Company NameGalliford And Sons Limited
Company StatusDissolved
Company Number00506496
CategoryPrivate Limited Company
Incorporation Date2 April 1952(72 years, 1 month ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Francis Eamon Nelson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2000(48 years, 5 months after company formation)
Appointment Duration8 years, 9 months (closed 23 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMiddlebriars Priorsfield Road
Hurtmore
Godalming
Surrey
GU7 2RG
Secretary NameMr Richard Barraclough
NationalityBritish
StatusClosed
Appointed15 September 2000(48 years, 5 months after company formation)
Appointment Duration8 years, 9 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedgerley
Ferry Lane Aston
Henley On Thames
Oxfordshire
RG9 3DH
Director NameMr George Robert Marsh
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(39 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 October 2002)
RoleChartered Engineer - Company D
Country of ResidenceEngland
Correspondence AddressGrove Cottage
Honiley
Kenilworth
Warwickshire
CV8 1NP
Director NameChristopher James Morris Wardley
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(39 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 November 1992)
RoleChartered Engineer
Correspondence AddressThe Garden Apartment 15 Clarendon Square
Leamington Spa
Warwickshire
CV32 5QT
Secretary NameMr Roger Galsworthy Williams
NationalityBritish
StatusResigned
Appointed07 December 1991(39 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 June 1992)
RoleCompany Director
Correspondence Address1 Arbour Close
Kenilworth
Warwickshire
CV8 2BA
Secretary NamePeter Kenneth Bullock
NationalityBritish
StatusResigned
Appointed26 June 1992(40 years, 3 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 NameMr Anthony Peter Betney
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(40 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 1998)
RoleCivil Engineer
Correspondence Address8 Sunnyside
Hinckley
Leicestershire
LE10 1TE
Director NameJohn Arthur Bower
NationalityBritish
StatusResigned
Appointed26 January 1993(40 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 May 1998)
RoleSecretary
Correspondence Address37 Arbour Close
Bilton
Rugby
Warwickshire
CV22 6EH
Director NameMr John Livingston
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(41 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Tiddington Road
Stratford Upon Avon
Warwickshire
CV37 7BA

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£245,410
Cash£245,410

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
25 June 2008Restoration by order of the court (3 pages)
30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
8 May 2003Application for striking-off (1 page)
3 March 2003Auditor's resignation (1 page)
17 January 2003Full accounts made up to 30 June 2002 (9 pages)
2 January 2003Return made up to 30/11/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 November 2002Director resigned (1 page)
3 May 2002Full accounts made up to 30 June 2001 (9 pages)
3 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 2000Secretary resigned (1 page)
23 October 2000New director appointed (2 pages)
23 October 2000Director resigned (1 page)
23 October 2000New secretary appointed (2 pages)
17 December 1999Return made up to 30/11/99; full list of members (9 pages)
3 November 1999Full accounts made up to 30 June 1999 (9 pages)
20 May 1999Auditor's resignation (2 pages)
11 December 1998Return made up to 30/11/98; full list of members (6 pages)
3 December 1998Full accounts made up to 30 June 1998 (10 pages)
5 November 1998Auditors statement (1 page)
5 November 1998Auditor's resignation (1 page)
18 May 1998Director resigned (1 page)
1 May 1998Full accounts made up to 30 June 1997 (10 pages)
8 April 1998Director resigned (1 page)
23 December 1997Return made up to 30/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 1997Registered office changed on 18/04/97 from: wolvey grange wolvey hinckley leicestershire LE10 3JD (1 page)
1 April 1997Full accounts made up to 30 June 1996 (11 pages)
16 December 1996Return made up to 30/11/96; no change 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
(10 pages)