About

Registered Number: 04281338
Date of Incorporation: 04/09/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2014 (9 years and 4 months ago)
Registered Address: C/O Chater Allan Beech House, 4a Newmarket Road, Cambridge, CB5 8DT

 

T & S Groundwork Ltd was founded on 04 September 2001 with its registered office in Cambridge. There are 3 directors listed as Nash, Patricia Anne, Nash, Tim, Nash, Simon Edward for this company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NASH, Simon Edward 04 September 2001 22 September 2003 1
Secretary Name Appointed Resigned Total Appointments
NASH, Patricia Anne 23 September 2003 - 1
NASH, Tim 04 September 2001 22 September 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
DISS16(SOAS) - N/A 05 February 2014
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2013
DISS16(SOAS) - N/A 18 June 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
DISS16(SOAS) - N/A 11 June 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 02 August 2007
225 - Change of Accounting Reference Date 01 April 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 08 September 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 08 October 2004
288b - Notice of resignation of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
363s - Annual Return 16 September 2003
AA - Annual Accounts 09 July 2003
225 - Change of Accounting Reference Date 23 May 2003
363s - Annual Return 26 November 2002
288a - Notice of appointment of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
288b - Notice of resignation of directors or secretaries 19 September 2001
288b - Notice of resignation of directors or secretaries 19 September 2001
NEWINC - New incorporation documents 04 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.