Company NameA & S Groundworks Limited
Company StatusDissolved
Company Number04558235
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 6 months ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew William Parr
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2002(same day as company formation)
RoleGroundworker
Country of ResidenceEngland
Correspondence Address27 Harrington Court
Lundwood
Barnsley
South Yorkshire
S71 5JR
Secretary NameStephen Henry Parr
NationalityBritish
StatusClosed
Appointed09 October 2002(same day as company formation)
RoleGroundworker
Correspondence Address55 Lamb Lane
Monk Bretton
Barnsley
South Yorkshire
S71 2DX
Director NameStephen Henry Parr
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleGroundworker
Correspondence Address55 Lamb Lane
Monk Bretton
Barnsley
South Yorkshire
S71 2DX
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressFairclough House
105 Redbrook Road
Barnsley
South Yorkshire
S75 2RG
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth-£33,347
Cash£4,633
Current Liabilities£47,144

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
25 July 2005Application for striking-off (1 page)
14 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 July 2005Accounting reference date shortened from 30/11/05 to 31/01/05 (1 page)
14 July 2005Registered office changed on 14/07/05 from: cadet house 40A racecouion road barnsley south yorkshire S71 5JR (1 page)
23 March 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
29 November 2004Return made up to 09/10/04; full list of members (7 pages)
18 February 2004Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
18 February 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
18 October 2003Return made up to 09/10/03; full list of members (6 pages)
7 October 2003Ad 01/12/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 December 2002Director resigned (1 page)
27 October 2002Secretary resigned (1 page)
27 October 2002Registered office changed on 27/10/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
27 October 2002Director resigned (1 page)
27 October 2002New secretary appointed;new director appointed (2 pages)
27 October 2002New director appointed (2 pages)
9 October 2002Incorporation (10 pages)