Company NameGroundfern Limited
Company StatusDissolved
Company Number05954052
CategoryPrivate Limited Company
Incorporation Date3 October 2006(17 years, 6 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David John Spirrett
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Westbourne Close
Wakefield
West Yorkshire
WF2 7EH
Secretary NameKathleen Julia Spirrett
NationalityBritish
StatusClosed
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Westbourne Close
Wakefield
West Yorkshire
WF2 7EH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address1 Valley Court
Bradford
West Yorkshire
BD1 4SP
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBolton and Undercliffe
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jack Spirrett Discretionary Settlement
100.00%
Ordinary

Financials

Year2014
Net Worth£19,643
Cash£11
Current Liabilities£20,354

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

19 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
4 February 2020Micro company accounts made up to 31 October 2019 (6 pages)
17 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
14 March 2019Micro company accounts made up to 31 October 2018 (6 pages)
18 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
16 May 2018Micro company accounts made up to 31 October 2017 (5 pages)
24 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
17 November 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 December 2014Secretary's details changed for Kathleen Julia Spirrett on 30 October 2014 (1 page)
9 December 2014Secretary's details changed for Kathleen Julia Spirrett on 30 October 2014 (1 page)
9 December 2014Director's details changed for David John Spirrett on 30 October 2014 (2 pages)
9 December 2014Director's details changed for David John Spirrett on 30 October 2014 (2 pages)
17 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(4 pages)
17 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(4 pages)
17 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(4 pages)
16 September 2014Registered office address changed from 38 Little Horton Lane Bradford W Yorks BD5 0AL to C/O Walter Dawson & Son 1 Valley Court Bradford West Yorkshire BD1 4SP on 16 September 2014 (1 page)
16 September 2014Registered office address changed from 38 Little Horton Lane Bradford W Yorks BD5 0AL to C/O Walter Dawson & Son 1 Valley Court Bradford West Yorkshire BD1 4SP on 16 September 2014 (1 page)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(4 pages)
1 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(4 pages)
1 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
16 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 November 2009Director's details changed for David John Spirrett on 3 October 2009 (2 pages)
4 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
4 November 2009Director's details changed for David John Spirrett on 3 October 2009 (2 pages)
4 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
4 November 2009Director's details changed for David John Spirrett on 3 October 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
26 May 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
26 May 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
5 December 2008Return made up to 03/10/08; full list of members (3 pages)
5 December 2008Return made up to 03/10/08; full list of members (3 pages)
25 October 2007Return made up to 03/10/07; full list of members (2 pages)
25 October 2007Return made up to 03/10/07; full list of members (2 pages)
25 October 2006New secretary appointed (2 pages)
25 October 2006New secretary appointed (2 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006Secretary resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Registered office changed on 25/10/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
25 October 2006New director appointed (2 pages)
25 October 2006Registered office changed on 25/10/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
25 October 2006New director appointed (2 pages)
25 October 2006Director resigned (1 page)
3 October 2006Incorporation (31 pages)
3 October 2006Incorporation (31 pages)