About

Registered Number: 01351893
Date of Incorporation: 07/02/1978 (46 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 18/10/2016 (7 years and 6 months ago)
Registered Address: Cms Business Park, Station Lane, Featherstone, West Yorkshire, WF7 6EQ

 

Gallery Cosmetics Ltd was registered on 07 February 1978. Gallery Cosmetics Ltd has 2 directors listed as Cushie, Ian Wade, Craik, Tracey Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CUSHIE, Ian Wade 31 January 2012 - 1
CRAIK, Tracey Ann 09 October 2008 31 January 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 August 2016
DS01 - Striking off application by a company 25 July 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 19 August 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 19 August 2013
AR01 - Annual Return 18 January 2013
TM02 - Termination of appointment of secretary 18 January 2013
AD01 - Change of registered office address 19 December 2012
AP01 - Appointment of director 15 October 2012
AP03 - Appointment of secretary 15 October 2012
TM02 - Termination of appointment of secretary 05 October 2012
TM01 - Termination of appointment of director 05 October 2012
AA - Annual Accounts 05 October 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
288a - Notice of appointment of directors or secretaries 28 November 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
287 - Change in situation or address of Registered Office 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
363a - Annual Return 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 08 September 2006
AA - Annual Accounts 05 July 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
363a - Annual Return 31 August 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2005
AA - Annual Accounts 12 July 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 06 September 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 14 September 2003
287 - Change in situation or address of Registered Office 08 September 2003
225 - Change of Accounting Reference Date 21 October 2002
363s - Annual Return 02 October 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 05 September 2000
AA - Annual Accounts 03 March 2000
363s - Annual Return 01 October 1999
225 - Change of Accounting Reference Date 30 July 1999
395 - Particulars of a mortgage or charge 28 July 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
288b - Notice of resignation of directors or secretaries 19 May 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 27 August 1998
395 - Particulars of a mortgage or charge 19 August 1998
AA - Annual Accounts 03 March 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
363s - Annual Return 26 September 1997
395 - Particulars of a mortgage or charge 09 April 1997
395 - Particulars of a mortgage or charge 01 March 1997
363s - Annual Return 23 September 1996
AA - Annual Accounts 31 July 1996
AA - Annual Accounts 06 October 1995
363s - Annual Return 18 September 1995
AA - Annual Accounts 27 February 1995
288 - N/A 01 November 1994
363s - Annual Return 19 August 1994
395 - Particulars of a mortgage or charge 01 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 1994
AA - Annual Accounts 08 March 1994
363s - Annual Return 29 October 1993
AA - Annual Accounts 26 February 1993
288 - N/A 09 February 1993
363s - Annual Return 10 January 1993
AA - Annual Accounts 24 June 1992
363b - Annual Return 29 January 1992
363a - Annual Return 01 October 1991
395 - Particulars of a mortgage or charge 10 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 1991
395 - Particulars of a mortgage or charge 26 March 1991
395 - Particulars of a mortgage or charge 26 March 1991
363 - Annual Return 14 August 1990
AA - Annual Accounts 13 August 1990
288 - N/A 21 January 1990
AA - Annual Accounts 30 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1989
AA - Annual Accounts 22 February 1989
363 - Annual Return 22 February 1989
288 - N/A 09 June 1988
395 - Particulars of a mortgage or charge 17 May 1988
288 - N/A 26 January 1988
AA - Annual Accounts 27 October 1987
363 - Annual Return 27 October 1987
363 - Annual Return 02 April 1987
287 - Change in situation or address of Registered Office 02 March 1987
288 - N/A 14 January 1987
AA - Annual Accounts 23 July 1986
AA - Annual Accounts 23 July 1986
363 - Annual Return 09 May 1986
NEWINC - New incorporation documents 07 February 1978

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 20 July 1999 Fully Satisfied

N/A

Debenture 11 August 1998 Fully Satisfied

N/A

Equitable charge 24 March 1997 Fully Satisfied

N/A

Fixed charge on discounted debts and a floating charge on the receipts of other debts 26 February 1997 Fully Satisfied

N/A

Debenture 29 June 1994 Fully Satisfied

N/A

Debenture 22 March 1991 Fully Satisfied

N/A

Legal charge 22 March 1991 Fully Satisfied

N/A

Debenture 22 March 1991 Fully Satisfied

N/A

Mortgage debenture 29 April 1988 Fully Satisfied

N/A

Debenture 03 October 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.