Company NameGroundlink Designs Limited
Company StatusDissolved
Company Number06140660
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years, 1 month ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Directors

Director NameMrs Deirdre Boulding
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(1 week, 2 days after company formation)
Appointment Duration2 years, 6 months (closed 22 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ryegate Road
Sheffield
South Yorkshire
S10 5FA
Director NameMr Michael Thomas Boulding
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(1 week, 2 days after company formation)
Appointment Duration2 years, 6 months (closed 22 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ryegate Road
Sheffield
South Yorkshire
S10 5FA
Secretary NameMrs Deirdre Boulding
NationalityBritish
StatusClosed
Appointed15 March 2007(1 week, 2 days after company formation)
Appointment Duration2 years, 6 months (closed 22 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ryegate Road
Sheffield
South Yorkshire
S10 5FA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address194-196 Crookes
Sheffield
South Yorkshire
S10 1TG
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardCrookes and Crosspool
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
29 November 2008Compulsory strike-off action has been suspended (1 page)
25 November 2008First Gazette notice for compulsory strike-off (1 page)
22 October 2007Accounting reference date shortened from 28/03/08 to 28/02/08 (1 page)
24 September 2007Accounting reference date shortened from 31/03/08 to 28/03/08 (1 page)
14 May 2007Ad 15/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007New secretary appointed;new director appointed (2 pages)
12 April 2007New director appointed (2 pages)
27 March 2007Registered office changed on 27/03/07 from: 788-790 finchley road london NW11 7TJ (1 page)
6 March 2007Incorporation (16 pages)