About

Registered Number: 04582876
Date of Incorporation: 06/11/2002 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2014 (10 years and 3 months ago)
Registered Address: BURTON SWEET, Suite 1 Canon Court East, Abbey Lawn Abbey Foregate, Shrewsbury, Shropshire, SY2 5DE,

 

Founded in 2002, G.A.D. Groundworks Ltd has its registered office in Shrewsbury in Shropshire. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Geoffrey 10 September 2011 - 1
DAVIES, Geoffrey Andrew 06 November 2002 07 July 2004 1
Secretary Name Appointed Resigned Total Appointments
MCKAY, Valerie Ann 07 July 2004 - 1
WILLIAMS, Sheena 06 November 2002 20 November 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 18 September 2014
4.68 - Liquidator's statement of receipts and payments 29 May 2014
4.68 - Liquidator's statement of receipts and payments 14 May 2013
RESOLUTIONS - N/A 12 April 2012
4.20 - N/A 12 April 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 12 April 2012
AD01 - Change of registered office address 23 March 2012
AR01 - Annual Return 18 November 2011
AP01 - Appointment of director 03 November 2011
MG01 - Particulars of a mortgage or charge 28 September 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 07 December 2010
MG01 - Particulars of a mortgage or charge 24 September 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 18 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 December 2009
CH01 - Change of particulars for director 11 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 December 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
287 - Change in situation or address of Registered Office 21 December 2007
363a - Annual Return 17 December 2007
AA - Annual Accounts 30 November 2007
363s - Annual Return 07 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 17 November 2005
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
363s - Annual Return 15 November 2004
363s - Annual Return 20 August 2004
RESOLUTIONS - N/A 17 August 2004
RESOLUTIONS - N/A 17 August 2004
AA - Annual Accounts 17 August 2004
225 - Change of Accounting Reference Date 17 August 2004
AA - Annual Accounts 17 August 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
DISS6 - Notice of striking-off action suspended 18 May 2004
GAZ1 - First notification of strike-off action in London Gazette 04 May 2004
288b - Notice of resignation of directors or secretaries 03 December 2003
288b - Notice of resignation of directors or secretaries 06 November 2002
NEWINC - New incorporation documents 06 November 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 26 September 2011 Outstanding

N/A

Debenture 21 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.