Company NameGalliford Pipeline Services Limited
Company StatusActive
Company Number01773337
CategoryPrivate Limited Company
Incorporation Date28 November 1983(40 years, 4 months ago)
Previous NamesCoverox Construction Limited and Anchored Earth Limited

Business Activity

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

Directors

Secretary NameMr Richard Barraclough
NationalityBritish
StatusCurrent
Appointed15 September 2000(16 years, 9 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedgerley
Ferry Lane Aston
Henley On Thames
Oxfordshire
RG9 3DH
Director NameEric Geoffrey Flower
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(8 years after company formation)
Appointment Duration1 year, 1 month (resigned 05 January 1993)
RoleCompany Director
Correspondence AddressHarvest Hill Farm Oak Lane
Allesley
Coventry
West Midlands
CV5 9BY
Director NameMr Michael Pat Geoghegan
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(8 years after company formation)
Appointment Duration3 years, 7 months (resigned 29 June 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Brockwood Close
Duston
Northampton
Northamptonshire
NN5 6LT
Director NamePeter Mepsted
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(8 years after company formation)
Appointment Duration5 years, 8 months (resigned 19 August 1997)
RoleCivil Engineer
Correspondence Address4 Fuller Close
Desford
Leicester
Leicestershire
LE9 9FW
Director NameJohn Weatherall
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(8 years after company formation)
Appointment Duration2 years, 7 months (resigned 17 July 1994)
RoleCivil Engineer
Correspondence Address10 Main Road
Kilsby
Rugby
Warwickshire
CV23 8XP
Secretary NameMr Michael Pat Geoghegan
NationalityBritish
StatusResigned
Appointed30 November 1991(8 years after company formation)
Appointment Duration3 years, 7 months (resigned 29 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Brockwood Close
Duston
Northampton
Northamptonshire
NN5 6LT
Director NameJohn Arthur Bower
NationalityBritish
StatusResigned
Appointed29 June 1995(11 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 May 1998)
RoleSecretary
Correspondence Address37 Arbour Close
Bilton
Rugby
Warwickshire
CV22 6EH
Secretary NameJohn Arthur Bower
NationalityBritish
StatusResigned
Appointed29 June 1995(11 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 May 1998)
RoleSecretary
Correspondence Address37 Arbour Close
Bilton
Rugby
Warwickshire
CV22 6EH
Director NameMr George Robert Marsh
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(13 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 05 December 2006)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressGrove Cottage
Honiley
Kenilworth
Warwickshire
CV8 1NP
Director NameMr John Livingston
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(14 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 September 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address92 Tiddington Road
Stratford Upon Avon
Warwickshire
CV37 7BA
Secretary NamePaul Anthony Davies
NationalityBritish
StatusResigned
Appointed11 May 1998(14 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 September 2000)
RoleCompany Director
Correspondence AddressThe Brambles 15 Bramble Road
Towcester
Northamptonshire
NN12 6US
Director NameMr Francis Eamon Nelson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(16 years, 9 months after company formation)
Appointment Duration20 years, 3 months (resigned 06 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMiddlebriars Priorsfield Road
Hurtmore
Godalming
Surrey
GU7 2RG

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-£3,587,233
Current Liabilities£3,587,233

Accounts

Next Accounts Due30 April 2004 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

22 January 2021Termination of appointment of Francis Eamon Nelson as a director on 6 January 2021 (1 page)
2 August 2018Restoration by order of the court (2 pages)
24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
14 December 2006Director resigned (1 page)
23 November 2005Restoration by order of the court (4 pages)
19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
25 June 2002Application for striking-off (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)
3 May 2001Full accounts made up to 30 June 2000 (9 pages)
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 2000Secretary resigned (1 page)
23 October 2000New secretary appointed (2 pages)
23 October 2000New director appointed (2 pages)
13 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)
26 August 1998New director appointed (2 pages)
20 May 1998New secretary appointed (2 pages)
18 May 1998Secretary resigned;director resigned (1 page)
6 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) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
2 September 1997Director resigned (1 page)
4 June 1997Full accounts made up to 30 June 1996 (13 pages)
22 May 1997New director appointed (3 pages)
21 April 1997Registered office changed on 21/04/97 from: wolvey grange wolvey hinckley leicestershire LE10 3JD (1 page)
16 December 1996Return made up to 30/11/96; no change of members (6 pages)
2 May 1996Full accounts made up to 30 June 1995 (17 pages)
28 December 1995Return made up to 30/11/95; full list of members
  • 363(287) ‐ Registered office changed on 28/12/95
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
13 March 1984Company name changed\certificate issued on 13/03/84 (2 pages)
28 November 1983Certificate of incorporation (1 page)
28 November 1983Incorporation (13 pages)