Company NameGalway Mor Product Design Limited
Company StatusDissolved
Company NumberSC244693
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 1 month ago)
Dissolution Date10 October 2014 (9 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Daniel George Purkis
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2003(4 days after company formation)
Appointment Duration11 years, 7 months (closed 10 October 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Whinnyfold
Cruden Bay
Aberdeen
Aberdeenshire
AB42 0QH
Scotland
Director NameMrs Grainne Purkis
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2003(4 days after company formation)
Appointment Duration11 years, 7 months (closed 10 October 2014)
RoleAdministration
Correspondence Address10 Whinnyfold
Cruden Bay
Aberdeen
AB42 0QH
Scotland
Secretary NameMrs Grainne Purkis
NationalityBritish
StatusClosed
Appointed03 March 2003(4 days after company formation)
Appointment Duration11 years, 7 months (closed 10 October 2014)
RoleAdministration
Correspondence Address10 Whinnyfold
Cruden Bay
Aberdeen
AB42 0QH
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address66 Tay Street
Perth
Tayside
PH2 8RA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£9,101
Cash£14,308
Current Liabilities£18,091

Accounts

Latest Accounts30 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

10 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
9 June 2014Application to strike the company off the register (3 pages)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
31 January 2014Total exemption small company accounts made up to 30 March 2013 (4 pages)
28 August 2013Compulsory strike-off action has been suspended (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
30 January 2013Total exemption small company accounts made up to 30 March 2012 (4 pages)
10 April 2012Annual return made up to 27 February 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 2
(5 pages)
8 March 2012Total exemption small company accounts made up to 30 March 2011 (4 pages)
20 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 April 2009Return made up to 27/02/09; no change of members (3 pages)
25 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 March 2008Return made up to 27/02/08; no change of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 June 2007Return made up to 27/02/07; full list of members (7 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 April 2006Return made up to 27/02/06; full list of members (8 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
31 March 2005Return made up to 27/02/05; full list of members (7 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
8 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
12 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2003New secretary appointed;new director appointed (2 pages)
14 March 2003Registered office changed on 14/03/03 from: turnbull kemp & co 66 tay street perth PH2 8RA (1 page)
14 March 2003New director appointed (2 pages)
4 March 2003Director resigned (1 page)
4 March 2003Registered office changed on 04/03/03 from: turnbull kemp & co., 66 tay street, perth scotland PH2 8RA (1 page)
4 March 2003Secretary resigned (1 page)
27 February 2003Incorporation (6 pages)