Company NameR.A. Goble Groundworks Limited
Company StatusDissolved
Company Number03332498
CategoryPrivate Limited Company
Incorporation Date12 March 1997(27 years, 1 month ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameRichard Alan Goble
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1997(2 weeks after company formation)
Appointment Duration12 years, 7 months (closed 20 October 2009)
RoleC Eng
Country of ResidenceEngland
Correspondence Address12 Hubbards Lane
Boughton Monchelsea
Maidstone
Kent
ME17 4HY
Secretary NamePamela Mary Goble
NationalityBritish
StatusClosed
Appointed31 March 1999(2 years after company formation)
Appointment Duration10 years, 6 months (closed 20 October 2009)
RoleCompany Director
Correspondence Address12 Hubbards Lane
Boughton Monchelsea
Maidstone
Kent
ME17 4HY
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed12 March 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameR V P A Services Limited (Corporation)
StatusResigned
Appointed04 April 1997(3 weeks, 1 day after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 1999)
Correspondence Address60 Doughty Street
London
WC1N 2LS

Location

Registered Address6 Station Court Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Net Worth£10,463
Cash£14,888
Current Liabilities£13,000

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 November 2008Return made up to 12/03/08; full list of members (3 pages)
21 August 2008Registered office changed on 21/08/2008 from charter house 105 leigh road leigh on sea essex SS9 1JL (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 June 2007Return made up to 12/03/07; no change of members (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
24 July 2006Return made up to 12/03/06; full list of members (6 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 January 2006Return made up to 12/03/05; full list of members
  • 363(287) ‐ Registered office changed on 10/01/06
(6 pages)
10 January 2006Registered office changed on 10/01/06 from: 105 leigh road leigh on sea essex SS9 1JL (1 page)
17 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
22 March 2004Return made up to 12/03/04; full list of members (6 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
6 June 2003Return made up to 12/03/03; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
22 March 2002Return made up to 12/03/02; full list of members (6 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
19 June 2001Return made up to 12/03/01; full list of members (6 pages)
27 October 2000Full accounts made up to 31 March 2000 (12 pages)
1 June 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 January 2000Full accounts made up to 31 March 1999 (12 pages)
4 January 2000Registered office changed on 04/01/00 from: victoria house 14 new road avenue chatham kent ME4 6BA (1 page)
18 August 1999New secretary appointed (2 pages)
23 June 1999Return made up to 12/03/99; no change of members (4 pages)
27 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
27 May 1998Return made up to 12/03/98; full list of members (6 pages)
29 June 1997Ad 11/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 April 1997Registered office changed on 18/04/97 from: victoria house 14 new road avenue chatham kent ME4 6BA (1 page)
18 April 1997New secretary appointed (2 pages)
18 April 1997New director appointed (2 pages)
2 April 1997Director resigned (1 page)
2 April 1997Registered office changed on 02/04/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
2 April 1997Secretary resigned (1 page)
12 March 1997Incorporation (12 pages)