Company NameGroundwork 572 Limited
Company StatusDissolved
Company Number06003146
CategoryPrivate Limited Company
Incorporation Date20 November 2006(17 years, 5 months ago)
Dissolution Date20 April 2015 (9 years ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Secretary NameNichola Jayne Hickman
NationalityBritish
StatusClosed
Appointed20 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address15 The Courtyard
Burnley
Lancashire
BB11 3PJ
Secretary NameAshley Mark Commons
NationalityBritish
StatusClosed
Appointed08 February 2008(1 year, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 20 April 2015)
RoleCompany Director
Correspondence Address110 Napier Street
Nelson
Lancashire
BB9 0RF
Director NameMrs Gwen Commons
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2013(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 20 April 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLeonard Curtis Hollins Mount
Hollins Lane
Bury
BL9 8DG
Director NameAshley Mark Commons
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(same day as company formation)
RoleGroundworker
Correspondence Address110 Napier Street
Nelson
Lancashire
BB9 0RF
Director NameNicola Jayne Hickman
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address110 Napier Street
Nelson
Lancashire
BB9 0RF

Location

Registered AddressLeonard Curtis Hollins Mount
Hollins Lane
Bury
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

100 at £1Gwen Commons
100.00%
Ordinary

Financials

Year2014
Net Worth£7,455
Cash£2,042
Current Liabilities£29,105

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 April 2015Final Gazette dissolved following liquidation (1 page)
20 April 2015Final Gazette dissolved following liquidation (1 page)
20 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
20 January 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
11 November 2013Registered office address changed from 110 Napier Street Nelson Lancashire BB9 0RF England on 11 November 2013 (2 pages)
11 November 2013Registered office address changed from 110 Napier Street Nelson Lancashire BB9 0RF England on 11 November 2013 (2 pages)
7 November 2013Appointment of a voluntary liquidator (1 page)
7 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 November 2013Statement of affairs with form 4.19 (6 pages)
7 November 2013Appointment of a voluntary liquidator (1 page)
7 November 2013Statement of affairs with form 4.19 (6 pages)
8 October 2013Termination of appointment of Nicola Jayne Hickman as a director on 6 October 2013 (1 page)
8 October 2013Termination of appointment of Nicola Jayne Hickman as a director on 6 October 2013 (1 page)
8 October 2013Termination of appointment of Nicola Jayne Hickman as a director on 6 October 2013 (1 page)
22 September 2013Appointment of Mrs Gwen Commons as a director on 12 September 2013 (2 pages)
22 September 2013Appointment of Mrs Gwen Commons as a director on 12 September 2013 (2 pages)
18 September 2013Resolutions
  • RES13 ‐ Company business 12/09/2013
(1 page)
18 September 2013Resolutions
  • RES13 ‐ Company business 12/09/2013
(1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 January 2012Annual return made up to 20 November 2011 with a full list of shareholders
Statement of capital on 2012-01-26
  • GBP 100
(4 pages)
26 January 2012Annual return made up to 20 November 2011 with a full list of shareholders
Statement of capital on 2012-01-26
  • GBP 100
(4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
4 January 2011Director's details changed for Nicola Jayne Hickman on 1 August 2010 (2 pages)
4 January 2011Registered office address changed from 15 the Courtyard Burnley Lancashire BB11 3PJ on 4 January 2011 (1 page)
4 January 2011Director's details changed for Nicola Jayne Hickman on 1 August 2010 (2 pages)
4 January 2011Registered office address changed from 15 the Courtyard Burnley Lancashire BB11 3PJ on 4 January 2011 (1 page)
4 January 2011Director's details changed for Nicola Jayne Hickman on 1 August 2010 (2 pages)
4 January 2011Registered office address changed from 15 the Courtyard Burnley Lancashire BB11 3PJ on 4 January 2011 (1 page)
4 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Nichola Jayne Hickman on 2 October 2009 (2 pages)
25 January 2010Director's details changed for Nichola Jayne Hickman on 2 October 2009 (2 pages)
25 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Nichola Jayne Hickman on 2 October 2009 (2 pages)
25 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
3 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 February 2009Return made up to 20/11/08; full list of members (3 pages)
2 February 2009Capitals not rolled up (2 pages)
2 February 2009Return made up to 20/11/08; full list of members (3 pages)
2 February 2009Capitals not rolled up (2 pages)
22 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
22 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
20 February 2008Director resigned (1 page)
20 February 2008New secretary appointed (2 pages)
20 February 2008Director resigned (1 page)
20 February 2008New secretary appointed (2 pages)
31 January 2008Accounting reference date extended from 30/11/07 to 30/04/08 (1 page)
31 January 2008Accounting reference date extended from 30/11/07 to 30/04/08 (1 page)
31 January 2008Return made up to 20/11/07; full list of members (7 pages)
31 January 2008Return made up to 20/11/07; full list of members (7 pages)
20 November 2006Incorporation (12 pages)
20 November 2006Incorporation (12 pages)