Company NameGDS Groundworks Ltd
Company StatusDissolved
Company Number07607851
CategoryPrivate Limited Company
Incorporation Date18 April 2011(13 years ago)
Dissolution Date8 May 2022 (1 year, 11 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Daniel Joseph Jackson
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42a Victoria Drive
Leigh-On-Sea
Essex
SS9 1SF
Director NameSamuel Garry Jackson
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42a Victoria Drive
Leigh-On-Sea
Essex
SS9 1SF

Location

Registered AddressC/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House
30 Churchgate
Bolton
Lancashire
BL1 1HL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

50 at £1Daniel Joseph Jackson
50.00%
Ordinary
50 at £1Samuel Garry Jackson
50.00%
Ordinary

Financials

Year2014
Net Worth£105,013
Cash£64,966
Current Liabilities£148,990

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

6 October 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
17 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
30 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
18 May 2016Annual return made up to 18 April 2016
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 May 2015Annual return made up to 18 April 2015
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
4 March 2015Current accounting period extended from 30 April 2015 to 31 May 2015 (1 page)
17 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
9 April 2014Registered office address changed from 54a Torquay Drive Leigh on Sea Essex SS9 4AJ on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Samuel Garry Jackson on 19 March 2014 (3 pages)
9 April 2014Registered office address changed from 54a Torquay Drive Leigh on Sea Essex SS9 4AJ on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Daniel Joseph Jackson on 19 March 2014 (3 pages)
19 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
24 December 2012Registered office address changed from 890-900 Eastern Avenue 6Th Floor Newbury House Newbury Park Ilford Essex IG2 7HH on 24 December 2012 (2 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
29 August 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
29 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
24 October 2011Director's details changed for Samuel Gary Jackson on 19 October 2011 (2 pages)
18 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)