Company NameGround Breaking Services Limited
Company StatusDissolved
Company Number04204450
CategoryPrivate Limited Company
Incorporation Date24 April 2001(23 years ago)
Dissolution Date29 July 2008 (15 years, 9 months ago)
Previous NameCascading Fall Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NamePatricia Thornton
NationalityBritish
StatusClosed
Appointed22 July 2002(1 year, 2 months after company formation)
Appointment Duration6 years (closed 29 July 2008)
RoleAdministrator
Correspondence Address2 Thorn Close
Lowfields
Ingleby Barwick
Cleveland
TS17 0RP
Director NameAnthony Duffy
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(2 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 29 July 2008)
RoleManaging Director
Correspondence Address2a Gypsy Lane
Nunthorpe
Middlesbrough
Cleveland
TS7 0DX
Director NameAnthony McMenamin
Date of BirthDecember 1944 (Born 79 years ago)
NationalityNorthern Ireland
StatusClosed
Appointed01 July 2003(2 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 29 July 2008)
RoleOperations Director
Correspondence Address50 Roseberry Road
Middlesbrough
TS4 2LJ
Secretary NameMrs Ann Duffy
NationalityBritish
StatusClosed
Appointed18 July 2003(2 years, 2 months after company formation)
Appointment Duration5 years (closed 29 July 2008)
RoleCompany Director
Correspondence Address2a Gypsy Lane
Nunthorpe
Middlesbrough
Cleveland
TS7 0DX
Director NameNicholas John Anscomb
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(9 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 17 July 2002)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address4 Kearsley Close
Eaglescliffe
Cleveland
TS16 0BY
Director NameKenneth McMenamin
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(9 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2003)
RoleContractor
Correspondence Address25 Brogden Green
Berwick Hill
Middlesbrough
Cleveland
TS3 7DQ
Secretary NameKenneth McMenamin
NationalityBritish
StatusResigned
Appointed04 February 2002(9 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2003)
RoleContractor
Correspondence Address25 Brogden Green
Berwick Hill
Middlesbrough
Cleveland
TS3 7DQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2008Return of final meeting of creditors (1 page)
7 July 2004Registered office changed on 07/07/04 from: tenon recovery tenon house feryboat lane sunderland SR5 3JN (1 page)
5 July 2004Appointment of a liquidator (1 page)
23 April 2004Order of court to wind up (1 page)
23 February 2004Registered office changed on 23/02/04 from: dormor way south bank middlesbrough cleveland TS6 6XH (1 page)
16 August 2003Particulars of mortgage/charge (3 pages)
1 August 2003Ad 01/07/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
31 July 2003New secretary appointed (1 page)
30 July 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
25 July 2003Secretary resigned (1 page)
18 July 2003New director appointed (2 pages)
18 July 2003Director resigned (2 pages)
18 July 2003Registered office changed on 18/07/03 from: tees offshore base dockside road south bank middlesborough TS4 4UZ (1 page)
18 July 2003New director appointed (2 pages)
11 July 2003Return made up to 24/04/03; full list of members (8 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002Director resigned (1 page)
10 June 2002Registered office changed on 10/06/02 from: 11-13 baker street middlesbrough TS1 2LF (1 page)
31 May 2002Return made up to 24/04/02; full list of members (7 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New secretary appointed;new director appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002Registered office changed on 13/02/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 February 2002Company name changed cascading fall LIMITED\certificate issued on 11/02/02 (2 pages)