Company NameGroundworks Solution (North East) Limited
Company StatusDissolved
Company Number05589262
CategoryPrivate Limited Company
Incorporation Date11 October 2005(18 years, 6 months ago)
Dissolution Date16 December 2011 (12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJames John Jones
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2005(same day as company formation)
RoleConstruction Worker
Correspondence AddressAverbury House
Hilton
Ingleton
Co. Durham
DL2 3JA
Secretary NameAnne Jones
NationalityBritish
StatusClosed
Appointed11 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressAverbury House
Hilton
Ingleton
Co. Durham
DL2 3JA

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End05 April

Filing History

16 December 2011Final Gazette dissolved following liquidation (1 page)
16 December 2011Final Gazette dissolved following liquidation (1 page)
16 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
4 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
4 October 2011Liquidators' statement of receipts and payments to 15 September 2011 (6 pages)
4 October 2011Liquidators' statement of receipts and payments to 15 September 2011 (6 pages)
4 October 2011Liquidators statement of receipts and payments to 15 September 2011 (6 pages)
16 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
16 September 2011Liquidators' statement of receipts and payments to 15 September 2011 (6 pages)
16 September 2011Liquidators' statement of receipts and payments to 15 September 2011 (6 pages)
16 September 2011Liquidators statement of receipts and payments to 15 September 2011 (6 pages)
16 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 April 2011Liquidators' statement of receipts and payments to 23 March 2011 (7 pages)
11 April 2011Liquidators' statement of receipts and payments to 23 March 2011 (7 pages)
11 April 2011Liquidators statement of receipts and payments to 23 March 2011 (7 pages)
5 October 2010Liquidators statement of receipts and payments to 23 September 2010 (7 pages)
5 October 2010Liquidators' statement of receipts and payments to 23 September 2010 (7 pages)
5 October 2010Liquidators' statement of receipts and payments to 23 September 2010 (7 pages)
9 April 2010Liquidators' statement of receipts and payments to 23 March 2010 (7 pages)
9 April 2010Liquidators' statement of receipts and payments to 23 March 2010 (7 pages)
9 April 2010Liquidators statement of receipts and payments to 23 March 2010 (7 pages)
1 October 2009Liquidators' statement of receipts and payments to 23 September 2009 (7 pages)
1 October 2009Liquidators' statement of receipts and payments to 23 September 2009 (7 pages)
1 October 2009Liquidators statement of receipts and payments to 23 September 2009 (7 pages)
1 October 2008Statement of affairs with form 4.19 (5 pages)
1 October 2008Appointment of a voluntary liquidator (1 page)
1 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-24
(2 pages)
1 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
1 October 2008Appointment of a voluntary liquidator (1 page)
1 October 2008Statement of affairs with form 4.19 (5 pages)
29 August 2008Registered office changed on 29/08/2008 from averbury house, hilton nr ingleton co. Durham DL2 3JA (1 page)
29 August 2008Registered office changed on 29/08/2008 from averbury house, hilton nr ingleton co. Durham DL2 3JA (1 page)
15 February 2008Return made up to 11/10/07; full list of members (2 pages)
15 February 2008Return made up to 11/10/07; full list of members (2 pages)
29 March 2007Accounting reference date extended from 31/10/06 to 05/04/07 (1 page)
29 March 2007Accounting reference date extended from 31/10/06 to 05/04/07 (1 page)
24 January 2007Return made up to 11/10/06; full list of members (6 pages)
24 January 2007Return made up to 11/10/06; full list of members (6 pages)
11 October 2005Incorporation (19 pages)
11 October 2005Incorporation (19 pages)