Company NameGallifrey Limited
Company StatusDissolved
Company Number04230405
CategoryPrivate Limited Company
Incorporation Date7 June 2001(22 years, 10 months ago)
Dissolution Date28 February 2006 (18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGraeme Butcher
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2001(4 days after company formation)
Appointment Duration4 years, 8 months (closed 28 February 2006)
RoleCompany Director
Correspondence Address12 Barons Crescent
Copmanthorpe
York
North Yorkshire
YO23 3YR
Director NameNeville John Henderson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2001(4 days after company formation)
Appointment Duration4 years, 8 months (closed 28 February 2006)
RoleCompany Director
Correspondence Address11 Eton Drive
Wiggington
York
North Yorkshire
YO32 2YQ
Secretary NameGraeme Butcher
NationalityBritish
StatusClosed
Appointed11 June 2001(4 days after company formation)
Appointment Duration4 years, 8 months (closed 28 February 2006)
RoleCompany Director
Correspondence Address12 Barons Crescent
Copmanthorpe
York
North Yorkshire
YO23 3YR
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered Address124 Acomb Road
Holgate
York
North Yorkshire
YO24 4EY
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardHolgate
Built Up AreaYork
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2005First Gazette notice for voluntary strike-off (1 page)
30 September 2005Application for striking-off (1 page)
17 June 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
17 June 2004Return made up to 07/06/04; full list of members (7 pages)
12 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
17 June 2003Return made up to 07/06/03; full list of members (7 pages)
8 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
27 June 2002Return made up to 07/06/02; full list of members (7 pages)
14 June 2001Secretary resigned (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001New secretary appointed;new director appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001Registered office changed on 14/06/01 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
7 June 2001Incorporation (15 pages)