GROUNDWORK SOUTH TEES
Overview
| Company Name | GROUNDWORK SOUTH TEES |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04150037 |
| 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 SOUTH TEES?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is GROUNDWORK SOUTH TEES located?
| Registered Office Address | 29 Market Place DL14 7NP Bishop Auckland County Durham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GROUNDWORK SOUTH TEES?
| Company Name | From | Until |
|---|---|---|
| GROUNDWORK MIDDLESBROUGH | Jan 30, 2001 | Jan 30, 2001 |
What are the latest accounts for GROUNDWORK SOUTH TEES?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for GROUNDWORK SOUTH TEES?
| Annual Return |
|
|---|
What are the latest filings for GROUNDWORK SOUTH TEES?
| 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 | 4 pages | DS01 | ||
Annual return made up to Jan 27, 2015 no member list | 12 pages | AR01 | ||
Total exemption full accounts made up to Mar 31, 2014 | 14 pages | AA | ||
Termination of appointment of Mark Fishpool as a director | 1 pages | TM01 | ||
Annual return made up to Jan 27, 2014 no member list | 13 pages | AR01 | ||
Total exemption full accounts made up to Mar 31, 2013 | 14 pages | AA | ||
Annual return made up to Jan 27, 2013 no member list | 13 pages | AR01 | ||
Registered office address changed from * Linthorpe Cemetery Lodge Burlam Road Linthorpe Middlesbrough TS5 5AP* on Jan 29, 2013 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2012 | 14 pages | AA | ||
Annual return made up to Jan 27, 2012 no member list | 13 pages | AR01 | ||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||
Register inspection address has been changed | 1 pages | AD02 | ||
Termination of appointment of Paul Thompson as a director | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2011 | 14 pages | AA | ||
Annual return made up to Jan 27, 2011 no member list | 13 pages | AR01 | ||
Termination of appointment of Richard Rudland as a director | 1 pages | TM01 | ||
Termination of appointment of Jeremy Garside as a director | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2010 | 23 pages | AA | ||
Annual return made up to Jan 27, 2010 no member list | 9 pages | AR01 | ||
Director's details changed for Marilyn Ethnie Wood on Feb 12, 2010 | 2 pages | CH01 | ||
Director's details changed for Councillor Richard Graham Clark Rudland on Feb 12, 2010 | 2 pages | CH01 | ||
Director's details changed for Jeanette Ann Walker on Feb 12, 2010 | 2 pages | CH01 | ||
Director's details changed for Kevin Mcauley on Feb 12, 2010 | 2 pages | CH01 | ||
Who are the officers of GROUNDWORK SOUTH TEES?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WENTWORTH, Anthony James | Secretary | 3 North Meadow Hutton Rudby TS15 0LD North Yorkshire | British | 60932210003 | ||||||
| BARBER, Allan Geoffrey | Director | 10 Meadhope Street Wolsingham DL13 3EN Bishop Auckland County Durham | United Kingdom | British | 74971870001 | |||||
| CLARKE, Michael Joseph | Director | 39 Aiskew Grove Fairfield TS19 7RB Stockton On Tees | United Kingdom | British | 77705160001 | |||||
| GOODCHILD, June | Director | 143 Broadwell Road Easterside TS4 3QZ Middlesbrough | United Kingdom | British | 79095490001 | |||||
| MCAULEY, Kevin | Director | Wagtails West Newbiggin Sadberge DL2 1SU Darlington | United Kingdom | British | 108731910002 | |||||
| PETERS, Olwyn Doreen | Director | 72 Nightingale Road TS6 9QA Middlesbrough Cleveland | England | British | 123303590001 | |||||
| PICKERING, Sylvia Mavis | Director | 9 Saltwells Crescent TS4 2DX Middlesbrough Cleveland | United Kingdom | British | 101437410001 | |||||
| STREET, Graham, Professor | Director | 8 Kirkdale TS14 8EX Guisborough Cleveland | United Kingdom | British | 57879960001 | |||||
| WALKER, Jeanette Ann | Director | 31 Phoenix Park Hemlington TS8 9PA Middlesbrough Cleveland | United Kingdom | British | 123664830001 | |||||
| WOOD, Marilyn Ethnie | Director | 17 North Wood Acklam TS5 7LL Middlesbrough | United Kingdom | British | 98887210001 | |||||
| CROSSMAN, Colin | Secretary | 48 Deepdale Pinehills TS14 8JY Guisborough Cleveland | British | 58361450001 | ||||||
| BRADY, Patricia Studholme | Director | 38 Stanhope Road South DL3 7SQ Darlington County Durham | British | 74108250001 | ||||||
| COUNSELL, David, Dr | Director | Eskdale House Grosmont YO22 5PT Whitby North Yorkshire | England | British | 74972010001 | |||||
| CURTIS, David John | Director | 25 Grey Towers Drive TS7 0LT Nunthorpe Cleveland | British | 125166430001 | ||||||
| DONNELLY, Edna Joan | Director | 6 Faverdale Close Newport TS1 5LW Middlesbrough | England | British | 79551960001 | |||||
| DOUGLAS, John | Director | 34 Bell Street West Lane TS5 4DU Middlesbrough Cleveland | British | 74971790001 | ||||||
| ELSDON, James Henry | Director | 21 Connaught Road TS5 4AP Middlesbrough Cleveland | England | British | 59165020001 | |||||
| EMPSON, Eric, Councillor | Director | 28 Woodside Ormesby TS7 9AL Middlesbrough Cleveland | British | 65681880001 | ||||||
| FERRIER, Walter, Councillor | Director | 6 Lawnswood Road Thorntree TS3 9NL Middlesbrough Cleveland | British | 41229650001 | ||||||
| FISHPOOL, Mark, Dr | Director | 7 Longacre Close Skelton In Cleveland TS12 2NS Saltburn By The Sea North Yorkshire | United Kingdom | British | 91531220001 | |||||
| FRANCIS, David George | Director | 7 Goose Pastures TS15 9EP Yarm Cleveland | England | British | 74972290002 | |||||
| GARSIDE, Jeremy Alexander | Director | 6 Meadow Walk Carlton TS21 1QD Stockton On Tees Cleveland | England | British | 77174650001 | |||||
| GODFREY, Brent Robert | Director | 6 Cowley Close Park View TS16 0QY Eaglescliffe Cleveland | British | 39222790001 | ||||||
| HALTON, Valerie, Councillor | Director | Highcroft Belmangate TS14 7BD Guisborough North Yorkshire | United Kingdom | British | 78309240001 | |||||
| HARPER, Phillip John | Director | 24 Spaunton Close Milton Grange TS8 9RE Middlesbrough Cleveland | British | 74108260001 | ||||||
| HAWKINS, Philip Trevor | Director | Recreation View Moorsholm TS12 3HZ Saltburn-By-The-Sea Green Ghyll 10 Cleveland | United Kingdom | British | 135880050001 | |||||
| HIGGINS, Ann | Director | 415 Normanby Road TS6 0BL Normanby Yorkshire | British | 93928660001 | ||||||
| JOHNSON, Oliver | Director | 9 Pevensey Close TS4 3EG Middlesbrough Cleveland | England | British | 64752040001 | |||||
| KERR, William John Robert | Director | 2 Thornfield Road TS5 5LB Middlesbrough Cleveland | United Kingdom | British | 70434610001 | |||||
| KHAN, Mohammed Pervaz | Director | 48 Southfield Road TS1 3EU Middlesbrough Cleveland | United Kingdom | British | 123665040001 | |||||
| KILBY, Michael Albert | Director | 12 High Peak TS14 7NG Guisborough North Yorkshire | British | 97805810001 | ||||||
| MOSS, Edward | Director | 41 Broadway Grangetown TS6 7HR Middlesbrough | British | 66295320001 | ||||||
| MOWBRAY, Desmond | Director | 44 Penryn Close Skelton TS12 2ND Saltburn Cleveland | British | 93928690001 | ||||||
| ROBINSON, John | Director | 16-18 Lune Street TS12 1JU Saltburn Yorkshire | British | 113559230001 | ||||||
| ROBSON, Christopher Edward | Director | 100 Homerton Road TS3 8PQ Middlesbrough Cleveland | British | 59861510001 |
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