Company NameGalliford Tunneline Limited
Company StatusDissolved
Company Number02882259
CategoryPrivate Limited Company
Incorporation Date20 December 1993(30 years, 3 months ago)
Dissolution Date30 March 2004 (20 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameGeorge Sloss
NationalityBritish
StatusClosed
Appointed23 June 1995(1 year, 6 months after company formation)
Appointment Duration8 years, 9 months (closed 30 March 2004)
RoleCompany Director
Correspondence Address21 The Avenue
Sandbach
Cheshire
CW11 3BT
Director NameGeorge Sloss
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1995(1 year, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 30 March 2004)
RoleCivil Engineer
Correspondence Address21 The Avenue
Sandbach
Cheshire
CW11 3BT
Secretary NameMr Richard Barraclough
NationalityBritish
StatusClosed
Appointed12 December 2001(7 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 30 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedgerley
Ferry Lane Aston
Henley On Thames
Oxfordshire
RG9 3DH
Director NameMr Mark Robert Farnham
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2003(9 years, 4 months after company formation)
Appointment Duration11 months, 1 week (closed 30 March 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStonecroft
High Road
Ashton Keynes
Wiltshire
SN6 6NX
Director NameMr Michael Pat Geoghegan
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 21 July 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
Appointed31 January 1994(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 09 May 1997)
RoleCivil Engineer
Correspondence Address4 Fuller Close
Desford
Leicester
Leicestershire
LE9 9FW
Director NameMr George Henry Slade
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 14 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPool Bank Farm Pool Lane
Winterley
Sandbach
Cheshire
CW11 4RY
Director NameJohn Weatherall
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(1 month, 1 week after company formation)
Appointment Duration5 months (resigned 01 July 1994)
RoleCivil Engineer
Correspondence Address10 Main Road
Kilsby
Rugby
Warwickshire
CV23 8XP
Secretary NameMr Michael Pat Geoghegan
NationalityBritish
StatusResigned
Appointed31 January 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 23 June 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Brockwood Close
Duston
Northampton
Northamptonshire
NN5 6LT
Director NameMr Anthony Peter Betney
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(3 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 1998)
RoleCompany Director
Correspondence Address8 Sunnyside
Hinckley
Leicestershire
LE10 1TE
Director NameMr Brian Thomas Branson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(3 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2003)
RoleCivil Engineer
Correspondence AddressCanal Side Farm Cottons Lane
Wheelock
Sandbach
Cheshire
CW11 4RB
Director NameMr George Robert Marsh
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(3 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2002)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressGrove Cottage
Honiley
Kenilworth
Warwickshire
CV8 1NP
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed20 December 1993(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 1993(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

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£100

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004Director resigned (1 page)
29 October 2003Total exemption full accounts made up to 30 June 2003 (6 pages)
16 September 2003First Gazette notice for voluntary strike-off (1 page)
4 August 2003Application for striking-off (1 page)
4 July 2003New director appointed (2 pages)
3 July 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
28 May 2003Secretary's particulars changed;director's particulars changed (1 page)
3 March 2003Auditor's resignation (1 page)
2 January 2003Return made up to 20/12/02; full list of members (7 pages)
13 November 2002Director resigned (1 page)
3 May 2002Full accounts made up to 30 June 2001 (9 pages)
11 January 2002New secretary appointed (2 pages)
3 January 2002Return made up to 20/12/01; full list of members (7 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)
19 February 2001Return made up to 20/12/00; full list of members (6 pages)
13 January 2000Return made up to 20/12/99; full list of members (8 pages)
3 November 1999Full accounts made up to 30 June 1999 (13 pages)
20 May 1999Auditor's resignation (2 pages)
5 May 1999Full accounts made up to 30 June 1998 (16 pages)
27 January 1999Director's particulars changed (1 page)
8 January 1999Return made up to 20/12/98; full list of members (7 pages)
5 November 1998Auditors statement (1 page)
5 November 1998Auditor's resignation (1 page)
1 May 1998Full accounts made up to 30 June 1997 (15 pages)
8 April 1998Director resigned (1 page)
2 January 1998Return made up to 20/12/97; no change of members (6 pages)
23 December 1997New director appointed (2 pages)
25 November 1997Director resigned (1 page)
8 August 1997New director appointed (2 pages)
4 June 1997Full accounts made up to 30 June 1996 (16 pages)
23 May 1997Director resigned (1 page)
23 May 1997New director appointed (2 pages)
18 April 1997Registered office changed on 18/04/97 from: wolvey grange wolvey hinckley leicestershire LE10 3JD (1 page)
10 January 1997Return made up to 20/12/96; full list of members (6 pages)
14 June 1996Ad 10/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 April 1996Full accounts made up to 30 June 1995 (7 pages)
5 January 1996Return made up to 20/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 July 1995Director resigned (2 pages)
27 July 1995New director appointed (2 pages)
21 July 1995Registered office changed on 21/07/95 from: gayton road milton malsor northampton northamptonshire NN7 3AD (1 page)
12 July 1995Secretary resigned;new secretary appointed (2 pages)