Langston Road
Loughton
Essex
IG10 3TS
Secretary Name | Mr Allan William Porter |
---|---|
Status | Closed |
Appointed | 24 January 2011(9 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 04 July 2017) |
Role | Company Director |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Brian Bennett |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 July 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Purton Corner Purton Lane Farnham Royal Berkshire SL2 3LY |
Secretary Name | Heather Margaret Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 July 2005) |
Role | Company Director |
Correspondence Address | Purton Corner Purton Lane Farnham Royal Berkshire SL2 3LY |
Secretary Name | Mr George David Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Cause End Road Wootton Bedfordshire MK43 9DB |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | galliardhomes.com |
---|
Registered Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Galliard Homes LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2017 | Application to strike the company off the register (2 pages) |
9 April 2017 | Application to strike the company off the register (2 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
31 May 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
31 May 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
1 April 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
7 May 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
7 May 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
19 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
13 May 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
13 May 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
11 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
15 February 2013 | Director's details changed for Mr Stephen Stuart Solomon Conway on 14 December 2012 (2 pages) |
15 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Director's details changed for Mr Stephen Stuart Solomon Conway on 14 December 2012 (2 pages) |
15 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
11 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
25 January 2012 | Appointment of Mr Allan William Porter as a secretary (1 page) |
25 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Termination of appointment of George Angus as a secretary (1 page) |
25 January 2012 | Termination of appointment of George Angus as a secretary (1 page) |
25 January 2012 | Appointment of Mr Allan William Porter as a secretary (1 page) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
3 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
5 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
5 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (11 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (11 pages) |
4 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
20 December 2007 | Full accounts made up to 31 March 2007 (11 pages) |
20 December 2007 | Full accounts made up to 31 March 2007 (11 pages) |
15 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
15 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
28 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
28 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
8 February 2006 | Return made up to 14/01/06; full list of members (3 pages) |
8 February 2006 | Return made up to 14/01/06; full list of members (3 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: purton corner purton lane farnham royle buckinghamshire SL2 3LY (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: purton corner purton lane farnham royle buckinghamshire SL2 3LY (1 page) |
14 July 2005 | New director appointed (7 pages) |
14 July 2005 | New director appointed (7 pages) |
14 July 2005 | New secretary appointed (1 page) |
14 July 2005 | New secretary appointed (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
21 March 2005 | Return made up to 14/01/05; full list of members (6 pages) |
21 March 2005 | Return made up to 14/01/05; full list of members (6 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
26 March 2004 | Return made up to 14/01/04; full list of members (6 pages) |
26 March 2004 | Return made up to 14/01/04; full list of members (6 pages) |
7 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
7 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
20 January 2003 | Return made up to 14/01/03; full list of members (6 pages) |
20 January 2003 | Return made up to 14/01/03; full list of members (6 pages) |
20 March 2002 | Ad 25/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 March 2002 | Ad 25/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 March 2002 | Accounting reference date shortened from 31/01/03 to 31/03/02 (1 page) |
14 March 2002 | Accounting reference date shortened from 31/01/03 to 31/03/02 (1 page) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |
30 January 2002 | Registered office changed on 30/01/02 from: 120 east road london N1 6AA (1 page) |
30 January 2002 | Resolutions
|
30 January 2002 | Resolutions
|
30 January 2002 | Registered office changed on 30/01/02 from: 120 east road london N1 6AA (1 page) |
14 January 2002 | Incorporation (16 pages) |
14 January 2002 | Incorporation (16 pages) |