Company NameGround And Anchor Limited
Company StatusDissolved
Company Number04022388
CategoryPrivate Limited Company
Incorporation Date27 June 2000(23 years, 9 months ago)
Dissolution Date3 April 2018 (5 years, 12 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameBrendan Walsh
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House
Saint Andrews Court
Burley Street Leeds
LS3 1JY
Secretary NameChristine Georgina Walsh
NationalityBritish
StatusResigned
Appointed27 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 Wynford Grove
Leeds
LS16 6JL
Director NameJohn Walsh
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(6 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House
Saint Andrews Court
Burley Street Leeds
LS3 1JY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressCavendish House
Saint Andrews Court
Burley Street Leeds
LS3 1JY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Brendan Walsh
50.00%
Ordinary
1 at £1John Walsh
50.00%
Ordinary

Financials

Year2014
Net Worth-£134,888
Cash£5,132
Current Liabilities£1,162,298

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 November 2017Voluntary strike-off action has been suspended (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
25 September 2017Application to strike the company off the register (3 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
18 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
11 August 2016Termination of appointment of John Walsh as a director on 28 June 2016 (1 page)
11 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 2
(6 pages)
12 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
11 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(3 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 August 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
12 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
10 July 2011Termination of appointment of Christine Walsh as a secretary (1 page)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Brendan Walsh on 27 June 2010 (2 pages)
17 August 2010Director's details changed for John Walsh on 27 June 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 July 2009Director's change of particulars / john walsh / 08/07/2009 (1 page)
9 July 2009Return made up to 27/06/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 July 2008Return made up to 27/06/08; full list of members (4 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 July 2007Return made up to 27/06/07; full list of members (2 pages)
6 June 2007Director's particulars changed (1 page)
6 June 2007Secretary's particulars changed (1 page)
20 April 2007New director appointed (1 page)
20 April 2007Ad 30/03/07-30/03/07 £ si 1@1=1 £ ic 1/2 (1 page)
29 September 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
11 July 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 July 2006Return made up to 27/06/06; full list of members (2 pages)
13 July 2005Return made up to 27/06/05; full list of members (2 pages)
1 June 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
14 July 2004Return made up to 27/06/04; full list of members (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2002 (4 pages)
7 July 2003Return made up to 27/06/03; full list of members (6 pages)
10 April 2003Total exemption small company accounts made up to 30 June 2001 (4 pages)
11 July 2002Return made up to 27/06/02; full list of members (6 pages)
6 July 2001Return made up to 27/06/01; full list of members (6 pages)
19 September 2000Registered office changed on 19/09/00 from: 24 drummond avenue leeds west yorkshire LS16 5JZ (1 page)
30 June 2000Director resigned (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New secretary appointed (2 pages)
30 June 2000Secretary resigned (2 pages)
30 June 2000Registered office changed on 30/06/00 from: the britannia suite, st jamess buildings, 79 oxford street manchester lancashire M1 6FR (2 pages)
27 June 2000Incorporation (10 pages)