Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Directors Galore Limited
Directors Galore Limited is a dissolved company incorporated on 20 December 2000 with the registered office located in Warrington, Cheshire. Directors Galore Limited was registered 24 years ago.
Watch Company
Status
Dissolved
Dissolved on
21 July 2015
(10 years ago)
Was
14 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04128147
Private limited company
Age
24 years
Incorporated
20 December 2000
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Directors Galore Limited
Contact
Update Details
Address
Brunel House 340 Firecrest Court
Centre Park
Warrington
WA1 1RG
Same address for the past
11 years
Companies in WA1 1RG
Telephone
Unreported
Email
Unreported
Website
Brookson.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Martin John Hesketh
Director • Secretary • Accountant • British • Lives in UK • Born in Jan 1964
Richard John Nevinson
Director • British • Lives in UK • Born in Apr 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Carrix Limited
Richard John Nevinson is a mutual person.
Active
Northern Professional Services (Medical Care) Limited
Martin John Hesketh is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
30 Dec 2012
For period
30 Dec
⟶
30 Dec 2012
Traded for
12 months
Cash in Bank
£2.07M
Increased by £726.95K (+54%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.89M
Increased by £184.94K (+2%)
Total Liabilities
-£56.86K
Increased by £24.71K (+77%)
Net Assets
£7.84M
Increased by £160.23K (+2%)
Debt Ratio (%)
1%
Increased by 0.3% (+73%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 21 Jul 2015
Voluntary Gazette Notice
10 Years Ago on 7 Apr 2015
Application To Strike Off
10 Years Ago on 28 Mar 2015
Confirmation Submitted
10 Years Ago on 30 Dec 2014
Accounting Period Shortened
10 Years Ago on 22 Dec 2014
Accounting Period Shortened
11 Years Ago on 25 Sep 2014
Registered Address Changed
11 Years Ago on 16 Jan 2014
Registers Moved To Registered Address
11 Years Ago on 16 Jan 2014
Confirmation Submitted
11 Years Ago on 16 Jan 2014
Registers Moved To Registered Address
11 Years Ago on 16 Jan 2014
Get Alerts
Get Credit Report
Discover Directors Galore Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 21 Jul 2015
First Gazette notice for voluntary strike-off
Submitted on 7 Apr 2015
Application to strike the company off the register
Submitted on 28 Mar 2015
Annual return made up to 20 December 2014 with full list of shareholders
Submitted on 30 Dec 2014
Previous accounting period shortened from 29 December 2013 to 28 December 2013
Submitted on 22 Dec 2014
Certificate of change of name
Submitted on 3 Dec 2014
Resolutions
Submitted on 3 Dec 2014
Previous accounting period shortened from 30 December 2013 to 29 December 2013
Submitted on 25 Sep 2014
Register inspection address has been changed from C/O Eos Law Llp 82 King Street Manchester M2 4WQ United Kingdom
Submitted on 16 Jan 2014
Register(s) moved to registered office address
Submitted on 16 Jan 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs