Company NameCivil & Groundwork Contractors Limited
Company StatusDissolved
Company Number03789551
CategoryPrivate Limited Company
Incorporation Date15 June 1999(24 years, 10 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Gary Driver
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1999(same day as company formation)
RoleGroundworke Contractor
Country of ResidenceEngland
Correspondence AddressCary & Company
Howells Farm Offices
Maypole Road Langford
Nr Maldon Essex
CM9 4SY
Secretary NameAlexender Scott
NationalityBritish
StatusResigned
Appointed15 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressGlendene
Maldon Road, Hatfield Peverel
Chelmsford
Essex
CM3 2JP
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressCary & Company
Howells Farm Offices
Maypole Road Langford
Nr Maldon Essex
CM9 4SY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishGreat Totham
WardGreat Totham

Shareholders

100 at £1Gary Driver
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,556
Cash£42,461
Current Liabilities£149,304

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2016Director's details changed for Mr Gary Driver on 19 September 2016 (2 pages)
26 September 2016Director's details changed for Mr Gary Driver on 19 September 2016 (2 pages)
19 July 2016Compulsory strike-off action has been suspended (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 July 2010Director's details changed for Gary Driver on 1 June 2010 (2 pages)
12 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Gary Driver on 1 June 2010 (2 pages)
12 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Gary Driver on 1 June 2010 (2 pages)
12 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 June 2009Return made up to 01/06/09; full list of members (3 pages)
30 June 2009Return made up to 01/06/09; full list of members (3 pages)
29 June 2009Appointment terminated secretary alexender scott (1 page)
29 June 2009Appointment terminated secretary alexender scott (1 page)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 August 2008Return made up to 01/06/08; full list of members (3 pages)
18 August 2008Return made up to 01/06/08; full list of members (3 pages)
18 January 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
18 January 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
2 October 2007Return made up to 01/06/07; full list of members (2 pages)
2 October 2007Return made up to 01/06/07; full list of members (2 pages)
16 November 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
16 November 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
24 July 2006Return made up to 01/06/06; full list of members (2 pages)
24 July 2006Return made up to 01/06/06; full list of members (2 pages)
2 November 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
2 November 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
11 July 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
11 July 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
28 October 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
28 October 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
8 June 2004Return made up to 01/06/04; full list of members (6 pages)
8 June 2004Return made up to 01/06/04; full list of members (6 pages)
27 October 2003Registered office changed on 27/10/03 from: cary & company 126 newland street witham essex CM8 1BA (1 page)
27 October 2003Registered office changed on 27/10/03 from: cary & company 126 newland street witham essex CM8 1BA (1 page)
7 September 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
7 September 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
23 June 2003Return made up to 15/06/03; full list of members (6 pages)
23 June 2003Return made up to 15/06/03; full list of members (6 pages)
25 November 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
25 November 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
25 June 2002Return made up to 15/06/02; full list of members (6 pages)
25 June 2002Return made up to 15/06/02; full list of members (6 pages)
25 January 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
25 January 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
4 July 2001Return made up to 15/06/01; full list of members (6 pages)
4 July 2001Return made up to 15/06/01; full list of members (6 pages)
9 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
9 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
8 November 2000Registered office changed on 08/11/00 from: roxwell house stepfield witham essex CM8 3TH (1 page)
8 November 2000Registered office changed on 08/11/00 from: roxwell house stepfield witham essex CM8 3TH (1 page)
26 June 2000Return made up to 15/06/00; full list of members (6 pages)
26 June 2000Return made up to 15/06/00; full list of members (6 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New secretary appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New secretary appointed (2 pages)
23 June 1999Secretary resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Secretary resigned (1 page)
23 June 1999Registered office changed on 23/06/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Registered office changed on 23/06/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
15 June 1999Incorporation (15 pages)
15 June 1999Incorporation (15 pages)