About

Registered Number: 04226774
Date of Incorporation: 01/06/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 5 months ago)
Registered Address: Mary Street House, Mary Street, Taunton, Somerset, TA1 3NW

 

North Shore Groundworks Ltd was founded on 01 June 2001 with its registered office in Taunton in Somerset. The organisation has 2 directors listed as Mortimer, Sarah Louise, Mortimer, Roger Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORTIMER, Roger Edward 20 July 2001 - 1
Secretary Name Appointed Resigned Total Appointments
MORTIMER, Sarah Louise 20 July 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 November 2018
DISS16(SOAS) - N/A 08 July 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
DISS40 - Notice of striking-off action discontinued 06 February 2016
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 19 December 2014
DISS40 - Notice of striking-off action discontinued 11 November 2014
AR01 - Annual Return 10 November 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 06 September 2007
363s - Annual Return 28 July 2007
363s - Annual Return 19 July 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 15 August 2005
AA - Annual Accounts 14 March 2005
AA - Annual Accounts 08 June 2004
363s - Annual Return 08 June 2004
363s - Annual Return 10 June 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 24 June 2002
395 - Particulars of a mortgage or charge 26 April 2002
225 - Change of Accounting Reference Date 04 April 2002
288b - Notice of resignation of directors or secretaries 16 November 2001
288b - Notice of resignation of directors or secretaries 16 November 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
287 - Change in situation or address of Registered Office 31 July 2001
MEM/ARTS - N/A 20 July 2001
287 - Change in situation or address of Registered Office 13 July 2001
CERTNM - Change of name certificate 11 July 2001
NEWINC - New incorporation documents 01 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 19 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.