GROUNDWORK SOLENT

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGROUNDWORK SOLENT
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03647444
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GROUNDWORK SOLENT?

    • Environmental consulting activities (74901) / Professional, scientific and technical activities

    Where is GROUNDWORK SOLENT located?

    Registered Office Address
    49 Stoke Road
    PO12 1LS Gosport
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GROUNDWORK SOLENT?

    Previous Company Names
    Company NameFromUntil
    GROUNDWORK GOSPORTOct 09, 1998Oct 09, 1998

    What are the latest accounts for GROUNDWORK SOLENT?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for GROUNDWORK SOLENT?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Mar 31, 2013

    28 pagesAA

    Annual return made up to Sep 25, 2013 no member list

    3 pagesAR01

    Appointment of Mrs Yvonne Angela Childs as a secretary on Dec 05, 2012

    2 pagesAP03

    Termination of appointment of Siobhain Elizabeth Connors as a secretary on Dec 05, 2012

    1 pagesTM02

    Full accounts made up to Mar 31, 2012

    29 pagesAA

    Memorandum and Articles of Association

    3 pagesMA

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Sep 25, 2012 no member list

    3 pagesAR01

    Appointment of Miss Siobhain Elizabeth Connors as a secretary on Jun 19, 2012

    2 pagesAP03

    Termination of appointment of Sharon Lee as a secretary on Jun 19, 2012

    1 pagesTM02

    Appointment of Ms Jennifer Agnes Bradley as a director on Apr 01, 2012

    2 pagesAP01

    Termination of appointment of Andrew David Peck as a director on Apr 01, 2012

    1 pagesTM01

    Termination of appointment of Andrea Campbell Wilcox as a director on Apr 01, 2012

    1 pagesTM01

    Appointment of Mr Jeremy John Nelson Bennett as a director on Apr 01, 2012

    2 pagesAP01

    Termination of appointment of Matthew Thomas Jones as a director on Apr 01, 2012

    1 pagesTM01

    Termination of appointment of Matthew Thomas Jones as a director on Apr 01, 2012

    1 pagesTM01

    Termination of appointment of Geoffrey Mark Howesgo as a director on Apr 01, 2012

    1 pagesTM01

    Termination of appointment of John William Beavis as a director on Apr 01, 2012

    1 pagesTM01

    Termination of appointment of Andrea Campbell Wilcox as a director on Apr 01, 2012

    1 pagesTM01

    Termination of appointment of John Train as a director on Apr 01, 2012

    1 pagesTM01

    Termination of appointment of Andrea Campbell Wilcox as a director on Apr 01, 2012

    1 pagesTM01

    Termination of appointment of Andrew David Peck as a director on Apr 01, 2012

    1 pagesTM01

    Who are the officers of GROUNDWORK SOLENT?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHILDS, Yvonne Angela
    Denham Court Drive
    Denham
    UB9 5PG Uxbridge
    Colne Valley Park Centre
    Middlesex
    England
    Secretary
    Denham Court Drive
    Denham
    UB9 5PG Uxbridge
    Colne Valley Park Centre
    Middlesex
    England
    174495220001
    BENNETT, Jeremy John Nelson
    Stoke Road
    PO12 1LS Gosport
    49
    Hampshire
    United Kingdom
    Director
    Stoke Road
    PO12 1LS Gosport
    49
    Hampshire
    United Kingdom
    United KingdomBritish25179100001
    BRADLEY, Jennifer Agnes
    Stoke Road
    PO12 1LS Gosport
    49
    Hampshire
    United Kingdom
    Director
    Stoke Road
    PO12 1LS Gosport
    49
    Hampshire
    United Kingdom
    EnglandBritish42323210001
    BALCON, Guy Edward Chandos Ward
    Worlds End Cottage 66 Mincing Lane
    Chobham
    GU24 8RT Surrey
    Secretary
    Worlds End Cottage 66 Mincing Lane
    Chobham
    GU24 8RT Surrey
    British60596660001
    BARBER, Jean Marian
    122 Fareham Road
    PO13 0AQ Gosport
    Hampshire
    Secretary
    122 Fareham Road
    PO13 0AQ Gosport
    Hampshire
    British60596680002
    CONNORS, Siobhain Elizabeth
    Denham Court Drive
    Denham
    UB9 5PG Uxbridge
    C/O Groundwork Thames Valley
    Middlesex
    United Kingdom
    Secretary
    Denham Court Drive
    Denham
    UB9 5PG Uxbridge
    C/O Groundwork Thames Valley
    Middlesex
    United Kingdom
    169997070001
    LEE, Sharon
    20 St Francis Road
    PO12 2UG Gosport
    Hampshire
    Secretary
    20 St Francis Road
    PO12 2UG Gosport
    Hampshire
    British110400970001
    ALLEN, Roger Patrick, Councillor
    Moat Walk
    PO12 2SP Gosport
    11
    Hants
    United Kingdom
    Director
    Moat Walk
    PO12 2SP Gosport
    11
    Hants
    United Kingdom
    United KingdomBritish122669210001
    ALLEN, Roger Patrick, Councillor
    11 Moat Walk
    PO12 2SP Gosport
    Hampshire
    Director
    11 Moat Walk
    PO12 2SP Gosport
    Hampshire
    United KingdomBritish122669210001
    ANGUS, Marilyn Frances
    23 Osborn Crescent
    PO13 0SN Gosport
    Hampshire
    Director
    23 Osborn Crescent
    PO13 0SN Gosport
    Hampshire
    British66675700001
    ARROL, Simon James
    18 Grove Road
    Coombe Dingle
    BS9 2RQ Bristol
    Director
    18 Grove Road
    Coombe Dingle
    BS9 2RQ Bristol
    British24931670001
    BALCON, Guy Edward Chandos Ward
    Worlds End Cottage 66 Mincing Lane
    Chobham
    GU24 8RT Surrey
    Director
    Worlds End Cottage 66 Mincing Lane
    Chobham
    GU24 8RT Surrey
    British60596660001
    BARTLETT, Geoffrey Ronald, Cllr Cdr Rn
    44 Little Green
    PO12 2EX Gosport
    Hampshire
    Director
    44 Little Green
    PO12 2EX Gosport
    Hampshire
    British71256040001
    BEAVIS, John William
    Stoke Road
    PO12 1LS Gosport
    49
    Hampshire
    United Kingdom
    Director
    Stoke Road
    PO12 1LS Gosport
    49
    Hampshire
    United Kingdom
    Great BritainBritish152056520001
    BIRD, Roger
    25 The Spinney
    PO16 8QD Fareham
    Hampshire
    Director
    25 The Spinney
    PO16 8QD Fareham
    Hampshire
    EnglandBritish66675630001
    BLOODWORTH, Tessa Frampton, Councillor
    27 Clayhall Road
    PO12 2BB Gosport
    Hampshire
    Director
    27 Clayhall Road
    PO12 2BB Gosport
    Hampshire
    British64476340001
    BURT, Charles Ivor Angus
    Blacklake Farm
    SO20 6LT Houghton
    Hampshire
    Director
    Blacklake Farm
    SO20 6LT Houghton
    Hampshire
    EnglandBritish98960020001
    COOPER, Graham John
    7 Country View
    PO14 3NU Fareham
    Hampshire
    Director
    7 Country View
    PO14 3NU Fareham
    Hampshire
    British62173470001
    CULLEN, Brian Prescott
    35 Privett Place
    PO12 3SG Gosport
    Hampshire
    Director
    35 Privett Place
    PO12 3SG Gosport
    Hampshire
    British53055200001
    DENNISON, Martin John
    7 West Hill Road
    PO33 1LA Ryde
    Isle Of Wight
    Director
    7 West Hill Road
    PO33 1LA Ryde
    Isle Of Wight
    EnglandBritish66675810001
    DRAPER, John, The Revd
    The Rectory
    Rowner Lane
    PO13 9SU Gosport
    Hampshire
    Director
    The Rectory
    Rowner Lane
    PO13 9SU Gosport
    Hampshire
    EnglandBritish120077910001
    EARLY, Edward John, Mrr
    50 Sedgeley Grove
    PO12 4NN Gosport
    Hampshire
    Director
    50 Sedgeley Grove
    PO12 4NN Gosport
    Hampshire
    British27232910001
    EARLY, Edward John, Mrr
    50 Sedgeley Grove
    PO12 4NN Gosport
    Hampshire
    Director
    50 Sedgeley Grove
    PO12 4NN Gosport
    Hampshire
    British27232910001
    FITZHENRY, Daniel, Councillor
    Plaitford Walk
    SO16 4EU Southampton
    20
    Hampshire
    Director
    Plaitford Walk
    SO16 4EU Southampton
    20
    Hampshire
    United KingdomBritish133020840001
    GREENTREE, Hedley Anthony
    Dormers
    Crofton Avenue
    PO13 9NJ Hill Head
    Fareham
    Director
    Dormers
    Crofton Avenue
    PO13 9NJ Hill Head
    Fareham
    United KingdomBritish3592340001
    HOWESGO, Geoffrey Mark
    Stoke Road
    PO12 1LS Gosport
    49
    Hampshire
    United Kingdom
    Director
    Stoke Road
    PO12 1LS Gosport
    49
    Hampshire
    United Kingdom
    EnglandEnglish163654600001
    JOHNSTON, Michael Frederick
    Phoebe Cottage
    Queens Crescent
    PO5 3HE Southsea
    Director
    Phoebe Cottage
    Queens Crescent
    PO5 3HE Southsea
    British64615750002
    JONES, Matthew Thomas
    Stoke Road
    PO12 1LS Gosport
    49
    Hampshire
    United Kingdom
    Director
    Stoke Road
    PO12 1LS Gosport
    49
    Hampshire
    United Kingdom
    United KingdomBritish160696510001
    LUGG, Steven Michael
    34 Kingsway
    BH22 9QW Ferndown
    Dorset
    Director
    34 Kingsway
    BH22 9QW Ferndown
    Dorset
    United KingdomBritish93447240002
    MANNING, Martin John
    17 Far Green
    DE4 3JF Matlock
    Derbyshire
    Director
    17 Far Green
    DE4 3JF Matlock
    Derbyshire
    United KingdomBritish50151800003
    MASON, Andrew Keith
    Oaklea New Road
    SO32 2PF Swanmore
    Hampshire
    Director
    Oaklea New Road
    SO32 2PF Swanmore
    Hampshire
    United KingdomBritish58385740002
    PECK, Andrew David
    35a Monckton Road
    PO12 2BG Gosport
    Hampshire
    Director
    35a Monckton Road
    PO12 2BG Gosport
    Hampshire
    United KingdomBritish68170900002
    QUARMBY, Peter Vivian
    22 Saxonhurst
    Downton
    SP5 3JN Salisbury
    Wiltshire
    Director
    22 Saxonhurst
    Downton
    SP5 3JN Salisbury
    Wiltshire
    United KingdomBritish66676110002
    RAMPTON, Leigh Edward
    Flat 1
    39 Clarendon Road
    PO5 2JT Southsea
    Hampshire
    Director
    Flat 1
    39 Clarendon Road
    PO5 2JT Southsea
    Hampshire
    United KingdomBritish124338610001
    SMITH, Allen William
    Langton House
    Brislands Lane Four Marks
    GU34 5AD Alton
    Hampshire
    Director
    Langton House
    Brislands Lane Four Marks
    GU34 5AD Alton
    Hampshire
    EnglandBritish39354960001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0