Company NameGroup Response Construction Ltd
Company StatusDissolved
Company Number07294278
CategoryPrivate Limited Company
Incorporation Date24 June 2010(13 years, 9 months ago)
Dissolution Date29 November 2011 (12 years, 4 months ago)
Previous NameBlandwood Corporation Ltd

Directors

Director NameMr Ian Crawford
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2010(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (closed 29 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHathaway House Doncaster Road
Selby
North Yorkshire
Y08 9EG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Marquis Conrad Matthew Charles
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(1 month, 1 week after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Mountbatten Crescent
Wakefield
West Yorkshire
WF1 3EN
Director NameAlan Cunliffe
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(1 month, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreffin House Selby Business Park
Selby
North Yorkshire
YO8 8LZ

Location

Registered Address87 Station Road
Ashington
Northumberland
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
1 August 2011Application to strike the company off the register (3 pages)
1 August 2011Application to strike the company off the register (3 pages)
9 February 2011Termination of appointment of Marquis Charles as a director (1 page)
9 February 2011Termination of appointment of Marquis Charles as a director (1 page)
13 January 2011Termination of appointment of Alan Cunliffe as a director (1 page)
13 January 2011Director's details changed for Mr Ian Crawford on 13 January 2011 (2 pages)
13 January 2011Director's details changed for Mr Marquis Conrad Matthew Charles on 13 January 2011 (2 pages)
13 January 2011Director's details changed for Mr Ian Crawford on 13 January 2011 (2 pages)
13 January 2011Termination of appointment of Alan Cunliffe as a director (1 page)
13 January 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
13 January 2011Director's details changed for Mr Marquis Conrad Matthew Charles on 13 January 2011 (2 pages)
13 January 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
11 January 2011Registered office address changed from Chapel Street Preston Lancashire PR1 8BU United Kingdom on 11 January 2011 (1 page)
11 January 2011Director's details changed for Ian Cradford on 11 January 2011 (2 pages)
11 January 2011Registered office address changed from Chapel Street Preston Lancashire PR1 8BU United Kingdom on 11 January 2011 (1 page)
11 January 2011Director's details changed for Ian Cradford on 11 January 2011 (2 pages)
8 September 2010Company name changed blandwood corporation LTD\certificate issued on 08/09/10
  • CONNOT ‐ Change of name notice
(3 pages)
8 September 2010Company name changed blandwood corporation LTD\certificate issued on 08/09/10
  • CONNOT ‐
(3 pages)
2 September 2010Appointment of Alan Cunliffe as a director (3 pages)
2 September 2010Appointment of Mr Marquis Conrad Matthew Charles as a director (3 pages)
2 September 2010Appointment of Alan Cunliffe as a director (3 pages)
2 September 2010Appointment of Ian Cradford as a director (3 pages)
2 September 2010Appointment of Ian Cradford as a director (3 pages)
2 September 2010Appointment of Mr Marquis Conrad Matthew Charles as a director (3 pages)
2 July 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
2 July 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2 July 2010 (1 page)
2 July 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2 July 2010 (1 page)
2 July 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
2 July 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2 July 2010 (1 page)
24 June 2010Incorporation
Statement of capital on 2010-06-24
  • GBP 1
(20 pages)
24 June 2010Incorporation
Statement of capital on 2010-06-24
  • GBP 1
(20 pages)