Company NameGalco Enterprises Limited
DirectorMichael Gallagher
Company StatusLiquidation
Company Number04717909
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Michael Gallagher
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(same day as company formation)
RoleShowroom Manager
Country of ResidenceEngland
Correspondence AddressOakview Stocksmoor Road
Midgley
Wakefield
West Yorkshire
WF4 4JQ
Secretary NameMr Patrick Mathew Gallagher
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Hunters Avenue
Pogmoor
Barnsley
South Yorkshire
S70 6PL
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websiteselectbathrooms.com
Email address[email protected]
Telephone01226 779955
Telephone regionBarnsley

Location

Registered AddressC/O Gibson Booth
15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Mr Michael Gallagher
100.00%
Ordinary

Financials

Year2014
Net Worth£21,575
Cash£76,163
Current Liabilities£223,751

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 April 2022 (2 years ago)
Next Return Due15 April 2023 (overdue)

Filing History

8 April 2023Statement of affairs (10 pages)
8 April 2023Registered office address changed from 19 Middlewoods Way Barnsley South Yorkshire S71 3HR to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 8 April 2023 (2 pages)
8 April 2023Appointment of a voluntary liquidator (3 pages)
8 April 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-23
(1 page)
31 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
5 May 2022Amended accounts made up to 30 April 2021 (7 pages)
19 April 2022Statement of capital following an allotment of shares on 21 December 2021
  • GBP 1,100
(3 pages)
19 April 2022Confirmation statement made on 1 April 2022 with updates (5 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
20 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
7 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
9 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
13 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
7 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(3 pages)
7 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(3 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(3 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(3 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
14 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(3 pages)
14 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(3 pages)
14 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 November 2013Termination of appointment of Patrick Gallagher as a secretary (1 page)
6 November 2013Termination of appointment of Patrick Gallagher as a secretary (1 page)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
18 May 2012Registered office address changed from 135 Doncaster Road Barnsley S70 1UF on 18 May 2012 (1 page)
18 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
18 May 2012Registered office address changed from 135 Doncaster Road Barnsley S70 1UF on 18 May 2012 (1 page)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 April 2010Director's details changed for Michael Gallagher on 1 April 2010 (2 pages)
29 April 2010Director's details changed for Michael Gallagher on 1 April 2010 (2 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Michael Gallagher on 1 April 2010 (2 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 July 2009Return made up to 01/04/09; full list of members (3 pages)
8 July 2009Return made up to 01/04/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 December 2008Director's change of particulars / michael gallagher / 01/09/2007 (1 page)
4 December 2008Return made up to 01/04/08; full list of members (3 pages)
4 December 2008Return made up to 01/04/08; full list of members (3 pages)
4 December 2008Director's change of particulars / michael gallagher / 01/09/2007 (1 page)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2006 (6 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2006 (6 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 September 2007Return made up to 01/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2007Return made up to 01/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2007Total exemption small company accounts made up to 30 April 2005 (6 pages)
5 September 2007Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 June 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/06/06
(6 pages)
6 June 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/06/06
(6 pages)
7 October 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 October 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 April 2005Return made up to 01/04/05; full list of members (6 pages)
28 April 2005Return made up to 01/04/05; full list of members (6 pages)
8 June 2004Return made up to 01/04/04; full list of members (7 pages)
8 June 2004Return made up to 01/04/04; full list of members (7 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004New secretary appointed (2 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003Secretary resigned (1 page)
1 April 2003Incorporation (16 pages)
1 April 2003Incorporation (16 pages)