Company NameBirch Construction Division Limited
Company StatusDissolved
Company Number00688041
CategoryPrivate Limited Company
Incorporation Date27 March 1961(63 years, 1 month ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)
Previous NamesGranite Construction (Derby) Limited and Granite Construction Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Ian Thomas Jubb
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2014(53 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 21 December 2021)
RoleSenior Management
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Neil David Cocker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2019(58 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 21 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rossett Close
Northwich
Cheshire
CW9 8WP
Secretary NameGalliford Try Secretariat Services Limited (Corporation)
StatusClosed
Appointed18 September 2014(53 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 21 December 2021)
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Christopher John Endsor
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(29 years, 12 months after company formation)
Appointment Duration9 years, 6 months (resigned 09 October 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Croft
Dalbury Lees
Ashbourne
Derbyshire
DE6 5BE
Director NameThomas Gerard Finnegan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(29 years, 12 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 April 2001)
RoleQuantity Surveyor
Correspondence Address6 Swallow Close
Mickleover
Derby
DE3 5XD
Director NameMr Peter James Gadsby
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(29 years, 12 months after company formation)
Appointment Duration9 years, 6 months (resigned 09 October 2000)
RoleChairman
Country of ResidenceEngland
Correspondence AddressBurley Grange
Burley Lane Quarndon
Derby
Derbyshire
DE22 5JR
Director NameMitchell Wheatcroft
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(29 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 September 1991)
RoleEstimator
Correspondence Address17 Bakers Hill
Heage
Belper
Derbyshire
DE56 2BL
Director NameMr Kevin George Wedgwood Litting
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(29 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 February 1994)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House 15 Hollies Road
Allestree
Derby
DE22 2HX
Director NameWilliam Anthony Smalley
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(29 years, 12 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2000)
RoleContracts Director
Correspondence AddressFurnace Pond Farm
Dale Road
Dale Abbey
Derbyshire
DE7 4PF
Secretary NameJohn Andrew Cox
NationalityBritish
StatusResigned
Appointed19 March 1991(29 years, 12 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 May 1999)
RoleCompany Director
Correspondence Address9 Premier Avenue
Ashbourne
Derbyshire
DE6 1LH
Director NameJohn Andrew Cox
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(30 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 May 1999)
RoleChartered Accountant
Correspondence Address9 Premier Avenue
Ashbourne
Derbyshire
DE6 1LH
Director NameCharles Robert Turner
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(30 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 1997)
RoleMarketing Director
Correspondence Address45 Charlecote Drive
Nottingham
Nottinghamshire
NG8 2SD
Director NameRoger Charles Goodwin
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(32 years after company formation)
Appointment Duration2 years, 6 months (resigned 09 October 1995)
RoleDevelopment Director - Design
Correspondence Address50 Green Lane
Ockbrook
Derby
DE72 3SE
Director NameNeil Calum Gibson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(32 years after company formation)
Appointment Duration7 years, 8 months (resigned 30 November 2000)
RoleEstimating Director
Correspondence Address139 Overlane
Belper
Derbyshire
DE56 0HN
Director NameGarry McBride
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(36 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 15 November 1999)
RoleCompany Director
Correspondence Address12 Cumberhills Road
Duffield
Derby
Derbyshire
DE56 4HA
Director NameMark William Wilson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(36 years, 6 months after company formation)
Appointment Duration3 years (resigned 09 October 2000)
RoleFinance
Correspondence Address18 Silverdale Close
Ecclesall
Sheffield
South Yorkshire
S11 9JN
Secretary NameMark William Wilson
NationalityBritish
StatusResigned
Appointed19 May 1999(38 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 October 2000)
RoleCompany Director
Correspondence Address18 Silverdale Close
Ecclesall
Sheffield
South Yorkshire
S11 9JN
Director NameMr John Steel Richards
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(39 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 18 November 2013)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Miller Construction (Uk) Limited 6060 Knights
Birmingham Business Park
Birmingham
West Midland
B37 7WY
Director NameMr Keith Manson Miller
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(39 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 09 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Miller Construction (Uk) Limited 6060 Knights
Birmingham Business Park
Birmingham
West Midland
B37 7WY
Secretary NameEuan James Donaldson
NationalityBritish
StatusResigned
Appointed09 October 2000(39 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 2002)
RoleCompany Director
Correspondence Address28 Trainers Brae
North Berwick
East Lothian
EH39 4NR
Scotland
Secretary NameMr Iain Lachlan Mackinnon
NationalityBritish
StatusResigned
Appointed21 January 2002(40 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hermitage Drive
Edinburgh
EH10 6DE
Scotland
Secretary NameMrs Pamela June Smyth
NationalityBritish
StatusResigned
Appointed30 August 2002(41 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Miller Construction (Uk) Limited 6060 Knights
Birmingham Business Park
Birmingham
West Midland
B37 7WY
Director NameMr Richard David Hodsden
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(52 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Miller Construction (Uk) Limited 6060 Knights
Birmingham Business Park
Birmingham
West Midland
B37 7WY
Director NameMr Martin Cooper
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(53 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL

Contact

Telephone01332 340113
Telephone regionDerby

Location

Registered AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Galliford Try Construction (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

19 December 1996Delivered on: 30 December 1996
Satisfied on: 20 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
16 March 1989Delivered on: 23 March 1989
Satisfied on: 20 June 2001
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future.
Fully Satisfied
19 January 1988Delivered on: 27 January 1988
Satisfied on: 20 June 2001
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 October 1982Delivered on: 13 October 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including book debts & other debts & uncalled capital.
Fully Satisfied

Filing History

21 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2021Voluntary strike-off action has been suspended (1 page)
14 September 2021First Gazette notice for voluntary strike-off (1 page)
2 September 2021Application to strike the company off the register (1 page)
16 August 2021Change of details for Galliford Try Construction (Uk) Limited as a person with significant control on 23 December 2019 (2 pages)
16 August 2021Cessation of Galliford Try Building 2014 Limited as a person with significant control on 27 July 2021 (1 page)
16 August 2021Change of details for Galliford Try Construction (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
16 August 2021Notification of Galliford Try Corporate Holdings Limited as a person with significant control on 27 July 2021 (2 pages)
1 June 2021Accounts for a dormant company made up to 30 June 2020 (8 pages)
10 February 2021Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page)
18 January 2021Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021 (1 page)
6 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
20 March 2020Accounts for a dormant company made up to 30 June 2019 (8 pages)
10 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
4 July 2019Termination of appointment of Martin Cooper as a director on 30 June 2019 (1 page)
4 July 2019Appointment of Neil David Cocker as a director on 30 June 2019 (2 pages)
5 January 2019Accounts for a dormant company made up to 30 June 2018 (8 pages)
30 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
11 April 2018Resolutions
  • RES13 ‐ Chairmans report directrs change director or secretary to sign report 16/03/2018
(2 pages)
9 April 2018Accounts for a dormant company made up to 30 June 2017 (8 pages)
26 October 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
15 May 2017Director's details changed for Martin Cooper on 15 May 2017 (2 pages)
15 May 2017Director's details changed for Martin Cooper on 15 May 2017 (2 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
22 April 2016Director's details changed for Mr Ian Thomas Jubb on 22 April 2016 (2 pages)
22 April 2016Director's details changed for Mr Ian Thomas Jubb on 22 April 2016 (2 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
19 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(4 pages)
19 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(4 pages)
8 April 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
8 April 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
21 October 2014Appointment of Galliford Try Secretariat Services Limited as a secretary on 18 September 2014 (2 pages)
21 October 2014Appointment of Galliford Try Secretariat Services Limited as a secretary on 18 September 2014 (2 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
29 September 2014Full accounts made up to 31 December 2013 (8 pages)
29 September 2014Full accounts made up to 31 December 2013 (8 pages)
18 September 2014Termination of appointment of Keith Manson Miller as a director on 9 July 2014 (1 page)
18 September 2014Appointment of Mr Ian Thomas Jubb as a director on 18 September 2014 (2 pages)
18 September 2014Appointment of Mr Ian Thomas Jubb as a director on 18 September 2014 (2 pages)
18 September 2014Termination of appointment of Richard David Hodsden as a director on 9 July 2014 (1 page)
18 September 2014Termination of appointment of Richard David Hodsden as a director on 9 July 2014 (1 page)
18 September 2014Registered office address changed from C/O Miller Construction (Uk) Limited 6060 Knights Court, Solihull Parkway Birmingham Business Park Birmingham West Midland B37 7WY to Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 18 September 2014 (1 page)
18 September 2014Termination of appointment of Keith Manson Miller as a director on 9 July 2014 (1 page)
18 September 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
18 September 2014Registered office address changed from C/O Miller Construction (Uk) Limited 6060 Knights Court, Solihull Parkway Birmingham Business Park Birmingham West Midland B37 7WY to Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 18 September 2014 (1 page)
18 September 2014Termination of appointment of Richard David Hodsden as a director on 9 July 2014 (1 page)
18 September 2014Termination of appointment of Keith Manson Miller as a director on 9 July 2014 (1 page)
18 September 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
18 September 2014Appointment of Martin Cooper as a director on 18 September 2014 (2 pages)
18 September 2014Appointment of Martin Cooper as a director on 18 September 2014 (2 pages)
18 December 2013Termination of appointment of John Richards as a director (1 page)
18 December 2013Termination of appointment of John Richards as a director (1 page)
2 December 2013Appointment of Richard David Hodsden as a director (3 pages)
2 December 2013Appointment of Richard David Hodsden as a director (3 pages)
7 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
7 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
27 September 2013Full accounts made up to 31 December 2012 (9 pages)
27 September 2013Full accounts made up to 31 December 2012 (9 pages)
12 July 2013Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages)
12 July 2013Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages)
15 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
4 October 2012Full accounts made up to 31 December 2011 (9 pages)
4 October 2012Full accounts made up to 31 December 2011 (9 pages)
23 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
23 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
16 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
14 November 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
14 November 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
14 October 2011Statement of capital on 14 October 2011
  • GBP 1
(4 pages)
14 October 2011Statement of capital on 14 October 2011
  • GBP 1
(4 pages)
11 October 2011Statement by directors (1 page)
11 October 2011Solvency statement dated 30/09/11 (2 pages)
11 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 October 2011Solvency statement dated 30/09/11 (2 pages)
11 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 October 2011Statement by directors (1 page)
28 September 2011Director's details changed for Mr John Steel Richards on 28 September 2011 (2 pages)
28 September 2011Director's details changed for Mr John Steel Richards on 28 September 2011 (2 pages)
1 April 2011Registered office address changed from C/O Miller Construction (Uk) Limited 1 Charter Point Way Ashby Business Park Ashby De La Zouch LE65 1NF on 1 April 2011 (1 page)
1 April 2011Registered office address changed from C/O Miller Construction (Uk) Limited 1 Charter Point Way Ashby Business Park Ashby De La Zouch LE65 1NF on 1 April 2011 (1 page)
1 April 2011Registered office address changed from C/O Miller Construction (Uk) Limited 1 Charter Point Way Ashby Business Park Ashby De La Zouch LE65 1NF on 1 April 2011 (1 page)
1 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
27 November 2010Secretary's details changed for Pamela June Smyth on 26 November 2010 (1 page)
27 November 2010Secretary's details changed for Pamela June Smyth on 26 November 2010 (1 page)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
6 June 2010Director's details changed for Keith Manson Miller on 4 June 2010 (2 pages)
6 June 2010Director's details changed for Keith Manson Miller on 4 June 2010 (2 pages)
6 June 2010Director's details changed for Keith Manson Miller on 4 June 2010 (2 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
26 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
26 November 2008Return made up to 17/10/08; full list of members (3 pages)
26 November 2008Return made up to 17/10/08; full list of members (3 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
6 November 2007Return made up to 17/10/07; full list of members (2 pages)
6 November 2007Return made up to 17/10/07; full list of members (2 pages)
15 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
15 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
25 May 2007Registered office changed on 25/05/07 from: c/o miller construction (uk) LTD findel hse, excelsior rd ashby park, ashby de la zouch leicestershire LE65 1NG (1 page)
25 May 2007Registered office changed on 25/05/07 from: c/o miller construction (uk) LTD findel hse, excelsior rd ashby park, ashby de la zouch leicestershire LE65 1NG (1 page)
8 November 2006Return made up to 17/10/06; full list of members (2 pages)
8 November 2006Return made up to 17/10/06; full list of members (2 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
27 January 2006Registered office changed on 27/01/06 from: c/o miller millennium way east phoenix centre nottingham NG8 6AR (1 page)
27 January 2006Registered office changed on 27/01/06 from: c/o miller millennium way east phoenix centre nottingham NG8 6AR (1 page)
20 December 2005Secretary's particulars changed (1 page)
20 December 2005Secretary's particulars changed (1 page)
28 October 2005Return made up to 17/10/05; full list of members (3 pages)
28 October 2005Return made up to 17/10/05; full list of members (3 pages)
27 October 2005Location of register of members (1 page)
27 October 2005Location of register of members (1 page)
8 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
8 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
10 March 2005Registered office changed on 10/03/05 from: cedar house 35 ashbourne road derby DE3 3FQ (1 page)
10 March 2005Registered office changed on 10/03/05 from: cedar house 35 ashbourne road derby DE3 3FQ (1 page)
20 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
20 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
16 April 2004Return made up to 05/04/04; full list of members (5 pages)
16 April 2004Return made up to 05/04/04; full list of members (5 pages)
4 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2003Full accounts made up to 31 December 2002 (8 pages)
3 November 2003Full accounts made up to 31 December 2002 (8 pages)
5 April 2003Return made up to 19/03/03; full list of members (5 pages)
5 April 2003Return made up to 19/03/03; full list of members (5 pages)
12 September 2002New secretary appointed (2 pages)
12 September 2002Secretary resigned (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002New secretary appointed (2 pages)
10 July 2002Full accounts made up to 31 December 2001 (14 pages)
10 July 2002Full accounts made up to 31 December 2001 (14 pages)
6 July 2002Auditor's resignation (1 page)
6 July 2002Auditor's resignation (1 page)
1 May 2002Return made up to 19/03/02; full list of members; amend (5 pages)
1 May 2002Return made up to 19/03/02; full list of members; amend (5 pages)
4 April 2002Return made up to 19/03/02; full list of members (5 pages)
4 April 2002Return made up to 19/03/02; full list of members (5 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002New secretary appointed (2 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002New secretary appointed (2 pages)
3 October 2001Full accounts made up to 31 December 2000 (15 pages)
3 October 2001Full accounts made up to 31 December 2000 (15 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (3 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (3 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (3 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (3 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (3 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (3 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
26 March 2001Return made up to 19/03/01; full list of members (6 pages)
26 March 2001Return made up to 19/03/01; full list of members (6 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Secretary resigned;director resigned (1 page)
8 February 2001Secretary resigned;director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
22 November 2000New director appointed (5 pages)
22 November 2000New secretary appointed (2 pages)
22 November 2000New secretary appointed (2 pages)
22 November 2000New director appointed (4 pages)
22 November 2000New director appointed (4 pages)
22 November 2000New director appointed (5 pages)
17 November 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
17 November 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
27 April 2000Full accounts made up to 30 September 1999 (16 pages)
27 April 2000Full accounts made up to 30 September 1999 (16 pages)
6 April 2000Return made up to 19/03/00; full list of members (8 pages)
6 April 2000Return made up to 19/03/00; full list of members (8 pages)
21 November 1999Director resigned (1 page)
21 November 1999Director resigned (1 page)
1 June 1999Secretary resigned;director resigned (1 page)
1 June 1999Secretary resigned;director resigned (1 page)
1 June 1999New secretary appointed (2 pages)
1 June 1999New secretary appointed (2 pages)
22 April 1999Return made up to 19/03/99; full list of members (8 pages)
22 April 1999Return made up to 19/03/99; full list of members (8 pages)
16 April 1999Full accounts made up to 30 September 1998 (17 pages)
16 April 1999Full accounts made up to 30 September 1998 (17 pages)
17 April 1998Return made up to 19/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 April 1998Return made up to 19/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 1998Full accounts made up to 30 September 1997 (17 pages)
5 March 1998Full accounts made up to 30 September 1997 (17 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
29 April 1997Full accounts made up to 30 September 1996 (16 pages)
29 April 1997Full accounts made up to 30 September 1996 (16 pages)
18 April 1997Return made up to 19/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 1997Return made up to 19/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 1997Company name changed granite construction LIMITED\certificate issued on 10/02/97 (2 pages)
7 February 1997Company name changed granite construction LIMITED\certificate issued on 10/02/97 (2 pages)
30 December 1996Particulars of mortgage/charge (3 pages)
30 December 1996Particulars of mortgage/charge (3 pages)
21 March 1996Return made up to 19/03/96; full list of members (8 pages)
21 March 1996Return made up to 19/03/96; full list of members (8 pages)
8 January 1996Secretary's particulars changed (2 pages)
8 January 1996Secretary's particulars changed (2 pages)
29 December 1995Full accounts made up to 30 September 1995 (16 pages)
29 December 1995Full accounts made up to 30 September 1995 (16 pages)
13 October 1995Director resigned (2 pages)
13 October 1995Director resigned (2 pages)
16 March 1995Return made up to 19/03/95; no change of members (6 pages)
16 March 1995Return made up to 19/03/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
28 June 1990Full accounts made up to 30 September 1989 (17 pages)
6 April 1989Full accounts made up to 30 September 1988 (15 pages)
7 March 1988Company name changed\certificate issued on 07/03/88 (2 pages)
7 March 1988Company name changed\certificate issued on 07/03/88 (2 pages)
4 March 1988Memorandum and Articles of Association (10 pages)
4 March 1988Memorandum and Articles of Association (10 pages)
27 March 1961Incorporation (13 pages)
27 March 1961Incorporation (13 pages)