Company NameGalex Slate And Stone Limited
Company StatusDissolved
Company Number08323078
CategoryPrivate Limited Company
Incorporation Date7 December 2012(11 years, 4 months ago)
Dissolution Date31 March 2021 (3 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Benito Fernandez
Date of BirthMarch 1966 (Born 58 years ago)
NationalitySpanish
StatusClosed
Appointed07 December 2012(same day as company formation)
RoleExport  Sales
Country of ResidenceEngland
Correspondence Address27 Clonners Field
Nantwich
Cheshire
CW5 7GU
Director NameOlga Babkina
Date of BirthJuly 1976 (Born 47 years ago)
NationalityUkrainian
StatusResigned
Appointed07 December 2012(same day as company formation)
RoleExport Sales
Country of ResidenceEngland
Correspondence Address27 Clonners Field
Nantwich
Cheshire
CW5 7GU

Contact

Telephone01270 748169
Telephone regionCrewe

Location

Registered AddressThe Offices Of Silke & Co 1st Floor
Consort House
Waterdale
Doncaster
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Shareholders

200 at £1Benito Fernandez Fontan
100.00%
Ordinary

Financials

Year2014
Net Worth£26
Cash£15,737
Current Liabilities£42,947

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

24 December 2012Delivered on: 28 December 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 200
(3 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 200
(3 pages)
16 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 200
(3 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 May 2014Termination of appointment of Olga Babkina as a director (1 page)
8 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 200
(4 pages)
8 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 200
(4 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 December 2012Incorporation (37 pages)