Company NameGroundpath Limited
Company StatusDissolved
Company Number02350165
CategoryPrivate Limited Company
Incorporation Date21 February 1989(35 years, 2 months ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael John Colligan
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1992(3 years after company formation)
Appointment Duration15 years, 6 months (closed 11 September 2007)
RoleInspection Engineer
Correspondence Address39 Tatton Street
Knutsford
Cheshire
WA16 6AE
Director NameWinifred Mary Colligan
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1992(3 years after company formation)
Appointment Duration15 years, 6 months (closed 11 September 2007)
RoleSecretary
Correspondence Address39 Tatton Street
Knutsford
Cheshire
WA16 6AE
Secretary NameMr Martin John Colligan
NationalityBritish
StatusClosed
Appointed01 March 1999(10 years after company formation)
Appointment Duration8 years, 6 months (closed 11 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Rosewood Avenue
Tottington
Bury
Lancashire
BL8 3HG
Secretary NameWinifred Mary Colligan
NationalityBritish
StatusResigned
Appointed21 February 1992(3 years after company formation)
Appointment Duration7 years (resigned 01 March 1999)
RoleCompany Director
Correspondence Address18 Clarence Road
Hale
Altrincham
Cheshire
WA15 8SG
Director NameMr Martin John Colligan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(13 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Rosewood Avenue
Tottington
Bury
Lancashire
BL8 3HG

Location

Registered AddressSt Georges Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£331
Cash£4,261
Current Liabilities£4,991

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2007First Gazette notice for voluntary strike-off (1 page)
16 April 2007Application for striking-off (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 September 2006Director resigned (1 page)
10 May 2006Return made up to 21/02/06; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 June 2005Return made up to 21/02/05; full list of members
  • 363(287) ‐ Registered office changed on 27/06/05
(7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
2 July 2004Return made up to 21/02/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 March 2003Return made up to 21/02/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 January 2003New director appointed (2 pages)
28 February 2002Return made up to 21/02/02; full list of members
  • 363(287) ‐ Registered office changed on 28/02/02
(6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 July 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 September 2000Registered office changed on 22/09/00 from: 22/24 princess street knutsford cheshire WA16 6BU (1 page)
25 February 2000Return made up to 21/02/00; full list of members (6 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 April 1999Return made up to 21/02/99; no change of members (4 pages)
8 March 1999New secretary appointed (2 pages)
8 March 1999Registered office changed on 08/03/99 from: 18 clarence road hale cheshire WA15 8SG (1 page)
8 March 1999Secretary resigned (1 page)
3 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 February 1998Return made up to 21/02/98; full list of members (6 pages)
5 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 March 1997Return made up to 21/02/97; no change of members (4 pages)
15 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 May 1996Return made up to 21/02/96; no change of members (4 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)