Company NameGalliford Try Telecoms Limited
Company StatusDissolved
Company Number10772663
CategoryPrivate Limited Company
Incorporation Date16 May 2017(6 years, 11 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Neil David Cocker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2019(2 years, 1 month 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
Director NameMr Stephen James Slessor
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2021(3 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (closed 21 December 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 1 1 Spitfire Way
Grangemouth
FK3 9UB
Scotland
Secretary NameGalliford Try Secretariat Services Limited (Corporation)
StatusClosed
Appointed16 May 2017(same day as company formation)
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Dean Marlow Ashton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park Uxbridge
Middlesex
UB8 2AL
Director NameMr Martin Cooper
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCowley Business Park Uxbridge
Middlesex
UB8 2AL
Director NameMr Nicholas James Salt
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Ian John Jones
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD

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

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 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 Uxbridge Middlesex UB8 2AL England to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021 (1 page)
18 January 2021Registered office address changed from Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD United Kingdom to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021 (1 page)
6 January 2021Director's details changed for Mr Ian John Jones on 5 January 2021 (2 pages)
6 January 2021Director's details changed for Mr Ian John Jones on 5 January 2021 (2 pages)
28 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
20 March 2020Accounts for a dormant company made up to 30 June 2019 (9 pages)
9 October 2019Appointment of Ian John Jones as a director on 1 October 2019 (2 pages)
7 October 2019Termination of appointment of Nicholas James Salt as a director on 31 July 2019 (1 page)
4 July 2019Appointment of Neil David Cocker as a director on 30 June 2019 (2 pages)
4 July 2019Termination of appointment of Martin Cooper as a director on 30 June 2019 (1 page)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
25 March 2019Accounts for a dormant company made up to 30 June 2018 (9 pages)
5 July 2018Appointment of Mr Nicholas James Salt as a director on 2 July 2018 (2 pages)
5 July 2018Termination of appointment of Dean Marlow Ashton as a director on 1 July 2018 (1 page)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
23 May 2017Current accounting period extended from 31 May 2018 to 30 June 2018 (1 page)
23 May 2017Current accounting period extended from 31 May 2018 to 30 June 2018 (1 page)
16 May 2017Incorporation
Statement of capital on 2017-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
16 May 2017Incorporation
Statement of capital on 2017-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)