About

Registered Number: 06409833
Date of Incorporation: 26/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 18/01/2018 (6 years and 3 months ago)
Registered Address: PHILMORE & CO, Unit 11 Dale Street Mills Dale Street, Longwood, Huddersfield, HD3 4TG,

 

Based in Huddersfield, Ground Strategies Ltd was setup in 2007, it's status at Companies House is "Dissolved". This company has one director listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEALE, Fiona Grace 23 April 2008 09 February 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 January 2018
LIQ13 - N/A 18 October 2017
4.68 - Liquidator's statement of receipts and payments 11 August 2017
RESOLUTIONS - N/A 23 March 2016
4.70 - N/A 23 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 23 March 2016
AD01 - Change of registered office address 16 March 2016
AR01 - Annual Return 03 November 2015
TM01 - Termination of appointment of director 01 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 15 September 2009
225 - Change of Accounting Reference Date 04 August 2009
363a - Annual Return 29 October 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
RESOLUTIONS - N/A 06 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2008
123 - Notice of increase in nominal capital 06 March 2008
288a - Notice of appointment of directors or secretaries 30 December 2007
288a - Notice of appointment of directors or secretaries 30 December 2007
288b - Notice of resignation of directors or secretaries 30 December 2007
288b - Notice of resignation of directors or secretaries 30 December 2007
NEWINC - New incorporation documents 26 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.