About

Registered Number: 04364532
Date of Incorporation: 31/01/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2015 (9 years ago)
Registered Address: 2 Parrs Road, Oxton Birkenhead, Merseyside, CH43 5TX

 

Based in Merseyside, Galea Environmental Holdings Ltd was established in 2002, it has a status of "Dissolved". We don't currently know the number of employees at this business. The business has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TORADD LIMITED 15 February 2012 - 1
FERRY, Cyril Raymond 31 January 2002 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
LUTTER SECRETARIES LIMITED 25 April 2012 - 1
SAN CRENO SECRETARIES LIMITED 31 January 2002 25 April 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 February 2015
DS01 - Striking off application by a company 10 February 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 20 March 2013
AAMD - Amended Accounts 02 November 2012
AAMD - Amended Accounts 11 October 2012
AP04 - Appointment of corporate secretary 06 June 2012
TM02 - Termination of appointment of secretary 05 June 2012
AA - Annual Accounts 12 April 2012
AP02 - Appointment of corporate director 20 March 2012
AP01 - Appointment of director 20 March 2012
TM01 - Termination of appointment of director 20 March 2012
CH04 - Change of particulars for corporate secretary 20 March 2012
TM01 - Termination of appointment of director 20 March 2012
TM01 - Termination of appointment of director 20 March 2012
AP01 - Appointment of director 20 March 2012
TM01 - Termination of appointment of director 20 March 2012
AD01 - Change of registered office address 20 March 2012
AR01 - Annual Return 02 February 2012
AP01 - Appointment of director 19 May 2011
TM01 - Termination of appointment of director 19 May 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 12 February 2010
CH04 - Change of particulars for corporate secretary 12 February 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 19 February 2009
287 - Change in situation or address of Registered Office 19 January 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 25 June 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 13 April 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 10 February 2004
288c - Notice of change of directors or secretaries or in their particulars 04 December 2003
AA - Annual Accounts 23 October 2003
363s - Annual Return 07 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
NEWINC - New incorporation documents 31 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.