Company NameSaints Groundworks Ltd
Company StatusDissolved
Company Number10950210
CategoryPrivate Limited Company
Incorporation Date7 September 2017(6 years, 7 months ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Michael Brown
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityEnglish
StatusResigned
Appointed07 September 2017(same day as company formation)
RoleGroundworks Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 River View
Morpeth
NE61 5TY
Director NameMr Paul Gooch
Date of BirthApril 1985 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed07 September 2017(same day as company formation)
RoleGroundworks Manager
Country of ResidenceEngland
Correspondence Address8 River View
Morpeth
NE61 5TY
Secretary NameMiss Sammy- Jo Gooch
StatusResigned
Appointed15 May 2018(8 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 February 2019)
RoleCompany Director
Correspondence Address8 River View
Morpeth
NE61 5TY

Location

Registered AddressUnit 8 West Sleekburn Industrial Estate
Bedlington
NE22 7LQ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishEast Bedlington
WardSleekburn

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

6 April 2021Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
27 October 2020Registered office address changed from 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom to Unit 8 West Sleekburn Industrial Estate Bedlington NE22 7LQ on 27 October 2020 (1 page)
23 January 2020Termination of appointment of Michael Brown as a director on 14 January 2020 (1 page)
17 January 2020Termination of appointment of Sammy- Jo Gooch as a secretary on 1 February 2019 (1 page)
17 January 2020Termination of appointment of Paul Gooch as a director on 1 February 2019 (1 page)
27 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
30 July 2019Registered office address changed from Unit 8 West Sleekburn Industrial Estate Bedlington NE22 7LQ England to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 30 July 2019 (1 page)
29 July 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
12 October 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
16 May 2018Secretary's details changed for Miss Sami Gooch on 15 May 2018 (1 page)
16 May 2018Registered office address changed from 8 River View Morpeth NE61 5TY United Kingdom to Unit 8 West Sleekburn Industrial Estate Bedlington NE22 7LQ on 16 May 2018 (1 page)
15 May 2018Appointment of Miss Sami Gooch as a secretary on 15 May 2018 (2 pages)
7 September 2017Incorporation
Statement of capital on 2017-09-07
  • GBP 2
(29 pages)
7 September 2017Incorporation
Statement of capital on 2017-09-07
  • GBP 2
(29 pages)