Company NameGroundmason UK Limited
DirectorsAntony Abbott and Benjamin James Watson
Company StatusDissolved
Company Number03375073
CategoryPrivate Limited Company
Incorporation Date19 May 1997(26 years, 10 months ago)

Directors

Director NameAntony Abbott
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1997(same day as company formation)
RoleConstruction
Correspondence Address29 Cherry Tree Drive
Killamarsh
Sheffield
South Yorkshire
S31 8AR
Director NameBenjamin James Watson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1997(same day as company formation)
RoleConstruction
Correspondence Address7 Hillside Avenue
Sutton On Sea
Mablethorpe
Lincolnshire
LN12 2JH
Secretary NameAntony Abbott
NationalityBritish
StatusCurrent
Appointed19 May 1997(same day as company formation)
RoleConstruction
Correspondence Address29 Cherry Tree Drive
Killamarsh
Sheffield
South Yorkshire
S31 8AR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1 East Parade
Sheffield
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

17 August 2001Dissolved (1 page)
17 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
21 December 2000Liquidators statement of receipts and payments (6 pages)
15 August 2000Appointment of a voluntary liquidator (1 page)
15 August 2000O/C 20/07/00 rem/appt liqs (8 pages)
4 July 2000Liquidators statement of receipts and payments (6 pages)
21 December 1999Liquidators statement of receipts and payments (5 pages)
16 July 1999Liquidators statement of receipts and payments (5 pages)
8 January 1999Appointment of a voluntary liquidator (1 page)
8 January 1999O/C replacement of liquidator (6 pages)
13 July 1998Notice of Constitution of Liquidation Committee (2 pages)
22 June 1998Registered office changed on 22/06/98 from: 28C cross street woodhouse sheffield south yorkshire S13 7SR (1 page)
17 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 1998Appointment of a voluntary liquidator (1 page)
17 June 1998Statement of affairs (7 pages)
23 May 1997New director appointed (2 pages)
23 May 1997Director resigned (1 page)
23 May 1997Registered office changed on 23/05/97 from: 12 york place leeds LS1 2DS (1 page)
23 May 1997New secretary appointed;new director appointed (2 pages)
23 May 1997Secretary resigned (1 page)
19 May 1997Incorporation (15 pages)