Company NameS And S Groundworks Limited
Company StatusDissolved
Company Number03326793
CategoryPrivate Limited Company
Incorporation Date3 March 1997(27 years, 2 months ago)
Dissolution Date14 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Stephen Paul Jones
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Stockswell Road
Widnes
Cheshire
WA8 4PW
Secretary NameSandra Ann Obrien
NationalityBritish
StatusClosed
Appointed03 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address29 Stockswell Road
Crompton
Widnes
Cheshire
WA8 4TW
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed03 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Contact

Websitewww.ssgroundworks.co.uk

Location

Registered AddressC/O Clb Coopers 5th Floor Ship Canal House
98 King Street
Manchester
Greater Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Stephen Paul Jones
50.00%
Ordinary
1 at £1Sandra O'brien
50.00%
Ordinary

Financials

Year2014
Net Worth£186,616
Cash£265
Current Liabilities£1,899,563

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 December 2015Final Gazette dissolved following liquidation (1 page)
14 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2015Final Gazette dissolved following liquidation (1 page)
14 September 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
14 September 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
16 July 2015Liquidators' statement of receipts and payments to 4 July 2015 (20 pages)
16 July 2015Liquidators statement of receipts and payments to 4 July 2015 (20 pages)
16 July 2015Liquidators' statement of receipts and payments to 4 July 2015 (20 pages)
16 July 2015Liquidators statement of receipts and payments to 4 July 2015 (20 pages)
4 September 2014Liquidators' statement of receipts and payments to 4 July 2014 (21 pages)
4 September 2014Liquidators statement of receipts and payments to 4 July 2014 (21 pages)
4 September 2014Liquidators statement of receipts and payments to 4 July 2014 (21 pages)
4 September 2014Liquidators' statement of receipts and payments to 4 July 2014 (21 pages)
17 July 2013Appointment of a voluntary liquidator (1 page)
17 July 2013Appointment of a voluntary liquidator (1 page)
12 July 2013Statement of affairs with form 4.19 (10 pages)
12 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2013Statement of affairs with form 4.19 (10 pages)
26 June 2013Registered office address changed from , 116 Duke Street, Liverpool, Merseyside, L1 5JW on 26 June 2013 (1 page)
26 June 2013Registered office address changed from , 116 Duke Street, Liverpool, Merseyside, L1 5JW on 26 June 2013 (1 page)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 2
(4 pages)
20 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 2
(4 pages)
20 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 2
(4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
17 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 March 2009Return made up to 03/03/09; full list of members (3 pages)
11 March 2009Return made up to 03/03/09; full list of members (3 pages)
13 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 March 2008Return made up to 03/03/08; full list of members (3 pages)
19 March 2008Return made up to 03/03/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 May 2007Return made up to 03/03/07; full list of members (2 pages)
16 May 2007Return made up to 03/03/07; full list of members (2 pages)
23 February 2007Particulars of mortgage/charge (3 pages)
23 February 2007Particulars of mortgage/charge (3 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 April 2006Return made up to 03/03/06; full list of members (6 pages)
26 April 2006Return made up to 03/03/06; full list of members (6 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
9 March 2005Return made up to 03/03/05; full list of members (6 pages)
9 March 2005Return made up to 03/03/05; full list of members (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 March 2004Return made up to 03/03/04; full list of members (6 pages)
18 March 2004Return made up to 03/03/04; full list of members (6 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
10 March 2003Return made up to 03/03/03; full list of members (6 pages)
10 March 2003Return made up to 03/03/03; full list of members (6 pages)
6 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 September 2002Return made up to 03/03/02; full list of members (5 pages)
11 September 2002Director's particulars changed (1 page)
11 September 2002Director's particulars changed (1 page)
11 September 2002Secretary's particulars changed (1 page)
11 September 2002Secretary's particulars changed (1 page)
11 September 2002Return made up to 03/03/02; full list of members (5 pages)
3 September 2002Compulsory strike-off action has been discontinued (1 page)
3 September 2002Compulsory strike-off action has been discontinued (1 page)
28 August 2002Registered office changed on 28/08/02 from: grays house hanson road aintree liverpool L9 7OP (1 page)
28 August 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 August 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 August 2002Registered office changed on 28/08/02 from: grays house, hanson road, aintree, liverpool L9 7OP (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
25 September 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 September 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 March 2001Return made up to 03/03/01; full list of members (6 pages)
12 March 2001Return made up to 03/03/01; full list of members (6 pages)
5 December 2000Accounts for a small company made up to 31 March 1999 (7 pages)
5 December 2000Accounts for a small company made up to 31 March 1999 (7 pages)
20 November 2000Return made up to 03/03/00; full list of members (6 pages)
20 November 2000Return made up to 03/03/00; full list of members (6 pages)
7 November 2000Strike-off action suspended (1 page)
7 November 2000Strike-off action suspended (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
21 February 2000Return made up to 03/03/99; full list of members (6 pages)
21 February 2000Return made up to 03/03/99; full list of members (6 pages)
30 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
30 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
20 May 1998Return made up to 03/03/98; full list of members (6 pages)
20 May 1998Return made up to 03/03/98; full list of members (6 pages)
13 March 1997Director resigned (1 page)
13 March 1997Registered office changed on 13/03/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
13 March 1997Secretary resigned (1 page)
13 March 1997Director resigned (1 page)
13 March 1997New secretary appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997Registered office changed on 13/03/97 from: burlington house, 40 burlington rise, east barnet, hertfordshire EN4 8NN (1 page)
13 March 1997Secretary resigned (1 page)
13 March 1997New secretary appointed (2 pages)
3 March 1997Incorporation (12 pages)
3 March 1997Incorporation (12 pages)