About

Registered Number: 02457006
Date of Incorporation: 08/01/1990 (34 years and 5 months ago)
Company Status: Active
Registered Address: Cragg Hall Farm Crag Lane, Felliscliffe, Harrogate, HG3 2JY,

 

Gallagher & Dawson Ltd was registered on 08 January 1990 and has its registered office in Harrogate, it's status at Companies House is "Active". The companies directors are listed as Dawson, Claire Louise, Dawson, Claire Louise, Gallagher, Terence Patrick, Goodrich, Adrian Robert, Cock, John Nicholas, Dawson, John. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Claire Louise 12 December 2005 - 1
GALLAGHER, Terence Patrick 14 June 2011 - 1
COCK, John Nicholas N/A 05 January 2004 1
DAWSON, John N/A 14 June 2011 1
Secretary Name Appointed Resigned Total Appointments
DAWSON, Claire Louise 01 September 2006 - 1
GOODRICH, Adrian Robert 05 January 2000 01 September 2006 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CH03 - Change of particulars for secretary 11 May 2020
PSC04 - N/A 11 May 2020
CH01 - Change of particulars for director 11 May 2020
CH01 - Change of particulars for director 11 May 2020
AD01 - Change of registered office address 04 March 2020
CS01 - N/A 30 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 26 July 2017
CH01 - Change of particulars for director 22 June 2017
CH03 - Change of particulars for secretary 22 June 2017
AD01 - Change of registered office address 22 June 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 22 September 2015
CH03 - Change of particulars for secretary 09 September 2015
AD01 - Change of registered office address 09 September 2015
RESOLUTIONS - N/A 01 May 2015
SH01 - Return of Allotment of shares 01 May 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 15 January 2013
CH01 - Change of particulars for director 15 January 2013
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 04 January 2012
CH01 - Change of particulars for director 04 January 2012
CH01 - Change of particulars for director 04 January 2012
TM01 - Termination of appointment of director 12 September 2011
AP01 - Appointment of director 20 June 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 17 January 2011
AR01 - Annual Return 22 September 2010
DISS40 - Notice of striking-off action discontinued 04 September 2010
AA - Annual Accounts 03 September 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
AA - Annual Accounts 18 August 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 22 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2009
363a - Annual Return 18 January 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 29 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2007
287 - Change in situation or address of Registered Office 16 October 2007
CERTNM - Change of name certificate 24 October 2006
AA - Annual Accounts 27 September 2006
287 - Change in situation or address of Registered Office 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
363s - Annual Return 18 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 28 October 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 15 October 2003
288c - Notice of change of directors or secretaries or in their particulars 13 January 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 05 August 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 31 October 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 12 July 1999
363s - Annual Return 07 January 1999
AA - Annual Accounts 08 July 1998
363s - Annual Return 14 January 1998
CERTNM - Change of name certificate 28 December 1997
AA - Annual Accounts 27 May 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 17 May 1996
363s - Annual Return 29 December 1995
AA - Annual Accounts 14 June 1995
363s - Annual Return 04 February 1995
AA - Annual Accounts 05 July 1994
363s - Annual Return 15 February 1994
AA - Annual Accounts 18 June 1993
363s - Annual Return 18 January 1993
AA - Annual Accounts 03 June 1992
363s - Annual Return 10 January 1992
AA - Annual Accounts 22 August 1991
363a - Annual Return 11 February 1991
CERTNM - Change of name certificate 29 March 1990
CERTNM - Change of name certificate 14 March 1990
RESOLUTIONS - N/A 08 March 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 March 1990
123 - Notice of increase in nominal capital 08 March 1990
288 - N/A 07 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 March 1990
288 - N/A 08 February 1990
288 - N/A 08 February 1990
287 - Change in situation or address of Registered Office 08 February 1990
NEWINC - New incorporation documents 08 January 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.