About

Registered Number: 04623414
Date of Incorporation: 20/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2017 (6 years and 8 months ago)
Registered Address: Oxford Chambers Oxford Road, Guiseley, Leeds, West Yorkshire, LS20 9AT

 

Galhart Ltd was registered on 20 December 2002 and has its registered office in Leeds in West Yorkshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. There are 3 directors listed as Wray, Benjamin James, Bowman, Elizabeth Helen, Bowman, Peter Connellan for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWMAN, Elizabeth Helen 26 February 2003 20 November 2009 1
BOWMAN, Peter Connellan 26 February 2003 13 November 2005 1
Secretary Name Appointed Resigned Total Appointments
WRAY, Benjamin James 20 November 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 September 2017
LIQ14 - N/A 08 June 2017
4.68 - Liquidator's statement of receipts and payments 25 March 2017
4.68 - Liquidator's statement of receipts and payments 02 February 2016
AD01 - Change of registered office address 22 December 2014
RESOLUTIONS - N/A 08 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 08 December 2014
4.20 - N/A 08 December 2014
AR01 - Annual Return 07 February 2014
CERTNM - Change of name certificate 07 January 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 30 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 04 January 2011
AD01 - Change of registered office address 26 October 2010
AP03 - Appointment of secretary 08 October 2010
TM02 - Termination of appointment of secretary 08 October 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
TM01 - Termination of appointment of director 13 December 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 03 November 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 19 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 20 October 2004
363s - Annual Return 05 January 2004
288b - Notice of resignation of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
287 - Change in situation or address of Registered Office 07 March 2003
CERTNM - Change of name certificate 04 March 2003
NEWINC - New incorporation documents 20 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.