Otley Road
Harrogate
North Yorkshire
HG3 1UD
Director Name | Ms Allison Margaret Bainbridge |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(25 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 19 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
Secretary Name | Ms Allison Margaret Bainbridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(25 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 19 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
Director Name | Mr Anthony Leonard Cade |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(5 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 14 May 2010) |
Role | Plant Hire Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 508 Loose Road Maidstone Kent ME15 9UF |
Director Name | Mr Graham Harvey |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(5 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 14 May 2010) |
Role | Salesman |
Correspondence Address | 3 Bridge Mill Way Tovil Maidstone Kent ME15 6FD |
Secretary Name | Mr Anthony Leonard Cade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(5 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 14 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 508 Loose Road Maidstone Kent ME15 9UF |
Director Name | Mr Michael John Holt |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(25 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Firs Road Harrogate North Yorkshire HG2 8HA |
Website | groundforce.uk.com |
---|
Registered Address | Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Rossett |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
998 at £1 | Vp PLC 99.80% Ordinary |
---|---|
1 at £1 | Vp PLC 0.10% Ordinary A |
1 at £1 | Vp PLC 0.10% Ordinary B |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2017 | Application to strike the company off the register (3 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
7 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
27 July 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
16 July 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
8 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
27 March 2013 | Director's details changed for Mr Neil Andrew Stothard on 15 March 2013 (2 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
1 August 2011 | Full accounts made up to 31 March 2011 (12 pages) |
23 March 2011 | Appointment of Mrs Allison Margaret Bainbridge as a secretary (1 page) |
23 March 2011 | Appointment of Mrs Allison Margaret Bainbridge as a director (2 pages) |
6 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Termination of appointment of Michael Holt as a director (1 page) |
24 May 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages) |
24 May 2010 | Termination of appointment of Anthony Cade as a director (2 pages) |
24 May 2010 | Registered office address changed from 99a Mill Street East Malling Kent ME19 6BU on 24 May 2010 (2 pages) |
24 May 2010 | Appointment of Neil Andrew Stothard as a director (3 pages) |
24 May 2010 | Termination of appointment of Graham Harvey as a director (2 pages) |
24 May 2010 | Termination of appointment of Anthony Cade as a secretary (2 pages) |
24 May 2010 | Appointment of Mr Michael John Holt as a director (3 pages) |
22 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (14 pages) |
22 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (14 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 January 2009 | Return made up to 05/01/09; no change of members (10 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
25 January 2008 | Return made up to 05/01/08; no change of members (7 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
17 January 2007 | Return made up to 05/01/07; full list of members
|
26 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 January 2006 | Return made up to 05/01/06; full list of members (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
10 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
23 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
13 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
16 April 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
1 April 2003 | Conve 20/03/03 (1 page) |
1 April 2003 | Resolutions
|
25 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
16 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
13 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
17 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
12 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
17 January 2000 | Return made up to 11/01/00; full list of members
|
7 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
15 January 1999 | Return made up to 11/01/99; full list of members (6 pages) |
15 May 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
19 January 1998 | Return made up to 11/01/98; no change of members (4 pages) |
6 May 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
4 February 1997 | Return made up to 11/01/97; no change of members (4 pages) |
20 May 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
19 January 1996 | Return made up to 11/01/96; full list of members (6 pages) |
12 May 1995 | Resolutions
|
12 May 1995 | Auditor's resignation (2 pages) |
14 May 1985 | Incorporation (15 pages) |