Company NameGroundwork Community Forests North East Limited
Company StatusDissolved
Company Number05445576
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 May 2005(18 years, 11 months ago)
Dissolution Date26 February 2011 (13 years, 1 month ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr John Edward Hugh Neill Becker
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 26 February 2011)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressRomaldkirk Hall
Barnard Castle
County Durham
DL12 9ED
Director NameMr Roger Hyde
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2008(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 26 February 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 West Lodge Gardens
Malton
North Yorkshire
YO17 7YJ
Director NameMr Henry John Barrie
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2008(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 26 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Rosemount
Durham
DH1 5GA
Director NameDavid Martin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2008(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 26 February 2011)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address10 Queens Gardens
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 9PL
Secretary NameMr Anthony James Wentworth
NationalityBritish
StatusClosed
Appointed23 July 2008(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 26 February 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 North Meadow
Hutton Rudby
North Yorkshire
TS15 0LD
Director NameColin Bell
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(same day as company formation)
RoleRetired
Correspondence Address12 North View
Medomsley
Consett
County Durham
DH8 6PJ
Director NameMartin Shaw
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(same day as company formation)
RolePublic Servant
Correspondence Address86 Links Avenue
Whitley Bay
Tyne & Wear
NE26 1TG
Secretary NameMr Clive Lawrence Davies
NationalityBritish
StatusResigned
Appointed06 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Neville Road
Darlington
County Durham
DL3 8HY
Director NameCllr Brian Maelor Williams
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(7 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 23 July 2008)
RoleCouncillor
Correspondence Address19 Fawcett Avenue
Stainton
Middlesbrough
Cleveland
TS8 9AR
Director NameJames Sewell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(7 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 June 2006)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
Hebburn
Tyne & Wear
NE31 2SQ
Director NameCllr Bob Pendlebury
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(7 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 14 February 2008)
RoleNil
Correspondence Address14 Church Hill
Crook
County Durham
DL15 9DN
Director NameMr Michael McNestry
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(7 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 21 April 2008)
RoleCare Officer
Country of ResidenceUnited Kingdom
Correspondence Address34 Mill Road
Chopwell
Newcastle Upon Tyne
Tyne & Wear
NE17 7HA
Director NameMr David Aloysious Anthony Lyonette
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(7 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 26 June 2008)
RoleUnitary Councillor
Correspondence Address23 Harley Grove
Darlington
County Durham
DL1 3HD
Director NameMr Graham William Jeffery
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(7 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2007)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address54 Staindale
Cleveland Park
Guisborough
Cleveland
TS14 8JU
Director NameAllen Humes
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(7 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 12 June 2007)
RoleMarketing Exec
Correspondence Address3 Redmires Close
Urpeth Grange
Chester Le Street
County Durham
DH2 1SB
Director NameMayor Stuart Fraser Drummond
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(7 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 July 2006)
RoleElected Mayor
Country of ResidenceNorthern Ireland
Correspondence Address33 Templeton Close
Hartlepool
Cleveland
TS27 3RB
Director NameCllr Elizabeth Jean O'Donnell
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(11 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2007)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address11 Hollymount
Chapel Road
Billingham
Cleveland
TS23 1EL
Director NameMichael Clare
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 2008)
RoleCouncillor
Correspondence Address89 Dame Flora Robson Avenue
South Shields
Tyne & Wear
NE34 9ED
Director NameKevin Francis Whitty
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(1 year, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 October 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Haxby Close
Middlesbrough
Cleveland
TS5 7JJ
Director NameMr Kevin Henry Cranney
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 23 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Belmont Gardens
Hartlepool
Cleveland
TS26 9LT
Director NameCllr Richard Rudland
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(2 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 08 November 2007)
RoleRetired
Correspondence Address17 Marton Grove
Brotton
Saltburn By The Sea
Cleveland
TS12 2RF
Director NameCllr David Broadley
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 23 July 2008)
RoleRetired
Correspondence Address15 Girvan Close
Burnside
Stanley
County Durham
DH9 6UY

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 February 2011Final Gazette dissolved following liquidation (1 page)
26 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2010Notice of move from Administration to Dissolution on 24 November 2010 (19 pages)
26 November 2010Notice of move from Administration to Dissolution (19 pages)
28 June 2010Administrator's progress report to 26 May 2010 (16 pages)
28 June 2010Administrator's progress report to 26 May 2010 (16 pages)
4 January 2010Administrator's progress report to 26 November 2009 (17 pages)
4 January 2010Administrator's progress report to 26 November 2009 (17 pages)
22 December 2009Notice of extension of period of Administration (1 page)
22 December 2009Notice of extension of period of Administration (1 page)
17 September 2009Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page)
17 September 2009Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page)
1 July 2009Administrator's progress report to 26 May 2009 (12 pages)
1 July 2009Administrator's progress report to 26 May 2009 (12 pages)
11 February 2009Result of meeting of creditors (6 pages)
11 February 2009Result of meeting of creditors (6 pages)
22 January 2009Statement of administrator's proposal (57 pages)
22 January 2009Statement of affairs with form 2.14B (13 pages)
22 January 2009Statement of affairs with form 2.14B (13 pages)
22 January 2009Statement of administrator's proposal (57 pages)
12 December 2008Registered office changed on 12/12/2008 from grosvenor house 29 market place bishop auckland county durham DL14 7NP (1 page)
12 December 2008Registered office changed on 12/12/2008 from grosvenor house 29 market place bishop auckland county durham DL14 7NP (1 page)
11 December 2008Appointment of an administrator (1 page)
11 December 2008Appointment of an administrator (1 page)
12 November 2008Company name changed groundwork community forests LIMITED\certificate issued on 18/11/08 (2 pages)
12 November 2008Company name changed groundwork community forests LIMITED\certificate issued on 18/11/08 (2 pages)
13 August 2008Company name changed north east community forests LIMITED\certificate issued on 20/08/08 (2 pages)
13 August 2008Company name changed north east community forests LIMITED\certificate issued on 20/08/08 (2 pages)
8 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
8 August 2008Appointment Terminated Director david broadley (1 page)
8 August 2008Director appointed henry john barrie (3 pages)
8 August 2008Secretary appointed anthony james wentworth (2 pages)
8 August 2008Appointment Terminated Director brian williams (1 page)
8 August 2008Appointment Terminated Director martin shaw (1 page)
8 August 2008Appointment terminated director david broadley (1 page)
8 August 2008Secretary appointed anthony james wentworth (2 pages)
8 August 2008Director appointed david martin (2 pages)
8 August 2008Registered office changed on 08/08/2008 from, the sporting lodge, low lane thornaby, stockton on tees, teeside, TS17 9LW (1 page)
8 August 2008Registered office changed on 08/08/2008 from, grosvenor house 29 market place, bishop auckland, durham, DL14 7NP (1 page)
8 August 2008Appointment Terminated Secretary clive davies (1 page)
8 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 August 2008Appointment terminated director brian williams (1 page)
8 August 2008Appointment terminated director kevin cranney (1 page)
8 August 2008Director appointed david martin (2 pages)
8 August 2008Appointment terminated director martin shaw (1 page)
8 August 2008Appointment Terminated Director kevin cranney (1 page)
8 August 2008Registered office changed on 08/08/2008 from, the sporting lodge, low lane thornaby, stockton on tees, teeside, TS17 9LW (1 page)
8 August 2008Appointment terminated secretary clive davies (1 page)
8 August 2008Registered office changed on 08/08/2008 from, grosvenor house 29 market place, bishop auckland, durham, DL14 7NP (1 page)
8 August 2008Director appointed henry john barrie (3 pages)
30 June 2008Appointment terminated director david lyonette (1 page)
30 June 2008Appointment Terminated Director david lyonette (1 page)
9 June 2008Appointment terminated director michael clare (1 page)
9 June 2008Appointment Terminated Director michael clare (1 page)
7 May 2008Annual return made up to 06/05/08 (4 pages)
7 May 2008Annual return made up to 06/05/08 (4 pages)
29 April 2008Director appointed roger hyde (2 pages)
29 April 2008Director appointed roger hyde (2 pages)
21 April 2008Appointment terminated director michael mcnestry (1 page)
21 April 2008Appointment Terminated Director michael mcnestry (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
15 January 2008Accounts made up to 31 March 2007 (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
29 October 2007Resolutions
  • RES13 ‐ Change ro 16/10/07
(1 page)
29 October 2007Resolutions
  • RES13 ‐ Change ro 16/10/07
(1 page)
29 October 2007Registered office changed on 29/10/07 from: sporting lodge inn, low lane, thornaby, stockton on tees, cleveland TS17 9LW (1 page)
29 October 2007Registered office changed on 29/10/07 from: sporting lodge inn, low lane, thornaby, stockton on tees, cleveland TS17 9LW (1 page)
16 October 2007Registered office changed on 16/10/07 from: stewart park the grove, marton, middlesbrough, teesside TS7 8AR (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Registered office changed on 16/10/07 from: stewart park the grove, marton, middlesbrough, teesside TS7 8AR (1 page)
16 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
15 May 2007Annual return made up to 06/05/07 (3 pages)
15 May 2007Annual return made up to 06/05/07 (3 pages)
18 April 2007Accounts made up to 31 May 2006 (1 page)
18 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
11 August 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
11 August 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
18 May 2006Annual return made up to 06/05/06 (3 pages)
18 May 2006Annual return made up to 06/05/06 (3 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
12 December 2005Memorandum and Articles of Association (6 pages)
12 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 December 2005Memorandum and Articles of Association (6 pages)
6 May 2005Incorporation (26 pages)