About

Registered Number: 01415716
Date of Incorporation: 19/02/1979 (45 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (4 years and 6 months ago)
Registered Address: BERNARD BRACE, 52 Smithbrook Kilns, Cranleigh, Surrey, GU6 8JJ

 

Established in 1979, Gales Coaches Ltd are based in Cranleigh, Surrey, it's status is listed as "Dissolved". The companies directors are Gale, Mia, Gale, Reginald Edmund, Pirard, John Peter, Pirard, Rosemary Linda.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALE, Mia N/A 01 September 1992 1
GALE, Reginald Edmund N/A 01 September 1992 1
PIRARD, John Peter N/A 01 May 2019 1
PIRARD, Rosemary Linda N/A 20 March 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2019
DS01 - Striking off application by a company 28 August 2019
TM01 - Termination of appointment of director 27 August 2019
PSC07 - N/A 27 August 2019
AP01 - Appointment of director 27 August 2019
AA - Annual Accounts 27 August 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 15 September 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 06 September 2016
DISS40 - Notice of striking-off action discontinued 09 December 2015
AR01 - Annual Return 08 December 2015
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
AA - Annual Accounts 12 August 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 16 August 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 26 March 2012
CH01 - Change of particulars for director 26 March 2012
TM01 - Termination of appointment of director 26 March 2012
TM02 - Termination of appointment of secretary 26 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 06 December 2010
CH01 - Change of particulars for director 06 December 2010
CH01 - Change of particulars for director 06 December 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH03 - Change of particulars for secretary 12 October 2010
AA - Annual Accounts 29 September 2010
AD01 - Change of registered office address 11 August 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 24 September 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 28 October 2007
363s - Annual Return 22 September 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 29 August 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 29 April 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 06 October 2003
363s - Annual Return 28 August 2002
287 - Change in situation or address of Registered Office 27 June 2002
AA - Annual Accounts 11 April 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 04 October 2000
363s - Annual Return 04 October 1999
AA - Annual Accounts 14 September 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 24 August 1998
363s - Annual Return 13 August 1997
AA - Annual Accounts 25 March 1997
363s - Annual Return 09 August 1996
AA - Annual Accounts 25 April 1996
AA - Annual Accounts 11 September 1995
363s - Annual Return 07 August 1995
363s - Annual Return 08 October 1994
AA - Annual Accounts 08 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1994
287 - Change in situation or address of Registered Office 07 December 1993
363s - Annual Return 29 August 1993
AA - Annual Accounts 24 August 1993
AA - Annual Accounts 09 October 1992
288 - N/A 24 September 1992
288 - N/A 24 September 1992
363s - Annual Return 04 September 1992
395 - Particulars of a mortgage or charge 21 November 1991
363b - Annual Return 31 October 1991
AA - Annual Accounts 21 August 1991
395 - Particulars of a mortgage or charge 10 January 1991
AA - Annual Accounts 03 October 1990
363 - Annual Return 03 October 1990
AA - Annual Accounts 05 December 1989
363 - Annual Return 05 December 1989
363 - Annual Return 18 August 1988
AA - Annual Accounts 27 July 1988
AA - Annual Accounts 20 July 1987
363 - Annual Return 19 June 1987
287 - Change in situation or address of Registered Office 07 March 1987
AA - Annual Accounts 29 August 1986
363 - Annual Return 29 August 1986

Mortgages & Charges

Description Date Status Charge by
Charge 12 November 1991 Outstanding

N/A

Fixed and floating charge 07 January 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.