Gallagher & Roddam (accountants) Limited NEWCASTLE UPON TYNE


Gallagher & Roddam (Accountants) Limited was officially closed on 2020-10-06. Gallagher & Roddam (accountants) was a private limited company that was located at 1 Alnwick Close, Whickham, Newcastle Upon Tyne, NE16 5ZD. Its total net worth was estimated to be roughly 0 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. This company (formed on 2004-04-14) was run by 1 director and 1 secretary.
Director Laurence G. who was appointed on 14 April 2004.
Among the secretaries, we can name: Laurence G. appointed on 14 March 2015.

The company was classified as "accounting and auditing activities" (69201). The last confirmation statement was filed on 2019-04-14 and last time the accounts were filed was on 31 July 2019. 2016-04-14 is the date of the most recent annual return.

Gallagher & Roddam (accountants) Limited Address / Contact

Office Address 1 Alnwick Close
Office Address2 Whickham
Town Newcastle Upon Tyne
Post code NE16 5ZD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05101716
Date of Incorporation Wed, 14th Apr 2004
Date of Dissolution Tue, 6th Oct 2020
Industry Accounting and auditing activities
End of financial Year 31st July
Company age 16 years old
Account next due date Fri, 30th Apr 2021
Account last made up date Wed, 31st Jul 2019
Next confirmation statement due date Tue, 28th Apr 2020
Last confirmation statement dated Sun, 14th Apr 2019

Company staff

Laurence G.

Position: Secretary

Appointed: 14 March 2015

Laurence G.

Position: Director

Appointed: 14 April 2004

Greer G.

Position: Secretary

Appointed: 31 May 2007

Resigned: 14 March 2015

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 14 April 2004

Resigned: 14 April 2004

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 14 April 2004

Resigned: 14 April 2004

Ian R.

Position: Director

Appointed: 14 April 2004

Resigned: 31 May 2007

Ian R.

Position: Secretary

Appointed: 14 April 2004

Resigned: 31 May 2007

People with significant control

Laurence G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-07-31
Balance Sheet
Cash Bank On Hand29 39634 92042 49741 501
Current Assets34 58240 60245 55141 501
Debtors5 1865 6823 054 
Net Assets Liabilities116 17413 33911 838
Other Debtors545454 
Property Plant Equipment329247  
Other
Accumulated Depreciation Impairment Property Plant Equipment1 3691 4511 6971 697
Average Number Employees During Period1111
Corporation Tax Payable2 7642 8112 9121 524
Creditors34 90034 67532 21229 663
Increase From Depreciation Charge For Year Property Plant Equipment 82  
Net Current Assets Liabilities-3185 92713 33911 838
Other Creditors30 35029 85327 53828 089
Other Taxation Social Security Payable1 7862 0111 76250
Property Plant Equipment Gross Cost1 6981 6981 6971 697
Trade Debtors Trade Receivables5 1325 6283 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 15th, January 2020
Free Download (4 pages)

Company search

Advertisements