Company NameGroundworks North East Limited
Company StatusDissolved
Company Number04204676
CategoryPrivate Limited Company
Incorporation Date24 April 2001(23 years ago)
Dissolution Date7 June 2013 (10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Edward Hewitson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2001(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence Address43 Coniscliffe Road
Darlington
County Durham
DL3 7EH
Secretary NameVivienne Ann Gardner
NationalityBritish
StatusResigned
Appointed24 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address26 The Green
Piercebridge
Darlington
DL2 3SH
Secretary NameBrian Gibson
NationalityBritish
StatusResigned
Appointed01 May 2005(4 years after company formation)
Appointment Duration4 years, 6 months (resigned 19 November 2009)
RoleCompany Director
Correspondence Address25a Alverton Drive
High Grange
Darlington
County Durham
DL3 0GA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressShackleton House Falcon Court
Preston Farm Ind Estate
Stockton On Tees
Cleveland
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 June 2013Final Gazette dissolved following liquidation (1 page)
7 June 2013Final Gazette dissolved following liquidation (1 page)
7 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
7 March 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
30 August 2012Liquidators' statement of receipts and payments to 22 August 2012 (6 pages)
30 August 2012Liquidators statement of receipts and payments to 22 August 2012 (6 pages)
30 August 2012Liquidators' statement of receipts and payments to 22 August 2012 (6 pages)
19 March 2012Liquidators statement of receipts and payments to 22 February 2012 (6 pages)
19 March 2012Liquidators' statement of receipts and payments to 22 February 2012 (6 pages)
19 March 2012Liquidators' statement of receipts and payments to 22 February 2012 (6 pages)
21 September 2011Liquidators statement of receipts and payments to 22 August 2011 (6 pages)
21 September 2011Liquidators' statement of receipts and payments to 22 August 2011 (6 pages)
21 September 2011Liquidators' statement of receipts and payments to 22 August 2011 (6 pages)
23 March 2011Liquidators statement of receipts and payments to 22 February 2011 (6 pages)
23 March 2011Liquidators' statement of receipts and payments to 22 February 2011 (6 pages)
23 March 2011Liquidators' statement of receipts and payments to 22 February 2011 (6 pages)
28 July 2010Director's details changed for Mr Michael Edward Hewitson on 31 January 2010 (4 pages)
28 July 2010Director's details changed for Mr Michael Edward Hewitson on 31 January 2010 (4 pages)
25 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-23
(1 page)
25 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2010Statement of affairs with form 4.19 (11 pages)
25 February 2010Appointment of a voluntary liquidator (1 page)
25 February 2010Appointment of a voluntary liquidator (1 page)
25 February 2010Statement of affairs with form 4.19 (11 pages)
17 February 2010Registered office address changed from Teesside Grange Eaglescliffe Cleveland TS16 0QH on 17 February 2010 (2 pages)
17 February 2010Registered office address changed from Teesside Grange Eaglescliffe Cleveland TS16 0QH on 17 February 2010 (2 pages)
12 February 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 February 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 February 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
3 February 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
2 February 2010Annual return made up to 26 April 2009 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 26 April 2009 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 May 2009 (9 pages)
31 January 2010Total exemption small company accounts made up to 31 May 2009 (9 pages)
25 November 2009Termination of appointment of Brian Gibson as a secretary (2 pages)
25 November 2009Termination of appointment of Brian Gibson as a secretary (2 pages)
13 May 2009Return made up to 26/04/09; full list of members (3 pages)
13 May 2009Return made up to 26/04/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (13 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (13 pages)
22 May 2008Return made up to 26/04/08; full list of members (3 pages)
22 May 2008Director's Change of Particulars / michael hewitson / 05/01/2008 / Title was: , now: mr; HouseName/Number was: , now: 5; Street was: humbleton farm, now: carmel gardens; Post Code was: DL2 2XX, now: DL3 8JD (2 pages)
22 May 2008Director's change of particulars / michael hewitson / 05/01/2008 (2 pages)
22 May 2008Return made up to 26/04/08; full list of members (3 pages)
8 February 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
8 February 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
19 June 2007Return made up to 26/04/07; no change of members (6 pages)
19 June 2007Return made up to 26/04/07; no change of members (6 pages)
28 November 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
28 November 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
19 May 2006Return made up to 26/04/06; full list of members (2 pages)
19 May 2006Return made up to 26/04/06; full list of members (2 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
7 June 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
7 June 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
2 June 2005New secretary appointed (2 pages)
2 June 2005New secretary appointed (2 pages)
2 June 2005Return made up to 26/04/05; full list of members (7 pages)
2 June 2005Return made up to 26/04/05; full list of members (7 pages)
7 December 2004Secretary resigned (1 page)
7 December 2004Secretary resigned (1 page)
17 August 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
17 August 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
8 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 May 2004Return made up to 26/04/04; full list of members (6 pages)
26 July 2003Return made up to 24/04/03; full list of members (6 pages)
26 July 2003Return made up to 24/04/03; full list of members (6 pages)
22 May 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
22 May 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
23 May 2002Return made up to 24/04/02; full list of members (6 pages)
23 May 2002Return made up to 24/04/02; full list of members (6 pages)
12 September 2001Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
12 September 2001Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001Secretary resigned (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001Secretary resigned (2 pages)
1 May 2001Director resigned (2 pages)
1 May 2001Registered office changed on 01/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
1 May 2001New secretary appointed (2 pages)
1 May 2001New secretary appointed (2 pages)
1 May 2001Registered office changed on 01/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
1 May 2001Director resigned (2 pages)
24 April 2001Incorporation (11 pages)
24 April 2001Incorporation (11 pages)