Company NameGalhart Limited
Company StatusDissolved
Company Number04623414
CategoryPrivate Limited Company
Incorporation Date20 December 2002(21 years, 4 months ago)
Dissolution Date8 September 2017 (6 years, 7 months ago)
Previous NamesSugar Magic Limited and Bowman Antiques Fairs Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Helen Margery Bowman-Wray
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(2 months, 1 week after company formation)
Appointment Duration14 years, 6 months (closed 08 September 2017)
RoleExhibition Organiser
Country of ResidenceEngland
Correspondence Address40 Branksome Drive
Shipley
West Yorkshire
BD18 4BB
Secretary NameMr Benjamin James Wray
StatusClosed
Appointed20 November 2009(6 years, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 08 September 2017)
RoleCompany Director
Correspondence Address89 Kirkgate
Shipley
West Yorkshire
BD18 3LR
Director NameElizabeth Helen Bowman
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(2 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 20 November 2009)
RoleExhibition Organiser
Correspondence Address3 St. Giles Garth
Bramhope
Leeds
LS16 9BD
Director NamePeter Connellan Bowman
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 13 November 2005)
RoleExhibition Organiser
Correspondence Address7 Church Hill
Bramhope
Leeds
LS16 9BA
Secretary NameMrs Helen Margery Bowman-Wray
NationalityBritish
StatusResigned
Appointed26 February 2003(2 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 20 November 2009)
RoleExhibition Organiser
Country of ResidenceEngland
Correspondence Address40 Branksome Drive
Shipley
West Yorkshire
BD18 4BB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteantiquesfairs.com
Email address[email protected]
Telephone01274 588505
Telephone regionBradford

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
West Yorkshire
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£160,184
Cash£88,063
Current Liabilities£257,609

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 September 2017Final Gazette dissolved following liquidation (1 page)
8 June 2017Return of final meeting in a creditors' voluntary winding up (22 pages)
25 March 2017Liquidators' statement of receipts and payments to 25 November 2016 (18 pages)
2 February 2016Liquidators statement of receipts and payments to 25 November 2015 (18 pages)
2 February 2016Liquidators' statement of receipts and payments to 25 November 2015 (18 pages)
22 December 2014Registered office address changed from 89 Kirkgate Shipley Bradford West Yorkshire BD18 3LR to Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 22 December 2014 (2 pages)
8 December 2014Appointment of a voluntary liquidator (1 page)
8 December 2014Statement of affairs with form 4.19 (6 pages)
7 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 999
(4 pages)
7 January 2014Company name changed bowman antiques fairs LIMITED\certificate issued on 07/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
11 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
26 October 2010Registered office address changed from 3 Park Square Leeds West Yorkshire LS1 2NE on 26 October 2010 (1 page)
8 October 2010Appointment of Mr Benjamin James Wray as a secretary (2 pages)
8 October 2010Termination of appointment of Helen Bowman-Wray as a secretary (1 page)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Helen Margery Bowman-Wray on 20 December 2009 (2 pages)
13 December 2009Termination of appointment of Elizabeth Bowman as a director (2 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 February 2009Return made up to 20/12/08; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 January 2008Return made up to 20/12/07; full list of members (2 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Secretary's particulars changed;director's particulars changed (1 page)
3 January 2008Return made up to 20/12/06; full list of members (2 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 April 2006Return made up to 20/12/05; full list of members (8 pages)
13 April 2006Director resigned (1 page)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 December 2004Return made up to 20/12/04; full list of members (7 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
5 January 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2003Registered office changed on 07/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 March 2003New secretary appointed;new director appointed (2 pages)
7 March 2003Director resigned (1 page)
7 March 2003New director appointed (2 pages)
7 March 2003Secretary resigned (1 page)
7 March 2003New director appointed (2 pages)
4 March 2003Company name changed sugar magic LIMITED\certificate issued on 04/03/03 (2 pages)
20 December 2002Incorporation (16 pages)