Company NameGalegrove Limited
Company StatusDissolved
Company Number01350165
CategoryPrivate Limited Company
Incorporation Date26 January 1978(46 years, 3 months ago)
Dissolution Date26 October 2016 (7 years, 6 months ago)
Previous NamesGalegrove Limited and DFS Furniture Company Limited

Business Activity

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

Directors

Secretary NamePaul Walker
NationalityBritish
StatusClosed
Appointed01 June 2009(31 years, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 26 October 2016)
RoleAccountant
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Ian Francis Filby
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2010(32 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 26 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameLord Graham Kirkham
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(13 years, 11 months after company formation)
Appointment Duration18 years, 5 months (resigned 09 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rockingham Way
Redhouse Interchange
Adwick Le Street Doncaster
South Yorkshire
DN6 7NA
Director NameLady Pauline Kirkham
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(13 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorton House Cadeby Road
Sprotbrough
Doncaster
South Yorkshire
DN5 7SE
Secretary NameBarry Todhunter
NationalityBritish
StatusResigned
Appointed19 December 1991(13 years, 11 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 May 2009)
RoleCompany Director
Correspondence Address14 Meadow Garth
Tadcaster
North Yorkshire
LS24 8LY
Director NameMr Jonathan Hugh Massey
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(32 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr William Robert Barnes
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(32 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL

Contact

Websitewww.dfs.co.uk/
Telephone0800 1105000
Telephone regionFreephone

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

26 October 2016Final Gazette dissolved following liquidation (1 page)
10 August 2016Termination of appointment of William Robert Barnes as a director on 30 July 2016 (1 page)
26 July 2016Return of final meeting in a members' voluntary winding up (4 pages)
1 July 2016Liquidators' statement of receipts and payments to 9 June 2016 (4 pages)
15 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(4 pages)
7 October 2015Termination of appointment of Jonathan Hugh Massey as a director on 1 October 2015 (1 page)
7 October 2015Termination of appointment of Jonathan Hugh Massey as a director on 1 October 2015 (1 page)
29 June 2015Registered office address changed from 1 Rockingham Way Redhouse Interchange Adwick Le Street Doncaster South Yorkshire DN6 7NA to 15 Canada Square London E14 5GL on 29 June 2015 (2 pages)
26 June 2015Declaration of solvency (5 pages)
26 June 2015Appointment of a voluntary liquidator (1 page)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
31 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,000
(4 pages)
30 June 2014Auditor's resignation (1 page)
24 April 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
2 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(4 pages)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
28 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
26 April 2012Full accounts made up to 30 July 2011 (14 pages)
16 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
11 April 2011Full accounts made up to 31 July 2010 (15 pages)
12 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
4 October 2010Appointment of Mr Ian Francis Filby as a director (2 pages)
18 June 2010Termination of appointment of Graham Kirkham as a director (1 page)
18 June 2010Appointment of Mr William Robert Barnes as a director (2 pages)
18 June 2010Appointment of Mr Jonathan Hugh Massey as a director (2 pages)
15 April 2010Full accounts made up to 1 August 2009 (15 pages)
15 April 2010Full accounts made up to 1 August 2009 (15 pages)
15 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
20 October 2009Secretary's details changed for Paul Walker on 20 October 2009 (1 page)
20 October 2009Director's details changed for Lord Graham Kirkham on 20 October 2009 (2 pages)
12 June 2009Secretary appointed paul walker (1 page)
10 June 2009Appointment terminated secretary barry todhunter (1 page)
14 April 2009Full accounts made up to 2 August 2008 (15 pages)
14 April 2009Full accounts made up to 2 August 2008 (15 pages)
14 January 2009Return made up to 19/12/08; full list of members (10 pages)
30 May 2008Full accounts made up to 28 July 2007 (15 pages)
3 January 2008Return made up to 19/12/07; full list of members (6 pages)
20 April 2007Particulars of mortgage/charge (15 pages)
23 January 2007Full accounts made up to 29 July 2006 (15 pages)
16 January 2007Return made up to 19/12/06; full list of members (6 pages)
9 January 2006Return made up to 19/12/05; full list of members (6 pages)
29 December 2005Accounts for a dormant company made up to 31 July 2005 (5 pages)
9 February 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
6 January 2005Return made up to 19/12/04; full list of members (6 pages)
6 October 2004Registered office changed on 06/10/04 from: bentley moor-lane adwick-le-street doncaster DN6 7BD (1 page)
25 May 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
13 January 2004Return made up to 19/12/03; full list of members (6 pages)
7 January 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
2 January 2003Return made up to 19/12/02; full list of members (6 pages)
31 May 2002Accounts for a dormant company made up to 31 July 2001 (6 pages)
3 January 2002Return made up to 19/12/01; full list of members (6 pages)
31 May 2001Accounts for a dormant company made up to 31 July 2000 (6 pages)
8 January 2001Return made up to 19/12/00; full list of members (6 pages)
2 June 2000Accounts for a dormant company made up to 31 July 1999 (7 pages)
19 January 2000Return made up to 19/12/99; full list of members (6 pages)
26 May 1999Accounts for a dormant company made up to 31 July 1998 (6 pages)
15 January 1999Return made up to 19/12/98; full list of members (6 pages)
2 March 1998Accounts for a dormant company made up to 31 July 1997 (6 pages)
16 January 1998Return made up to 19/12/97; full list of members (6 pages)
31 May 1997Accounts for a dormant company made up to 31 July 1996 (6 pages)
16 January 1997Return made up to 19/12/96; full list of members (6 pages)
22 February 1996Accounts for a dormant company made up to 31 July 1995 (6 pages)
23 January 1996Return made up to 19/12/95; full list of members (6 pages)
12 July 1986Accounts for a small company made up to 28 April 1985 (5 pages)