Company NameGroundwork & Haulage Services Ltd
Company StatusDissolved
Company Number08054970
CategoryPrivate Limited Company
Incorporation Date2 May 2012(11 years, 12 months ago)
Dissolution Date30 January 2018 (6 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Gerard Floyd
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2014(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Village
Prestbury
Macclesfield
Cheshire
SK10 4DG
Director NameMr Andrew Thomas Trott
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address200b Colney Hatch Lane
London
N10 1ET
Director NameMr Jasen Burke
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(2 years, 4 months after company formation)
Appointment Duration3 days (resigned 12 September 2014)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address40 Brackley Court
40 Longley Lane
Manchester
M22 4JJ

Location

Registered Address64 Drake Street
Rochdale
Lancashire
OL16 1PA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Gerard Floyd
100.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 January 2018Final Gazette dissolved following liquidation (1 page)
30 October 2017Completion of winding up (1 page)
30 October 2017Completion of winding up (1 page)
21 March 2017Order of court to wind up (2 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017Order of court to wind up (2 pages)
17 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
17 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
11 April 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 April 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
8 April 2016Accounts for a dormant company made up to 31 May 2014 (2 pages)
8 April 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 April 2016Registered office address changed from Unit1 Snape Road Macclesfield Cheshire SK10 2NZ to 64 Drake Street Rochdale Lancashire OL16 1PA on 8 April 2016 (1 page)
8 April 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 April 2016Registered office address changed from Unit1 Snape Road Macclesfield Cheshire SK10 2NZ to 64 Drake Street Rochdale Lancashire OL16 1PA on 8 April 2016 (1 page)
8 April 2016Accounts for a dormant company made up to 31 May 2014 (2 pages)
6 August 2015Compulsory strike-off action has been suspended (1 page)
6 August 2015Compulsory strike-off action has been suspended (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015Registered office address changed from 40 Longley Lane Manchester M22 4JJ England to Unit1 Snape Road Macclesfield Cheshire SK10 2NZ on 2 January 2015 (1 page)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
2 January 2015Registered office address changed from 40 Longley Lane Manchester M22 4JJ England to Unit1 Snape Road Macclesfield Cheshire SK10 2NZ on 2 January 2015 (1 page)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
2 January 2015Registered office address changed from 40 Longley Lane Manchester M22 4JJ England to Unit1 Snape Road Macclesfield Cheshire SK10 2NZ on 2 January 2015 (1 page)
10 December 2014Termination of appointment of Jasen Burke as a director on 12 September 2014 (1 page)
10 December 2014Termination of appointment of Jasen Burke as a director on 12 September 2014 (1 page)
10 December 2014Appointment of Mr Gerard Floyd as a director on 12 September 2014 (2 pages)
10 December 2014Appointment of Mr Gerard Floyd as a director on 12 September 2014 (2 pages)
23 October 2014Registered office address changed from 200B Colney Hatch Lane London N10 1ET to 40 Longley Lane Manchester M22 4JJ on 23 October 2014 (1 page)
23 October 2014Registered office address changed from 200B Colney Hatch Lane London N10 1ET to 40 Longley Lane Manchester M22 4JJ on 23 October 2014 (1 page)
23 October 2014Termination of appointment of Andrew Thomas Trott as a director on 23 October 2014 (1 page)
23 October 2014Termination of appointment of Andrew Thomas Trott as a director on 23 October 2014 (1 page)
11 September 2014Appointment of Mr Jasen Burke as a director on 9 September 2014 (2 pages)
11 September 2014Appointment of Mr Jasen Burke as a director on 9 September 2014 (2 pages)
11 September 2014Appointment of Mr Jasen Burke as a director on 9 September 2014 (2 pages)
21 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
21 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
21 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
8 April 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
8 April 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
6 June 2013Registered office address changed from 105B High Road London N2 8AG United Kingdom on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 105B High Road London N2 8AG United Kingdom on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 105B High Road London N2 8AG United Kingdom on 6 June 2013 (1 page)
17 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
15 March 2013Director's details changed for Andrew Thomas Trott on 1 March 2013 (2 pages)
15 March 2013Director's details changed for Andrew Thomas Trott on 1 March 2013 (2 pages)
15 March 2013Director's details changed for Andrew Thomas Trott on 1 March 2013 (2 pages)
29 August 2012Registered office address changed from 80a York Street London W1H 1QW England on 29 August 2012 (1 page)
29 August 2012Registered office address changed from 80a York Street London W1H 1QW England on 29 August 2012 (1 page)
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)