Company NamePickard's Groundworks Civil Engineering Contractors Ltd
Company StatusDissolved
Company Number05726197
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 2 months ago)
Dissolution Date15 August 2012 (11 years, 8 months ago)
Previous NamePickard Groundworks Civil Engineering Contractors Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gordon Pickard
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2006(2 days after company formation)
Appointment Duration6 years, 5 months (closed 15 August 2012)
RolePlant Operator
Country of ResidenceUnited Kingdom
Correspondence Address56 Hambledon Avenue
Chester Le Street
County Durham
DH2 3BQ
Secretary NameMrs Jeanette Gerldart
NationalityBritish
StatusClosed
Appointed03 November 2006(8 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 15 August 2012)
RoleCompany Director
Correspondence Address25 Lyne Close
Perkinsville
Chester-Le-Street
County Durham
DH2 1EP
Secretary NameJanice Pickard
NationalityBritish
StatusResigned
Appointed03 March 2006(2 days after company formation)
Appointment Duration8 months (resigned 03 November 2006)
RoleSecretary
Correspondence Address33 Seventh Avenue
Chester Le Street
Durham
DH2 2BP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

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

Shareholders

1 at 1Gordon Pickard
100.00%
Ordinary

Financials

Year2014
Net Worth£18,276
Cash£11,336
Current Liabilities£123,167

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2012Final Gazette dissolved following liquidation (1 page)
15 August 2012Final Gazette dissolved following liquidation (1 page)
15 May 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
15 May 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
7 June 2011Registered office address changed from 56 Hambledon Avenue Chester Le Street Co Durham DH2 3BQ on 7 June 2011 (2 pages)
7 June 2011Registered office address changed from 56 Hambledon Avenue Chester Le Street Co Durham DH2 3BQ on 7 June 2011 (2 pages)
7 June 2011Registered office address changed from 56 Hambledon Avenue Chester Le Street Co Durham DH2 3BQ on 7 June 2011 (2 pages)
1 June 2011Appointment of a voluntary liquidator (2 pages)
1 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-26
(1 page)
1 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 June 2011Statement of affairs with form 4.19 (7 pages)
1 June 2011Appointment of a voluntary liquidator (2 pages)
1 June 2011Statement of affairs with form 4.19 (7 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 March 2010Director's details changed for Gordon Pickard on 1 March 2010 (2 pages)
5 March 2010Secretary's details changed for Jeanette Gerldart on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-05
  • GBP 1
(4 pages)
5 March 2010Director's details changed for Gordon Pickard on 1 March 2010 (2 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-05
  • GBP 1
(4 pages)
5 March 2010Director's details changed for Gordon Pickard on 1 March 2010 (2 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-05
  • GBP 1
(4 pages)
5 March 2010Secretary's details changed for Jeanette Gerldart on 1 October 2009 (2 pages)
5 March 2010Secretary's details changed for Jeanette Gerldart on 1 October 2009 (2 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 March 2009Return made up to 01/03/09; full list of members (3 pages)
3 March 2009Return made up to 01/03/09; full list of members (3 pages)
2 March 2009Secretary's Change of Particulars / jeanette burlison / 02/09/2008 / Surname was: burlison, now: gerldart (1 page)
2 March 2009Secretary's change of particulars / jeanette burlison / 02/09/2008 (1 page)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 March 2008Return made up to 01/03/08; full list of members (3 pages)
28 March 2008Return made up to 01/03/08; full list of members (3 pages)
7 June 2007Ad 17/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2007Ad 17/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 April 2007Return made up to 01/03/07; full list of members (2 pages)
2 April 2007Return made up to 01/03/07; full list of members (2 pages)
22 November 2006Secretary resigned (1 page)
22 November 2006New secretary appointed (2 pages)
22 November 2006Secretary resigned (1 page)
22 November 2006New secretary appointed (2 pages)
4 May 2006Company name changed pickard groundworks civil engine ering contractors LTD\certificate issued on 04/05/06 (3 pages)
4 May 2006Company name changed pickard groundworks civil engine ering contractors LTD\certificate issued on 04/05/06 (3 pages)
20 March 2006Registered office changed on 20/03/06 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page)
20 March 2006New secretary appointed (1 page)
20 March 2006New director appointed (1 page)
20 March 2006New director appointed (1 page)
20 March 2006New secretary appointed (1 page)
20 March 2006Registered office changed on 20/03/06 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006Secretary resigned (1 page)
1 March 2006Incorporation (9 pages)
1 March 2006Incorporation (9 pages)