Company NameWickford Groundwork Limited
Company StatusDissolved
Company Number01167838
CategoryPrivate Limited Company
Incorporation Date24 April 1974(50 years ago)
Dissolution Date2 May 2006 (17 years, 11 months ago)
Previous NameStar Groundwork Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameIan Drury
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1992(17 years, 10 months after company formation)
Appointment Duration14 years, 1 month (closed 02 May 2006)
RoleCompany Director
Correspondence AddressGreat Readings Warley Road
Upminster
Essex
RM14 1TR
Secretary NameJoanne Whiteside
NationalityBritish
StatusClosed
Appointed22 February 2005(30 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 02 May 2006)
RoleCompany Director
Correspondence Address6 Birkbeck Road
Romford
Essex
RM7 0QP
Director NameMr Clive David Hartley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(17 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 February 1997)
RoleCompany Director
Correspondence Address6 Windmill Close
Upminster
Essex
RM14 2HD
Director NameAdrian Spreadborough
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(17 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 November 1995)
RoleCompany Director
Correspondence Address2 The Durdans
Landon Hills
Basildon
Essex
SS16 6DA
Secretary NameAdrian Spreadborough
NationalityBritish
StatusResigned
Appointed06 March 1992(17 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 November 1995)
RoleCompany Director
Correspondence Address2 The Durdans
Landon Hills
Basildon
Essex
SS16 6DA
Secretary NameMrs Davina Jane Richardson
NationalityBritish
StatusResigned
Appointed15 November 1995(21 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 22 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Dagenham Road
Romford
Essex
RM7 0BT

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£136

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

17 January 2006First Gazette notice for voluntary strike-off (1 page)
6 December 2005Application for striking-off (1 page)
24 November 2005Full accounts made up to 30 April 2005 (10 pages)
25 August 2005Return made up to 06/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 25/08/05
(6 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005Registered office changed on 07/03/05 from: star house linford road chadwell st mary grays essex RM16 4LR (1 page)
7 March 2005New secretary appointed (2 pages)
3 March 2005Full accounts made up to 30 April 2004 (11 pages)
5 July 2004Full accounts made up to 30 April 2003 (11 pages)
3 June 2004Return made up to 06/03/04; full list of members (6 pages)
18 April 2003Return made up to 06/03/03; full list of members (6 pages)
12 September 2002Full accounts made up to 30 April 2002 (10 pages)
4 April 2002Return made up to 06/03/02; full list of members (6 pages)
4 March 2002Full accounts made up to 30 April 2001 (9 pages)
21 March 2001Return made up to 06/03/01; full list of members (6 pages)
27 November 2000Return made up to 06/03/00; full list of members (6 pages)
12 September 2000Full accounts made up to 30 April 2000 (9 pages)
6 June 2000Full accounts made up to 30 April 1999 (9 pages)
17 March 2000Secretary resigned;director resigned (1 page)
17 March 2000Return made up to 06/03/97; full list of members (6 pages)
17 March 2000Full accounts made up to 30 April 1998 (9 pages)
17 March 2000Full accounts made up to 30 April 1995 (11 pages)
17 March 2000Restoration by order of the court (2 pages)
17 March 2000Return made up to 06/03/99; full list of members (6 pages)
17 March 2000Secretary's particulars changed (1 page)
17 March 2000Full accounts made up to 30 April 1996 (10 pages)
17 March 2000Return made up to 06/03/98; full list of members (6 pages)
17 March 2000Director resigned (1 page)
17 March 2000Full accounts made up to 30 April 1997 (9 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000Return made up to 06/03/96; full list of members (7 pages)
5 September 1995Final Gazette dissolved via compulsory strike-off (2 pages)
16 May 1995First Gazette notice for compulsory strike-off (2 pages)
8 March 1995Return made up to 06/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)