About

Registered Number: 06208748
Date of Incorporation: 11/04/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2016 (7 years and 6 months ago)
Registered Address: PEM, Sailsbury House Salisbury Villas, Station Road, Cambridge, CB1 2LA,

 

Having been setup in 2007, Groundwork Essex Suffolk & Norfolk Ltd have registered office in Cambridge, it has a status of "Dissolved". We don't currently know the number of employees at this business. The current directors of the business are Day, Billie Naomi, D'arcy Reed, Bella, Hedley, Anthony Michael, Mckeown, Martin James, Phillips, Natalie, Cowell, John David, Councillor, Hardiman, Edward Stephen, Roberts, James Nicholas, Schofield, John Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
D'ARCY REED, Bella 25 September 2012 - 1
HEDLEY, Anthony Michael 11 April 2007 - 1
MCKEOWN, Martin James 12 July 2010 - 1
COWELL, John David, Councillor 11 April 2007 22 August 2007 1
HARDIMAN, Edward Stephen 03 September 2007 02 October 2011 1
ROBERTS, James Nicholas 20 January 2008 26 February 2009 1
SCHOFIELD, John Michael 11 April 2007 23 March 2010 1
Secretary Name Appointed Resigned Total Appointments
DAY, Billie Naomi 01 December 2014 - 1
PHILLIPS, Natalie 08 April 2014 30 November 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 December 2016
4.71 - Return of final meeting in members' voluntary winding-up 06 September 2016
AA - Annual Accounts 01 March 2016
RESOLUTIONS - N/A 29 February 2016
4.70 - N/A 29 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 29 February 2016
AD01 - Change of registered office address 24 February 2016
AR01 - Annual Return 22 October 2015
TM01 - Termination of appointment of director 20 August 2015
AD01 - Change of registered office address 21 July 2015
AA01 - Change of accounting reference date 23 March 2015
AP03 - Appointment of secretary 03 March 2015
TM02 - Termination of appointment of secretary 03 March 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 29 December 2014
AP03 - Appointment of secretary 08 April 2014
TM02 - Termination of appointment of secretary 08 April 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 16 October 2013
RESOLUTIONS - N/A 12 April 2013
CERTNM - Change of name certificate 26 March 2013
CERTNM - Change of name certificate 25 March 2013
AP01 - Appointment of director 22 November 2012
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 24 October 2012
AP01 - Appointment of director 07 August 2012
TM01 - Termination of appointment of director 18 July 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 02 November 2011
TM01 - Termination of appointment of director 01 November 2011
AP01 - Appointment of director 24 October 2011
AP01 - Appointment of director 24 October 2011
TM01 - Termination of appointment of director 30 March 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 21 October 2010
AP01 - Appointment of director 08 October 2010
MISC - Miscellaneous document 22 April 2010
TM01 - Termination of appointment of director 31 March 2010
CH01 - Change of particulars for director 03 February 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 21 October 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
363a - Annual Return 06 May 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
287 - Change in situation or address of Registered Office 24 February 2009
288a - Notice of appointment of directors or secretaries 14 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 31 October 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 06 June 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
225 - Change of Accounting Reference Date 20 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
NEWINC - New incorporation documents 11 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.