to 31/05/02 (1 page)
22 June 2001Return made up to 18/02/01; full list of members (6 pages)
22 June 2001Return made up to 18/02/01; full list of members (6 pages)
13 June 2001Secretary resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Secretary resigned (1 page)
31 May 2001New secretary appointed;new director appointed (3 pages)
31 May 2001New director appointed (3 pages)
31 May 2001New director appointed (3 pages)
31 May 2001New secretary appointed;new director appointed (3 pages)
19 April 2001Statement of affairs (12 pages)
19 April 2001Statement of affairs (12 pages)
19 April 2001Ad 11/08/00--------- £ si 668399@1=668399 £ ic 1/668400 (2 pages)
19 April 2001Ad 11/08/00--------- £ si 668399@1=668399 £ ic 1/668400 (2 pages)
27 September 2000£ nc 1000/668400 11/08/00 (1 page)
27 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
27 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
27 September 2000£ nc 1000/668400 11/08/00 (1 page)
18 February 2000Incorporation (17 pages)
18 February 2000Incorporation (17 pages)