Company NameJohn Hampton Groundworks Limited
Company StatusDissolved
Company Number06657468
CategoryPrivate Limited Company
Incorporation Date28 July 2008(15 years, 8 months ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Hampton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2008(same day as company formation)
RoleGroundworks
Country of ResidenceUnited Kingdom
Correspondence Address149 Second Avenue
Dagenham
Essex
RM10 9EA
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed28 July 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD
Secretary NameP E Secretarial Services Ltd (Corporation)
StatusResigned
Appointed28 July 2008(same day as company formation)
Correspondence Address467 Rainham Road South
Dagenham
Essex
RM10 7XJ

Location

Registered Address3c Sopwith Crescent
Hurricane Way
Wickford
Essex
SS11 8YU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Mr John Hampton
100.00%
Ordinary

Financials

Year2014
Net Worth-£255
Current Liabilities£255

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
17 December 2014Application to strike the company off the register (3 pages)
9 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 September 2014Registered office address changed from 13 Kendal Court Hurricane Way Wickford Essex SS11 8YB to 3C Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU on 30 September 2014 (1 page)
3 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(3 pages)
12 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
28 November 2013Annual return made up to 28 July 2013 with a full list of shareholders (3 pages)
28 November 2013Registered office address changed from 467 Rainham Road South Dagenham RM10 7XJ on 28 November 2013 (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
6 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
27 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
21 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
12 August 2010Director's details changed for Mr John Hampton on 27 July 2010 (2 pages)
25 March 2010Termination of appointment of P E Secretarial Services Ltd as a secretary (1 page)
4 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
3 August 2009Return made up to 28/07/09; full list of members (3 pages)
29 July 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
28 July 2008Incorporation (17 pages)