GROUNDWORK SOLENT
Overview
| Company Name | GROUNDWORK SOLENT |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03647444 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GROUNDWORK SOLENT?
| Company Name | From | Until |
|---|---|---|
| GROUNDWORK GOSPORT | Oct 09, 1998 | Oct 09, 1998 |
What are the latest accounts for GROUNDWORK SOLENT?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What are the latest filings for GROUNDWORK SOLENT?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 28 pages | AA | ||||||||||
Annual return made up to Sep 25, 2013 no member list | 3 pages | AR01 | ||||||||||
Appointment of Mrs Yvonne Angela Childs as a secretary on Dec 05, 2012 | 2 pages | AP03 | ||||||||||
Termination of appointment of Siobhain Elizabeth Connors as a secretary on Dec 05, 2012 | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2012 | 29 pages | AA | ||||||||||
Memorandum and Articles of Association | 3 pages | MA | ||||||||||
Resolutions Resolutions | 23 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Sep 25, 2012 no member list | 3 pages | AR01 | ||||||||||
Appointment of Miss Siobhain Elizabeth Connors as a secretary on Jun 19, 2012 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sharon Lee as a secretary on Jun 19, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Ms Jennifer Agnes Bradley as a director on Apr 01, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew David Peck as a director on Apr 01, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrea Campbell Wilcox as a director on Apr 01, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jeremy John Nelson Bennett as a director on Apr 01, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Thomas Jones as a director on Apr 01, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Thomas Jones as a director on Apr 01, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Geoffrey Mark Howesgo as a director on Apr 01, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of John William Beavis as a director on Apr 01, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrea Campbell Wilcox as a director on Apr 01, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Train as a director on Apr 01, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrea Campbell Wilcox as a director on Apr 01, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew David Peck as a director on Apr 01, 2012 | 1 pages | TM01 | ||||||||||
Who are the officers of GROUNDWORK SOLENT?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHILDS, Yvonne Angela | Secretary | Denham Court Drive Denham UB9 5PG Uxbridge Colne Valley Park Centre Middlesex England | 174495220001 | |||||||
| BENNETT, Jeremy John Nelson | Director | Stoke Road PO12 1LS Gosport 49 Hampshire United Kingdom | United Kingdom | British | 25179100001 | |||||
| BRADLEY, Jennifer Agnes | Director | Stoke Road PO12 1LS Gosport 49 Hampshire United Kingdom | England | British | 42323210001 | |||||
| BALCON, Guy Edward Chandos Ward | Secretary | Worlds End Cottage 66 Mincing Lane Chobham GU24 8RT Surrey | British | 60596660001 | ||||||
| BARBER, Jean Marian | Secretary | 122 Fareham Road PO13 0AQ Gosport Hampshire | British | 60596680002 | ||||||
| CONNORS, Siobhain Elizabeth | Secretary | Denham Court Drive Denham UB9 5PG Uxbridge C/O Groundwork Thames Valley Middlesex United Kingdom | 169997070001 | |||||||
| LEE, Sharon | Secretary | 20 St Francis Road PO12 2UG Gosport Hampshire | British | 110400970001 | ||||||
| ALLEN, Roger Patrick, Councillor | Director | Moat Walk PO12 2SP Gosport 11 Hants United Kingdom | United Kingdom | British | 122669210001 | |||||
| ALLEN, Roger Patrick, Councillor | Director | 11 Moat Walk PO12 2SP Gosport Hampshire | United Kingdom | British | 122669210001 | |||||
| ANGUS, Marilyn Frances | Director | 23 Osborn Crescent PO13 0SN Gosport Hampshire | British | 66675700001 | ||||||
| ARROL, Simon James | Director | 18 Grove Road Coombe Dingle BS9 2RQ Bristol | British | 24931670001 | ||||||
| BALCON, Guy Edward Chandos Ward | Director | Worlds End Cottage 66 Mincing Lane Chobham GU24 8RT Surrey | British | 60596660001 | ||||||
| BARTLETT, Geoffrey Ronald, Cllr Cdr Rn | Director | 44 Little Green PO12 2EX Gosport Hampshire | British | 71256040001 | ||||||
| BEAVIS, John William | Director | Stoke Road PO12 1LS Gosport 49 Hampshire United Kingdom | Great Britain | British | 152056520001 | |||||
| BIRD, Roger | Director | 25 The Spinney PO16 8QD Fareham Hampshire | England | British | 66675630001 | |||||
| BLOODWORTH, Tessa Frampton, Councillor | Director | 27 Clayhall Road PO12 2BB Gosport Hampshire | British | 64476340001 | ||||||
| BURT, Charles Ivor Angus | Director | Blacklake Farm SO20 6LT Houghton Hampshire | England | British | 98960020001 | |||||
| COOPER, Graham John | Director | 7 Country View PO14 3NU Fareham Hampshire | British | 62173470001 | ||||||
| CULLEN, Brian Prescott | Director | 35 Privett Place PO12 3SG Gosport Hampshire | British | 53055200001 | ||||||
| DENNISON, Martin John | Director | 7 West Hill Road PO33 1LA Ryde Isle Of Wight | England | British | 66675810001 | |||||
| DRAPER, John, The Revd | Director | The Rectory Rowner Lane PO13 9SU Gosport Hampshire | England | British | 120077910001 | |||||
| EARLY, Edward John, Mrr | Director | 50 Sedgeley Grove PO12 4NN Gosport Hampshire | British | 27232910001 | ||||||
| EARLY, Edward John, Mrr | Director | 50 Sedgeley Grove PO12 4NN Gosport Hampshire | British | 27232910001 | ||||||
| FITZHENRY, Daniel, Councillor | Director | Plaitford Walk SO16 4EU Southampton 20 Hampshire | United Kingdom | British | 133020840001 | |||||
| GREENTREE, Hedley Anthony | Director | Dormers Crofton Avenue PO13 9NJ Hill Head Fareham | United Kingdom | British | 3592340001 | |||||
| HOWESGO, Geoffrey Mark | Director | Stoke Road PO12 1LS Gosport 49 Hampshire United Kingdom | England | English | 163654600001 | |||||
| JOHNSTON, Michael Frederick | Director | Phoebe Cottage Queens Crescent PO5 3HE Southsea | British | 64615750002 | ||||||
| JONES, Matthew Thomas | Director | Stoke Road PO12 1LS Gosport 49 Hampshire United Kingdom | United Kingdom | British | 160696510001 | |||||
| LUGG, Steven Michael | Director | 34 Kingsway BH22 9QW Ferndown Dorset | United Kingdom | British | 93447240002 | |||||
| MANNING, Martin John | Director | 17 Far Green DE4 3JF Matlock Derbyshire | United Kingdom | British | 50151800003 | |||||
| MASON, Andrew Keith | Director | Oaklea New Road SO32 2PF Swanmore Hampshire | United Kingdom | British | 58385740002 | |||||
| PECK, Andrew David | Director | 35a Monckton Road PO12 2BG Gosport Hampshire | United Kingdom | British | 68170900002 | |||||
| QUARMBY, Peter Vivian | Director | 22 Saxonhurst Downton SP5 3JN Salisbury Wiltshire | United Kingdom | British | 66676110002 | |||||
| RAMPTON, Leigh Edward | Director | Flat 1 39 Clarendon Road PO5 2JT Southsea Hampshire | United Kingdom | British | 124338610001 | |||||
| SMITH, Allen William | Director | Langton House Brislands Lane Four Marks GU34 5AD Alton Hampshire | England | British | 39354960001 |
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