FRANK GALLIERS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

FRANK GALLIERS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02201478

Incorporation date

01/12/1987

Size

Medium

Contacts

Registered address

Registered address

Kingfisher House, Oxon Business Park Bicton Heath, Shrewsbury, Shropshire SY3 5DDCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1987)
dot icon15/11/2010
Final Gazette dissolved via compulsory strike-off
dot icon02/08/2010
First Gazette notice for compulsory strike-off
dot icon28/09/2009
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon14/06/2009
Appointment Terminated Secretary jeremy mackenzie
dot icon14/06/2009
Return made up to 30/04/09; full list of members
dot icon02/11/2008
Accounts for a medium company made up to 2007-12-31
dot icon30/04/2008
Return made up to 30/04/08; full list of members
dot icon16/09/2007
Secretary's particulars changed
dot icon12/09/2007
Accounts for a medium company made up to 2006-12-31
dot icon28/05/2007
Return made up to 30/04/07; full list of members
dot icon27/03/2007
Resolutions
dot icon27/03/2007
Declaration of assistance for shares acquisition
dot icon27/03/2007
Declaration of assistance for shares acquisition
dot icon27/03/2007
Declaration of assistance for shares acquisition
dot icon27/03/2007
Declaration of assistance for shares acquisition
dot icon22/03/2007
Particulars of mortgage/charge
dot icon10/03/2007
Director resigned
dot icon16/11/2006
Declaration of satisfaction of mortgage/charge
dot icon16/11/2006
Declaration of satisfaction of mortgage/charge
dot icon16/11/2006
Declaration of satisfaction of mortgage/charge
dot icon16/11/2006
Declaration of satisfaction of mortgage/charge
dot icon16/11/2006
Declaration of satisfaction of mortgage/charge
dot icon16/11/2006
Declaration of satisfaction of mortgage/charge
dot icon16/11/2006
Declaration of satisfaction of mortgage/charge
dot icon04/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon14/08/2006
New director appointed
dot icon14/08/2006
New director appointed
dot icon24/05/2006
Return made up to 30/04/06; full list of members
dot icon07/08/2005
Accounts for a medium company made up to 2004-12-31
dot icon15/05/2005
Return made up to 30/04/05; full list of members
dot icon15/05/2005
Location of register of members address changed
dot icon08/03/2005
Director's particulars changed
dot icon08/03/2005
New secretary appointed
dot icon25/01/2005
Registered office changed on 26/01/05 from: 46A church lane leytonstone london E11 1HE
dot icon02/11/2004
Director resigned
dot icon01/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon27/10/2004
Particulars of mortgage/charge
dot icon27/10/2004
Particulars of mortgage/charge
dot icon25/10/2004
Declaration of assistance for shares acquisition
dot icon25/10/2004
Declaration of assistance for shares acquisition
dot icon25/10/2004
Registered office changed on 26/10/04 from: oxon business park bicton heath shrewsbury salop SY3 5DD
dot icon25/10/2004
New secretary appointed
dot icon25/10/2004
New director appointed
dot icon25/10/2004
Secretary resigned;director resigned
dot icon25/10/2004
Director resigned
dot icon03/08/2004
Declaration of satisfaction of mortgage/charge
dot icon22/07/2004
Declaration of satisfaction of mortgage/charge
dot icon07/05/2004
Return made up to 30/04/04; full list of members
dot icon25/02/2004
Auditor's resignation
dot icon08/08/2003
Particulars of mortgage/charge
dot icon27/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon11/05/2003
Return made up to 16/05/03; full list of members
dot icon15/11/2002
Declaration of satisfaction of mortgage/charge
dot icon15/11/2002
Declaration of satisfaction of mortgage/charge
dot icon15/11/2002
Declaration of satisfaction of mortgage/charge
dot icon15/11/2002
Declaration of satisfaction of mortgage/charge
dot icon15/11/2002
Declaration of satisfaction of mortgage/charge
dot icon15/11/2002
Declaration of satisfaction of mortgage/charge
dot icon15/11/2002
Declaration of satisfaction of mortgage/charge
dot icon15/11/2002
Declaration of satisfaction of mortgage/charge
dot icon15/11/2002
Declaration of satisfaction of mortgage/charge
dot icon01/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon19/05/2002
Return made up to 16/05/02; full list of members
dot icon08/05/2002
Particulars of mortgage/charge
dot icon30/05/2001
Return made up to 16/05/01; full list of members
dot icon30/05/2001
Secretary's particulars changed
dot icon24/05/2001
£ ic 100000/30303 27/04/01 £ sr 69697@1=69697
dot icon09/05/2001
Resolutions
dot icon09/05/2001
Resolutions
dot icon09/05/2001
Resolutions
dot icon09/05/2001
New secretary appointed
dot icon09/05/2001
Secretary resigned;director resigned
dot icon09/05/2001
Director resigned
dot icon07/05/2001
Return made up to 16/05/00; full list of members
dot icon03/05/2001
Full group accounts made up to 2000-12-31
dot icon02/04/2001
Declaration of satisfaction of mortgage/charge
dot icon02/04/2001
Declaration of satisfaction of mortgage/charge
dot icon02/04/2001
Declaration of satisfaction of mortgage/charge
dot icon02/04/2001
Declaration of satisfaction of mortgage/charge
dot icon30/10/2000
Full group accounts made up to 1999-12-31
dot icon10/07/2000
Particulars of mortgage/charge
dot icon10/07/2000
Particulars of mortgage/charge
dot icon10/07/2000
Particulars of mortgage/charge
dot icon10/07/2000
Particulars of mortgage/charge
dot icon10/07/2000
Particulars of mortgage/charge
dot icon10/07/2000
Particulars of mortgage/charge
dot icon26/03/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon05/03/2000
Statement of affairs
dot icon05/03/2000
Ad 17/12/99--------- £ si 99900@1=99900 £ ic 10/99910
dot icon24/02/2000
Particulars of mortgage/charge
dot icon24/02/2000
Particulars of mortgage/charge
dot icon04/02/2000
Resolutions
dot icon04/02/2000
Resolutions
dot icon04/02/2000
Resolutions
dot icon04/02/2000
Resolutions
dot icon01/02/2000
Certificate of change of name
dot icon09/01/2000
Nc inc already adjusted 17/12/99
dot icon06/01/2000
Resolutions
dot icon06/01/2000
Resolutions
dot icon06/01/2000
Resolutions
dot icon06/01/2000
Resolutions
dot icon29/12/1999
Registered office changed on 30/12/99 from: 23 swan hill shrewsbury shropshire SY1 1NN
dot icon29/12/1999
Conve 17/12/99
dot icon29/12/1999
Ad 17/12/99--------- £ si 8@1=8 £ ic 2/10
dot icon29/12/1999
New director appointed
dot icon29/12/1999
New director appointed
dot icon29/12/1999
New director appointed
dot icon29/12/1999
New director appointed
dot icon21/12/1999
Particulars of mortgage/charge
dot icon21/12/1999
Particulars of mortgage/charge
dot icon21/12/1999
Particulars of mortgage/charge
dot icon21/12/1999
Particulars of mortgage/charge
dot icon21/12/1999
Particulars of mortgage/charge
dot icon21/12/1999
Particulars of mortgage/charge
dot icon21/12/1999
Particulars of mortgage/charge
dot icon21/12/1999
Particulars of mortgage/charge
dot icon21/12/1999
Particulars of mortgage/charge
dot icon21/12/1999
Particulars of mortgage/charge
dot icon09/08/1999
Accounts for a small company made up to 1999-03-31
dot icon20/06/1999
Return made up to 16/05/99; full list of members
dot icon14/09/1998
Accounts for a small company made up to 1998-03-31
dot icon23/06/1998
Return made up to 16/05/98; no change of members
dot icon14/12/1997
Accounts for a small company made up to 1997-03-31
dot icon20/07/1997
Return made up to 16/05/97; no change of members
dot icon04/03/1997
Return made up to 16/05/96; full list of members
dot icon01/09/1996
Accounts for a small company made up to 1996-03-31
dot icon29/01/1996
Accounts for a small company made up to 1995-03-31
dot icon15/02/1995
Return made up to 16/05/94; no change of members
dot icon15/02/1995
Return made up to 16/05/93; full list of members
dot icon18/01/1995
Accounts for a small company made up to 1994-03-31
dot icon14/01/1995
Auditor's resignation
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/10/1993
Full accounts made up to 1993-03-31
dot icon17/06/1992
Return made up to 16/05/92; full list of members
dot icon25/05/1992
Full accounts made up to 1992-03-31
dot icon25/05/1992
Full accounts made up to 1991-03-31
dot icon27/04/1992
Return made up to 16/05/91; no change of members
dot icon08/04/1991
Full accounts made up to 1990-03-31
dot icon08/04/1991
Return made up to 31/12/90; no change of members
dot icon05/08/1990
Compulsory strike-off action has been discontinued
dot icon05/08/1990
Full accounts made up to 1989-03-31
dot icon05/08/1990
Return made up to 16/05/89; full list of members
dot icon30/04/1990
First Gazette notice for compulsory strike-off
dot icon07/12/1987
Secretary resigned
dot icon01/12/1987
Miscellaneous
dot icon01/12/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Philip
Director
17/12/1999 - 18/10/2004
9
Galliers, Ian
Director
17/12/1999 - 18/10/2004
12
Galliers, Louise
Director
17/12/1999 - 18/10/2004
9
Butler, George Cyril John
Director
24/05/2006 - Present
15
Galliers, Patricia
Director
17/12/1999 - 27/04/2001
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FRANK GALLIERS HOLDINGS LIMITED

FRANK GALLIERS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 01/12/1987 with the registered office located at Kingfisher House, Oxon Business Park Bicton Heath, Shrewsbury, Shropshire SY3 5DD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FRANK GALLIERS HOLDINGS LIMITED?

toggle

FRANK GALLIERS HOLDINGS LIMITED is currently Dissolved. It was registered on 01/12/1987 and dissolved on 15/11/2010.

Where is FRANK GALLIERS HOLDINGS LIMITED located?

toggle

FRANK GALLIERS HOLDINGS LIMITED is registered at Kingfisher House, Oxon Business Park Bicton Heath, Shrewsbury, Shropshire SY3 5DD.

What does FRANK GALLIERS HOLDINGS LIMITED do?

toggle

FRANK GALLIERS HOLDINGS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for FRANK GALLIERS HOLDINGS LIMITED?

toggle

The latest filing was on 15/11/2010: Final Gazette dissolved via compulsory strike-off.