Company NameGalepark Limited
Company StatusDissolved
Company Number08055131
CategoryPrivate Limited Company
Incorporation Date2 May 2012(11 years, 11 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameHoward Cooper
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2013(1 year, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 18 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Secretary NameAndrea Bridget Cooper
StatusClosed
Appointed30 October 2013(1 year, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 18 July 2017)
RoleCompany Director
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Tariq Jamil Haq
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(3 months after company formation)
Appointment DurationResigned same day (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Woodhall Lane
Stanningley
Leeds
West Yorkshire
LS28 7TT
Director NameMr Paul Douglas Land
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY

Location

Registered Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Andrea Bridget Cooper
50.00%
Ordinary
50 at £1Howard Cooper
50.00%
Ordinary

Financials

Year2014
Net Worth£977
Cash£16,655
Current Liabilities£84,502

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
13 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
15 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
27 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
7 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
8 April 2014Secretary's details changed for Andrea Bridget Cooper on 8 April 2014 (1 page)
8 April 2014Director's details changed for Howard Cooper on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Howard Cooper on 8 April 2014 (2 pages)
8 April 2014Secretary's details changed for Andrea Bridget Cooper on 8 April 2014 (1 page)
27 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 January 2014Statement of capital following an allotment of shares on 30 October 2013
  • GBP 100
(3 pages)
3 January 2014Appointment of Andrea Bridget Cooper as a secretary (2 pages)
3 January 2014Appointment of Howard Cooper as a director (2 pages)
3 January 2014Termination of appointment of Paul Land as a director (1 page)
27 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
21 June 2013Appointment of Mr Paul Douglas Land as a director (2 pages)
21 June 2013Termination of appointment of Tariq Haq as a director (1 page)
10 September 2012Appointment of Mr Tariq Haq as a director (2 pages)
25 May 2012Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England on 25 May 2012 (2 pages)
25 May 2012Termination of appointment of Barbara Kahan as a director (2 pages)
24 May 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 24 May 2012 (1 page)
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)