Company NameO'Rourke Groundworkers Limited
Company StatusDissolved
Company Number04196440
CategoryPrivate Limited Company
Incorporation Date9 April 2001(23 years ago)
Dissolution Date9 November 2023 (5 months, 1 week ago)
Previous NamesBaby Days (Skipton) Limited and R J & P J O'Rourke Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Richard O'Rourke
Date of BirthAugust 1946 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed09 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Windsor Avenue
Skipton
North Yorkshire
BD23 1HS
Secretary NameMr Paul James O'Rourke
NationalityBritish
StatusClosed
Appointed09 April 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRockland
Skipton Road, Bradley
Keighley
West Yorkshire
BD20 9EF
Director NameMr Paul James O'Rourke
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2003(2 years, 3 months after company formation)
Appointment Duration20 years, 3 months (closed 09 November 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRockland
Skipton Road, Bradley
Keighley
West Yorkshire
BD20 9EF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.orourkegroundworkers.org
Telephone01756 794455
Telephone regionSkipton

Location

Registered AddressMinerva
29 East Parade
Leeds
Yorkshire
LS1 5PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£63,945
Current Liabilities£106,514

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

4 May 2020Liquidators' statement of receipts and payments to 27 February 2020 (24 pages)
18 March 2019Registered office address changed from 28C Newmarket Street Skipton North Yorkshire BD23 2JD to Minerva 29 East Parade Leeds Yorkshire LS1 5PS on 18 March 2019 (2 pages)
16 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-28
(1 page)
16 March 2019Appointment of a voluntary liquidator (3 pages)
16 March 2019Statement of affairs (10 pages)
10 April 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
22 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
22 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
19 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 6
(5 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 6
(5 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 6
(5 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 6
(5 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 6
(5 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
18 June 2014Registered office address changed from 1-5 Alma Terrace Otley Street Skipton North Yorkshire BD23 1EJ on 18 June 2014 (1 page)
18 June 2014Registered office address changed from 1-5 Alma Terrace Otley Street Skipton North Yorkshire BD23 1EJ on 18 June 2014 (1 page)
18 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 6
(5 pages)
18 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 6
(5 pages)
18 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 6
(5 pages)
20 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
24 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 December 2011Statement of capital following an allotment of shares on 21 November 2011
  • GBP 6
(4 pages)
8 December 2011Statement of capital following an allotment of shares on 21 November 2011
  • GBP 6
(4 pages)
25 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
8 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Richard O'rourke on 9 April 2010 (2 pages)
4 June 2010Director's details changed for Richard O'rourke on 9 April 2010 (2 pages)
4 June 2010Director's details changed for Richard O'rourke on 9 April 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 April 2009Return made up to 09/04/09; full list of members (4 pages)
20 April 2009Return made up to 09/04/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 June 2008Return made up to 09/04/08; full list of members (4 pages)
27 June 2008Return made up to 09/04/08; full list of members (4 pages)
21 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
16 May 2007Return made up to 09/04/07; full list of members (2 pages)
16 May 2007Return made up to 09/04/07; full list of members (2 pages)
17 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
20 April 2006Return made up to 09/04/06; full list of members (2 pages)
20 April 2006Return made up to 09/04/06; full list of members (2 pages)
2 November 2005Company name changed r j & p j o'rourke LIMITED\certificate issued on 02/11/05 (2 pages)
2 November 2005Company name changed r j & p j o'rourke LIMITED\certificate issued on 02/11/05 (2 pages)
28 October 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
28 October 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
28 April 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
28 April 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
11 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
11 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
17 June 2004Return made up to 09/04/04; full list of members (7 pages)
17 June 2004Return made up to 09/04/04; full list of members (7 pages)
1 October 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
1 October 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
16 April 2003Return made up to 09/04/03; full list of members (6 pages)
16 April 2003Return made up to 09/04/03; full list of members (6 pages)
7 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
7 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
18 April 2002Return made up to 09/04/02; full list of members (6 pages)
18 April 2002Return made up to 09/04/02; full list of members (6 pages)
27 January 2002Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
27 January 2002Ad 09/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 January 2002Ad 09/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 January 2002Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
19 September 2001New secretary appointed (2 pages)
19 September 2001Secretary resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001Secretary resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001New secretary appointed (2 pages)
20 August 2001Memorandum and Articles of Association (12 pages)
20 August 2001Memorandum and Articles of Association (12 pages)
16 August 2001Company name changed baby days (skipton) LIMITED\certificate issued on 16/08/01 (2 pages)
16 August 2001Company name changed baby days (skipton) LIMITED\certificate issued on 16/08/01 (2 pages)
9 April 2001Incorporation (17 pages)
9 April 2001Incorporation (17 pages)