Company NameGal Tanker Rentals Ltd
Company StatusDissolved
Company Number07741155
CategoryPrivate Limited Company
Incorporation Date15 August 2011(12 years, 8 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Director

Director NameTracey Jane Powell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2011(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address19 Ashleigh Vale
Ashleigh Vale
Barnsley
South Yorkshire
S70 3RL

Location

Registered Address64 Rectory Lane
Thurnscoe
Rotherham
S63 0RS
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardDearne North
Built Up AreaThurnscoe/Bolton Upon Dearne
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Tracey Jane Powell
100.00%
Ordinary

Financials

Year2014
Turnover£105,396
Net Worth£76,092
Current Liabilities£136,577

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

24 April 2013Delivered on: 9 May 2013
Persons entitled: Liberty Leasing PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
12 July 2018Total exemption full accounts made up to 31 August 2017 (3 pages)
30 January 2018Registered office address changed from 64 Bullhouse Bridge Millhouse Green Sheffield S36 9NF England to 64 Rectory Lane Thurnscoe Rotherham S63 0RS on 30 January 2018 (1 page)
15 November 2017Change of details for Tracey Jane Powell as a person with significant control on 14 November 2017 (2 pages)
15 November 2017Change of details for Tracey Jane Powell as a person with significant control on 14 November 2017 (2 pages)
14 November 2017Registered office address changed from Bull House Work Bullhouse Bridge Millhouse Green Sheffield S36 9NF England to 64 Bullhouse Bridge Millhouse Green Sheffield S36 9NF on 14 November 2017 (1 page)
14 November 2017Change of details for Tracey Jane Powell as a person with significant control on 14 November 2017 (2 pages)
14 November 2017Registered office address changed from Bull House Work Bullhouse Bridge Millhouse Green Sheffield S36 9NF England to 64 Bullhouse Bridge Millhouse Green Sheffield S36 9NF on 14 November 2017 (1 page)
14 November 2017Change of details for Tracey Jane Powell as a person with significant control on 14 November 2017 (2 pages)
16 October 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
7 December 2016Registered office address changed from J Cutts Shawfield Road Carlton Industrial Estate Barnsley South Yorkshire S71 3HS to Bull House Work Bullhouse Bridge Millhouse Green Sheffield S36 9NF on 7 December 2016 (1 page)
7 December 2016Registered office address changed from J Cutts Shawfield Road Carlton Industrial Estate Barnsley South Yorkshire S71 3HS to Bull House Work Bullhouse Bridge Millhouse Green Sheffield S36 9NF on 7 December 2016 (1 page)
9 November 2016Total exemption full accounts made up to 31 August 2016 (3 pages)
9 November 2016Total exemption full accounts made up to 31 August 2016 (3 pages)
19 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
21 January 2016Total exemption full accounts made up to 31 August 2015 (3 pages)
21 January 2016Total exemption full accounts made up to 31 August 2015 (3 pages)
18 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
18 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
18 September 2014Total exemption full accounts made up to 31 August 2014 (3 pages)
18 September 2014Total exemption full accounts made up to 31 August 2014 (3 pages)
15 September 2014Annual return made up to 15 August 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 15 August 2014 with a full list of shareholders (3 pages)
7 October 2013Director's details changed for Tracey Jane Powell on 7 October 2013 (2 pages)
7 October 2013Director's details changed for Tracey Jane Powell on 7 October 2013 (2 pages)
7 October 2013Director's details changed for Tracey Jane Powell on 7 October 2013 (2 pages)
7 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
7 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
10 September 2013Total exemption full accounts made up to 31 August 2013 (3 pages)
10 September 2013Total exemption full accounts made up to 31 August 2013 (3 pages)
9 May 2013Registration of charge 077411550001 (10 pages)
9 May 2013Registration of charge 077411550001 (10 pages)
31 October 2012Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 October 2012Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
15 August 2011Incorporation (34 pages)
15 August 2011Incorporation (34 pages)