Company NameGround 'N' Out Limited
Company StatusDissolved
Company Number07852088
CategoryPrivate Limited Company
Incorporation Date18 November 2011(12 years, 5 months ago)
Dissolution Date27 January 2017 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Christopher Leslie Shaw
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2015(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 27 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address381 Shoreham Street
Sheffield
S2 4FA
Director NameMr Christopher Leslie Shaw
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(same day as company formation)
RoleOps Director
Country of ResidenceEngland
Correspondence Address11 Orchard Way
Brinsworth
Rotherham
South Yorkshire
S60 5LZ
Director NameMr Anthony Peter March
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Orchard Way
Brinsworth
Rotherham
South Yorkshire
S60 5LZ

Location

Registered Address4th Floor Leopold Street Wing
The Fountain Precinct
Sheffield
S1 2JA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

27 January 2017Final Gazette dissolved following liquidation (1 page)
27 October 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
14 March 2016Court order insolvency:c/o removal of liquidator (9 pages)
14 March 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 August 2015Registered office address changed from 19 Chapel Walk Sheffield S1 2PD to 4th Floor Leopold Street Wing the Fountain Precinct Sheffield S1 2JA on 20 August 2015 (2 pages)
18 August 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 August 2015Statement of affairs with form 4.19 (6 pages)
18 August 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 August 2015Appointment of a voluntary liquidator (1 page)
18 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10
(4 pages)
26 May 2015Termination of appointment of a director (1 page)
22 May 2015Registered office address changed from 11 Orchard Way Brinsworth Rotherham South Yorkshire S60 5LZ to 19 Chapel Walk Sheffield S1 2PD on 22 May 2015 (1 page)
22 May 2015Registered office address changed from 11 Orchard Way Brinsworth Rotherham South Yorkshire S60 5LZ to 4th Floor Leopold Street Wing the Fountain Precinct Sheffield S1 2JA on 22 May 2015 (1 page)
22 May 2015Termination of appointment of Anthony Peter March as a director on 20 May 2015 (1 page)
20 May 2015Annual return made up to 19 May 2015 with a full list of shareholders (4 pages)
19 May 2015Appointment of Mr Leslie Coathup as a director on 18 May 2015 (2 pages)
19 May 2015Appointment of Mr Christopher Leslie Shaw as a director on 18 May 2015 (2 pages)
24 November 2014Annual return made up to 18 November 2014 with a full list of shareholders (3 pages)
4 August 2014Accounts made up to 30 November 2013 (2 pages)
20 November 2013Annual return made up to 18 November 2013 with a full list of shareholders (3 pages)
27 August 2013Termination of appointment of Christopher Leslie Shaw as a director on 27 August 2013 (1 page)
12 August 2013Accounts made up to 30 November 2012 (2 pages)
21 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
18 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)