UKBizDB.co.uk

GALLAGHER CONSTRUCTION (NORTHERN) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gallagher Construction (northern) Limited. The company was founded 30 years ago and was given the registration number 02869445. The firm's registered office is in ALTRINCHAM. You can find them at 5 Tabley Court, Victoria Street, Altrincham, Cheshire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:GALLAGHER CONSTRUCTION (NORTHERN) LIMITED
Company Number:02869445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 November 1993
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Silver Birch, Eton Park, Rhuddlan, LL18 2UP

Director11 July 2000Active
5, Tabley Court, Victoria Street, Altrincham, WA14 1EZ

Director10 June 2016Active
82 Rosehill Road, Rhyl, LL18 4TT

Director11 July 2000Active
54 Pendyffryn Road, Rhyl, LL18 4RY

Secretary11 July 2000Active
Heddwyn, 20 Bryn-Y-Bia Road, Llandudno, LL30 3AS

Secretary05 November 1993Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary05 November 1993Active
7 Grange Avenue, Rhyl, LL18 4AR

Director05 November 1993Active
54 Pendyffryn Road, Rhyl, LL18 4RY

Director01 June 1998Active
54 Pendyffryn Road, Rhyl, LL18 4RY

Director14 May 1996Active
54, Pendyffryn Road, Rhyl, Wales, LL18 4RY

Director20 March 2015Active
54 Pendyffryn Road, Rhyl, LL18 4RY

Director01 June 1998Active
54 Pendyffryn Road, Rhyl, LL18 4RY

Director14 May 1996Active
82 Rosehill Road, Rhyl, LL18 4TT

Director05 November 1993Active
3 Rhodfa Sychnant, Conwy, LL32 8RD

Director18 December 2000Active
Heddwyn, 20 Bryn-Y-Bia Road, Llandudno, LL30 3AS

Director13 March 1997Active
Heddwyn, 20 Bryn-Y-Bia Road, Llandudno, LL30 3AS

Director05 November 1993Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director05 November 1993Active
4 Bryntirion, Henllan, Denbigh, LL16 5YL

Director02 January 1996Active
4 Bryntirion, Henllan, Denbigh, LL16 5YL

Director05 November 1993Active

People with Significant Control

Mr Frank Keith Birch
Notified on:05 November 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:Silver Birch, Eton Park, Rhyl, United Kingdom, LL18 2UP
Nature of control:
  • Significant influence or control
Mr William John Gallagher
Notified on:05 November 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:United Kingdom
Address:82, Rosehill Road, Rhyl, United Kingdom, LL18 4TT
Nature of control:
  • Significant influence or control
Mr Thomas David Gallagher
Notified on:05 November 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:United Kingdom
Address:54, Pendyffryn Road, Rhyl, United Kingdom, LL18 4RU
Nature of control:
  • Significant influence or control
Mrs Lynn Gallagher
Notified on:05 November 2016
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:United Kingdom
Address:54, Pendyffryn Road, Rhyl, United Kingdom, LL18 4RU
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-18Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-12-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-23Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-06-10Insolvency

Liquidation in administration progress report.

Download
2019-01-18Insolvency

Liquidation in administration result creditors meeting.

Download
2018-12-31Insolvency

Liquidation in administration proposals.

Download
2018-11-23Address

Change registered office address company with date old address new address.

Download
2018-11-15Insolvency

Liquidation in administration appointment of administrator.

Download
2018-06-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Accounts

Accounts with accounts type total exemption full.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-02Accounts

Accounts with accounts type medium.

Download
2016-08-05Officers

Appoint person director company with name date.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-04-27Officers

Termination director company with name termination date.

Download
2015-04-24Officers

Appoint person director company with name date.

Download
2015-04-24Officers

Termination director company with name termination date.

Download
2015-04-24Officers

Termination secretary company with name termination date.

Download
2014-11-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.