Cowley
Uxbridge
Middlesex
UB8 2AL
Director Name | Thomas Marshall Nicholson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Secretary Name | Galliford Try Secretariat Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2012(8 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 07 August 2012) |
Correspondence Address | Cowley Busines Park Cowley Uxbridge Middlesex UB8 2AL |
Secretary Name | Mr Richard Barraclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | gallifordtry.co.uk/ |
---|---|
Telephone | 01895 855000 |
Telephone region | Uxbridge |
Registered Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Linden LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2012 | Application to strike the company off the register (3 pages) |
16 April 2012 | Application to strike the company off the register (3 pages) |
5 March 2012 | Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages) |
5 March 2012 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 1 March 2012 (2 pages) |
1 March 2012 | Termination of appointment of Richard Barraclough as a secretary (1 page) |
1 March 2012 | Termination of appointment of Richard Barraclough as a secretary on 29 February 2012 (1 page) |
23 August 2011 | Director's details changed for Mr Kevin Paul Foley on 22 August 2011 (2 pages) |
23 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders Statement of capital on 2011-08-23
|
23 August 2011 | Director's details changed for Mr Kevin Paul Foley on 22 August 2011 (2 pages) |
23 August 2011 | Secretary's details changed for Mr Richard Barraclough on 22 August 2011 (1 page) |
23 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders Statement of capital on 2011-08-23
|
23 August 2011 | Secretary's details changed for Mr Richard Barraclough on 22 August 2011 (1 page) |
2 December 2010 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
2 December 2010 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
23 August 2010 | Director's details changed for Thomas Marshall Nicholson on 22 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Thomas Marshall Nicholson on 22 August 2010 (2 pages) |
17 November 2009 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
17 November 2009 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
25 August 2009 | Return made up to 22/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 22/08/09; full list of members (3 pages) |
9 April 2009 | Accounts made up to 30 June 2008 (6 pages) |
9 April 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
13 October 2008 | Return made up to 22/08/08; full list of members (3 pages) |
13 October 2008 | Return made up to 22/08/08; full list of members (3 pages) |
27 March 2008 | Accounts made up to 30 June 2007 (6 pages) |
27 March 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
24 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
24 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
2 May 2007 | Accounts made up to 30 June 2006 (7 pages) |
2 May 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
5 October 2006 | Return made up to 22/08/06; full list of members (2 pages) |
5 October 2006 | Return made up to 22/08/06; full list of members (2 pages) |
20 March 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
20 March 2006 | Accounts made up to 30 June 2005 (6 pages) |
19 September 2005 | Return made up to 22/08/05; full list of members
|
19 September 2005 | Return made up to 22/08/05; full list of members (7 pages) |
16 February 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
16 February 2005 | Accounts made up to 30 June 2004 (6 pages) |
17 January 2005 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
17 January 2005 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
22 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
22 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
26 August 2003 | New director appointed (1 page) |
26 August 2003 | New director appointed (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
26 August 2003 | New director appointed (1 page) |
26 August 2003 | New secretary appointed (1 page) |
26 August 2003 | New secretary appointed (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
26 August 2003 | New director appointed (1 page) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Incorporation (30 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Incorporation (30 pages) |
22 August 2003 | Director resigned (1 page) |