Company NameCockburn Groundworks Limited
Company StatusDissolved
Company Number03923993
CategoryPrivate Limited Company
Incorporation Date11 February 2000(24 years, 2 months ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameIan Cockburn
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(same day as company formation)
RoleFarmer
Correspondence Address12 Tangmere Close
Mayfield Dale
Cramlington
Northumberland
NE23 2EJ
Secretary NameJudith Walker
NationalityBritish
StatusResigned
Appointed11 February 2000(same day as company formation)
RoleInternal Auditor
Correspondence Address31 Blyth Street
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0DY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address114-116 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Financials

Year2014
Net Worth£353
Cash£25
Current Liabilities£3,243

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 October 2005Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2005First Gazette notice for compulsory strike-off (1 page)
14 December 2004Strike-off action suspended (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
8 May 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
8 May 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
1 May 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 September 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
26 July 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
13 April 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2000New director appointed (2 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000New secretary appointed (2 pages)
22 February 2000Registered office changed on 22/02/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)