Company NameA & S Groundwork Limited
Company StatusDissolved
Company Number05256820
CategoryPrivate Limited Company
Incorporation Date12 October 2004(19 years, 6 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameAndrew William Parr
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2004(1 week, 1 day after company formation)
Appointment Duration10 years, 9 months (closed 11 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairclough House
105 Redbrook Road,Gawber
Barnsley
S75 2RG
Secretary NameCarol Elizabeth Ann Parr
NationalityBritish
StatusClosed
Appointed20 October 2004(1 week, 1 day after company formation)
Appointment Duration10 years, 9 months (closed 11 August 2015)
RoleCompany Director
Correspondence AddressFairclough House
105 Redbrook Road,Gawber
Barnsley
S75 2RG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressFairclough House
105 Redbrook Road,Gawber
Barnsley
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

Shareholders

1 at £1Andrew William Parr
25.00%
Ordinary
1 at £1Beverley Parr
25.00%
Ordinary
1 at £1Carol Elizabeth Ann Parr
25.00%
Ordinary
1 at £1Michael John Utley
25.00%
Ordinary

Financials

Year2014
Net Worth-£15,480
Cash£27,095
Current Liabilities£45,903

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
15 April 2015Application to strike the company off the register (3 pages)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
29 May 2014Previous accounting period shortened from 31 October 2014 to 28 February 2014 (1 page)
29 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
18 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
15 October 2013Secretary's details changed for Carol Elizabeth Ann Parr on 2 January 2013 (1 page)
15 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 4
(3 pages)
15 October 2013Director's details changed for Andrew William Parr on 2 January 2013 (2 pages)
15 October 2013Secretary's details changed for Carol Elizabeth Ann Parr on 2 January 2013 (1 page)
10 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
13 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
23 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Andrew William Parr on 11 October 2009 (2 pages)
10 February 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
31 October 2008Return made up to 12/10/08; full list of members (4 pages)
13 February 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 October 2007Return made up to 12/10/07; no change of members (6 pages)
2 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
21 November 2006Return made up to 12/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
2 November 2005Return made up to 12/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New secretary appointed (2 pages)
26 October 2004Ad 20/10/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
15 October 2004Secretary resigned (1 page)
15 October 2004Director resigned (1 page)
12 October 2004Incorporation (9 pages)