Company NameGalliford Brindley Subsidiary Holdings Limited
Company StatusDissolved
Company Number00383394
CategoryPrivate Limited Company
Incorporation Date19 October 1943(80 years, 6 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr George Robert Marsh
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(48 years, 1 month after company formation)
Appointment Duration11 years, 1 month (closed 14 January 2003)
RoleChartered Engineer - Company D
Country of ResidenceEngland
Correspondence AddressGrove Cottage
Honiley
Kenilworth
Warwickshire
CV8 1NP
Director NameMr Francis Eamon Nelson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2000(56 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 14 January 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMiddlebriars Priorsfield Road
Hurtmore
Godalming
Surrey
GU7 2RG
Secretary NameMr Richard Barraclough
NationalityBritish
StatusClosed
Appointed15 September 2000(56 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 14 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedgerley
Ferry Lane Aston
Henley On Thames
Oxfordshire
RG9 3DH
Director NamePeter Galliford
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(48 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 25 November 1993)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Gap Ashlawn Road
Rugby
Warwickshire
CV22 5QE
Director NameMr John Livingston
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(48 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 15 September 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address92 Tiddington Road
Stratford Upon Avon
Warwickshire
CV37 7BA
Secretary NameMr Roger Galsworthy Williams
NationalityBritish
StatusResigned
Appointed30 November 1991(48 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 June 1992)
RoleCompany Director
Correspondence Address1 Arbour Close
Kenilworth
Warwickshire
CV8 2BA
Secretary NamePeter Kenneth Bullock
NationalityBritish
StatusResigned
Appointed26 June 1992(48 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 September 2000)
RoleCompany Director
Correspondence Address4 Wigley Road
Scraptoft Lane
Leicester
Leicestershire
LE5 1JG
Director NameJohn Arthur Bower
NationalityBritish
StatusResigned
Appointed30 June 1995(51 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 May 1998)
RoleSecretary
Correspondence Address37 Arbour Close
Bilton
Rugby
Warwickshire
CV22 6EH
Director NamePaul Anthony Davies
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(54 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 September 2000)
RoleSecretary
Correspondence AddressThe Brambles 15 Bramble Road
Towcester
Northamptonshire
NN12 6US

Location

Registered AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£243,296
Cash£494
Current Liabilities£200,050

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
5 August 2002Application for striking-off (1 page)
3 May 2002Full accounts made up to 30 June 2001 (10 pages)
2 January 2002Return made up to 30/11/01; full list of members (6 pages)
28 December 2001Registered office changed on 28/12/01 from: wolvey hinckley leicestershire LE10 3JH (1 page)
27 December 2001Location of register of members (1 page)
8 March 2001Auditor's resignation (1 page)
2 January 2001Return made up to 30/11/00; full list of members (5 pages)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000New director appointed (2 pages)
23 October 2000Secretary resigned (1 page)
23 October 2000New secretary appointed (2 pages)
17 December 1999Return made up to 30/11/99; full list of members (10 pages)
3 November 1999Full accounts made up to 30 June 1999 (11 pages)
20 May 1999Auditor's resignation (2 pages)
11 December 1998Return made up to 30/11/98; full list of members (7 pages)
5 November 1998Auditors statement (1 page)
5 November 1998Auditor's resignation (1 page)
20 May 1998New director appointed (2 pages)
18 May 1998Director resigned (1 page)
1 May 1998Full accounts made up to 30 June 1997 (10 pages)
23 December 1997Return made up to 30/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
1 May 1997Full accounts made up to 30 June 1996 (11 pages)
18 April 1997Registered office changed on 18/04/97 from: wolvey grange wolvey hinckley leicestershire LE10 3JD (1 page)
16 December 1996Return made up to 30/11/96; full list of members (9 pages)
25 April 1996Full accounts made up to 30 June 1995 (11 pages)
28 December 1995Return made up to 30/11/95; no change of members
  • 363(287) ‐ Registered office changed on 28/12/95
(8 pages)
4 July 1995New director appointed (4 pages)