About

Registered Number: 05530996
Date of Incorporation: 08/08/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 8 months ago)
Registered Address: Northways Court Great North Road, Aberford, Leeds, West Yorkshire, LS25 3AU

 

Ground Work Solutions (UK) Ltd was founded on 08 August 2005, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. The current directors of Ground Work Solutions (UK) Ltd are listed as Hendry, Dawn Elizabeth, Clarke, Andrew, Hendry, Nigel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Andrew 19 January 2007 07 April 2017 1
HENDRY, Nigel 08 August 2005 02 January 2007 1
Secretary Name Appointed Resigned Total Appointments
HENDRY, Dawn Elizabeth 08 August 2005 02 January 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 29 May 2018
DS01 - Striking off application by a company 21 May 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 14 August 2017
PSC01 - N/A 14 August 2017
AA - Annual Accounts 25 June 2017
TM01 - Termination of appointment of director 07 May 2017
TM02 - Termination of appointment of secretary 07 May 2017
CS01 - N/A 10 August 2016
MR04 - N/A 02 August 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 23 April 2015
MR01 - N/A 29 August 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 16 August 2012
CH01 - Change of particulars for director 16 August 2012
AA - Annual Accounts 12 April 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 22 August 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 17 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 June 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 01 August 2008
287 - Change in situation or address of Registered Office 15 April 2008
363a - Annual Return 29 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 August 2007
353 - Register of members 29 August 2007
287 - Change in situation or address of Registered Office 29 August 2007
CERTNM - Change of name certificate 12 February 2007
395 - Particulars of a mortgage or charge 01 February 2007
RESOLUTIONS - N/A 31 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
287 - Change in situation or address of Registered Office 29 January 2007
225 - Change of Accounting Reference Date 29 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 15 August 2006
353a - Register of members in non-legible form 14 August 2006
395 - Particulars of a mortgage or charge 04 April 2006
395 - Particulars of a mortgage or charge 10 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
NEWINC - New incorporation documents 08 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2014 Outstanding

N/A

Debenture 18 January 2007 Fully Satisfied

N/A

Debenture 31 March 2006 Fully Satisfied

N/A

Debenture 02 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.