Company NameGroundwork Lancashire West
Company StatusDissolved
Company Number04934427
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 October 2003(20 years, 6 months ago)
Dissolution Date28 October 2008 (15 years, 6 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 Graham Ernest Essex-Crosby
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Lowcross Road
Poulton Le Fylde
Lancashire
FY6 8EA
Director NameCllr David Michael O'Toole
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2003(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Granville Park
Aughton
Ormskirk
West Lancashire
L39 5DS
Director NameMr Francis Joseph Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2003(same day as company formation)
RoleLancashire County Councillor
Country of ResidenceUnited Kingdom
Correspondence Address14 Lea Crescent
Ormskirk
Lancashire
L39 1PQ
Secretary NameMr Robert Bayne Allen
NationalityBritish
StatusClosed
Appointed16 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Reedley Drive
Reedley
Burnley
BB10 2QS
Director NameMrs Veronica Mary Afrin
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(same day as company formation)
RolePreston City Council
Country of ResidenceEngland
Correspondence Address174 Sandown Court
Avenham Lane
Preston
North West Lancashire
PR1 3RP
Director NameMr Richard William Small
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address332 Southport Road
Scarisbrick
Southport
Lancaster
PR8 5LF
Director NameCllr Frederick James Jackson
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(2 months, 4 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 10 January 2008)
RoleSweet And Tobacconist
Country of ResidenceEngland
Correspondence Address26 Burgess Avenue
Blackpool
Lancashire
FY4 3LW
Director NameAbbott Bryning
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(3 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 10 January 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address51 Sefton Drive
Lancaster
Lancashire
LA1 2QD
Director NameBernadette Carr
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 21 November 2005)
RoleArea Manager
Correspondence Address3 Castle Green
Kingswood
Warrington
Cheshire
WA5 7XB
Director NameDennis Graham Poole
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(9 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 29 April 2005)
RoleProject Manager
Correspondence Address19 Bridge Way
Lostock Hall
Preston
Lancashire
PR5 5YJ
Director NameStephen Paul Sage
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 January 2008)
RoleCivil Servant
Correspondence Address4 Riverbank Road
Heswall
Wirral
CH60 4SG
Wales
Director NameProf Susan Caron Powell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 January 2008)
RoleLecturer
Country of ResidenceEngland
Correspondence Address100 Northcote Road
Bramhall
Cheshire
SK7 2HF

Location

Registered Address74-80 Hallgate
Wigan
Lancashire
WN1 1HP
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£1,273,698
Net Worth£139,651
Cash£29,952
Current Liabilities£405,740

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
20 May 2008Application for striking-off (1 page)
7 March 2008Appointment terminated director richard small (1 page)
6 March 2008Appointment terminated director abbott bryning (1 page)
6 March 2008Appointment terminated director stephen sage (1 page)
6 March 2008Appointment terminated director frederick jackson (1 page)
6 March 2008Appointment terminated director susan powell (1 page)
6 March 2008Appointment terminated director veronica afrin (1 page)
28 January 2008Full accounts made up to 31 March 2007 (16 pages)
3 January 2007Full accounts made up to 31 March 2006 (18 pages)
20 November 2006Annual return made up to 16/10/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2005Director resigned (1 page)
22 November 2005Annual return made up to 16/10/05 (7 pages)
17 November 2005New director appointed (1 page)
12 August 2005Full accounts made up to 31 March 2005 (17 pages)
17 May 2005Director resigned (1 page)
9 April 2005New director appointed (1 page)
8 December 2004Annual return made up to 16/10/04 (7 pages)
25 August 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
22 December 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)