About

Registered Number: 04104825
Date of Incorporation: 09/11/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2018 (5 years and 10 months ago)
Registered Address: 67 Armine Road, Fforestfach, Swansea, SA5 8DD,

 

Having been setup in 2000, Galleon Heating & Plumbing Contractors Ltd are based in Swansea, it's status is listed as "Dissolved". The companies directors are Evans, Leon Paul, Gammon, Clair Louise, Mitchell, Lee, Weston, Gary John. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Leon Paul 09 November 2000 - 1
GAMMON, Clair Louise 20 July 2001 20 April 2016 1
MITCHELL, Lee 17 February 2005 22 December 2006 1
WESTON, Gary John 09 November 2000 20 July 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 April 2018
DS01 - Striking off application by a company 27 March 2018
AA01 - Change of accounting reference date 29 December 2017
CS01 - N/A 06 December 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 22 December 2016
AD01 - Change of registered office address 26 October 2016
TM01 - Termination of appointment of director 26 October 2016
AA01 - Change of accounting reference date 18 August 2016
AR01 - Annual Return 20 December 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 30 November 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 13 June 2008
363s - Annual Return 10 December 2007
AA - Annual Accounts 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
287 - Change in situation or address of Registered Office 13 June 2007
288b - Notice of resignation of directors or secretaries 15 April 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 11 September 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 14 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
AA - Annual Accounts 20 October 2004
287 - Change in situation or address of Registered Office 14 October 2004
363s - Annual Return 21 November 2003
287 - Change in situation or address of Registered Office 13 November 2003
AA - Annual Accounts 03 October 2003
AA - Annual Accounts 10 February 2003
363s - Annual Return 15 November 2002
363s - Annual Return 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 08 October 2001
287 - Change in situation or address of Registered Office 11 July 2001
288b - Notice of resignation of directors or secretaries 09 November 2000
NEWINC - New incorporation documents 09 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.