Company NameGalvanetics Limited
Company StatusDissolved
Company Number04535962
CategoryPrivate Limited Company
Incorporation Date16 September 2002(21 years, 6 months ago)
Dissolution Date1 May 2007 (16 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Michael James Briercliffe
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Calverley Court
Woodlesford
Leeds
West Yorkshire
LS26 8JE
Secretary NameMr Barry Joseph Jones
NationalityBritish
StatusClosed
Appointed03 July 2003(9 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St James Drive
Harrogate
North Yorkshire
HG2 8HT
Director NameMr Barry Joseph Jones
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St James Drive
Harrogate
North Yorkshire
HG2 8HT
Director NameMr David Robertson Maxwell Watt
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Ambleside Walk
Wetherby
West Yorkshire
LS22 6DP
Secretary NameMr David Robertson Maxwell Watt
NationalityBritish
StatusResigned
Appointed16 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Ambleside Walk
Wetherby
West Yorkshire
LS22 6DP
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed16 September 2002(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 2002(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered AddressC/O Bdo Stoy Hayward
Chartered Accountants
Yorkshire House Greek Street
Leeds
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£99

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 January 2007First Gazette notice for voluntary strike-off (1 page)
15 November 2006Application for striking-off (1 page)
13 November 2006Director resigned (1 page)
2 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
23 November 2004Return made up to 16/09/04; full list of members
  • 363(287) ‐ Registered office changed on 23/11/04
(7 pages)
19 November 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
21 May 2004New secretary appointed (1 page)
21 May 2004Return made up to 16/09/03; full list of members
  • 363(287) ‐ Registered office changed on 21/05/04
(7 pages)
21 May 2004Secretary resigned (1 page)
18 January 2004Registered office changed on 18/01/04 from: 20 kirkgate sherburn in elmet leeds north yorkshire LS25 6BL (2 pages)
26 August 2003Director resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Secretary resigned (1 page)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New secretary appointed;new director appointed (2 pages)
23 October 2002Registered office changed on 23/10/02 from: c/o the information bureau 23 imex business centre carrbottom road bradford west yorkshire (1 page)
22 October 2002Ad 16/09/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
16 September 2002Incorporation (11 pages)