Company NameG & H Groundwork Contractors Ltd
Company StatusDissolved
Company Number04857653
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 8 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameNell Green
NationalityBritish
StatusClosed
Appointed10 August 2005(2 years after company formation)
Appointment Duration13 years, 10 months (closed 04 June 2019)
RoleCompany Director
Correspondence AddressShort Acres Church Road
Brightlingsea
Colchester
Essex
CO7 0QP
Director NameMrs Nell Green
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2018(15 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (closed 04 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrewery House 1 Brewery House
Brook Street, Wivenhoe
Colchester
Essex
CO7 9DS
Director NameRoger Charles Hempstead
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressEndeavour
Church Road, Brightlingsea
Colchester
Essex
CO7 0QP
Director NameMr William Thomas Green
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShort Acres
Church Road, Brightlingsea
Colchester
Essex
CO7 0QP
Secretary NameRoger Charles Hempstead
NationalityBritish
StatusResigned
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressEndeavour
Church Road, Brightlingsea
Colchester
Essex
CO7 0QP

Location

Registered AddressBrewery House 1 Brewery House
Brook Street, Wivenhoe
Colchester
Essex
CO7 9DS
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe

Shareholders

1 at £1Susanne Edwina Hempstead
50.00%
Ordinary B
1 at £1William Thomas Green
50.00%
Ordinary A

Financials

Year2014
Net Worth£1,603
Cash£7,970
Current Liabilities£23,150

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

7 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 August 2013Registered office address changed from Brewery House 1 Brook Street Wivenhoe Colchester Essex CO7 9DS England on 19 August 2013 (1 page)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
9 July 2013Registered office address changed from 20 St. Andrews Gardens Colchester CO4 3EH United Kingdom on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 20 St. Andrews Gardens Colchester CO4 3EH United Kingdom on 9 July 2013 (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 January 2013Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
4 December 2012Compulsory strike-off action has been discontinued (1 page)
1 December 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 October 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 October 2010Change of share class name or designation (2 pages)
18 October 2010Particulars of variation of rights attached to shares (2 pages)
18 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sahres re-classified 28/09/2010
(1 page)
15 October 2010Director's details changed for William Thomas Green on 1 August 2010 (2 pages)
15 October 2010Director's details changed for William Thomas Green on 1 August 2010 (2 pages)
15 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
11 November 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
5 November 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
17 June 2009Registered office changed on 17/06/2009 from unit B6 the seedbed & business centre, wyncolls road severalls business park, colchester, essex CO4 9HT (1 page)
2 January 2009Secretary's change of particulars / nell green / 10/08/2005 (1 page)
2 January 2009Return made up to 01/08/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 October 2007Return made up to 01/08/07; full list of members (3 pages)
12 September 2007Registered office changed on 12/09/07 from: unit B6, the seedbed centre wyncolls road, severalls industrial, estate colchester CO4 9HT (1 page)
7 November 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
19 September 2006Return made up to 01/08/06; full list of members (3 pages)
26 May 2006New secretary appointed (2 pages)
10 October 2005Secretary resigned;director resigned (1 page)
9 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
1 August 2005Return made up to 01/08/05; full list of members (3 pages)
14 October 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
14 October 2004Accounting reference date shortened from 31/08/04 to 31/10/03 (1 page)
24 August 2004Return made up to 06/08/04; full list of members (7 pages)
6 August 2003Incorporation (17 pages)