About

Registered Number: 06989062
Date of Incorporation: 12/08/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 11/01/2017 (7 years and 3 months ago)
Registered Address: Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB

 

Gallagher Utilities Ltd was registered on 12 August 2009. The company has 3 directors listed in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLAGHER, Thomas 12 August 2009 - 1
GALLAGHER, Tracey 12 August 2009 - 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 12 August 2009 12 August 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 11 October 2016
4.68 - Liquidator's statement of receipts and payments 09 August 2016
4.68 - Liquidator's statement of receipts and payments 20 July 2015
AD01 - Change of registered office address 16 July 2014
RESOLUTIONS - N/A 25 June 2014
RESOLUTIONS - N/A 25 June 2014
4.20 - N/A 25 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 25 June 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 11 July 2013
CERTNM - Change of name certificate 08 February 2013
CONNOT - N/A 08 February 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 23 August 2012
CH01 - Change of particulars for director 13 February 2012
CH01 - Change of particulars for director 13 February 2012
CH03 - Change of particulars for secretary 13 February 2012
AA - Annual Accounts 21 December 2011
MG01 - Particulars of a mortgage or charge 25 November 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
SH01 - Return of Allotment of shares 22 October 2009
AA01 - Change of accounting reference date 20 October 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
NEWINC - New incorporation documents 12 August 2009

Mortgages & Charges

Description Date Status Charge by
All assets debenture 07 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.