Company NameGroundmaster Limited
Company StatusDissolved
Company Number02496096
CategoryPrivate Limited Company
Incorporation Date25 April 1990(34 years ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Christopher Obrien
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(1 year after company formation)
Appointment Duration14 years, 1 month (closed 14 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Berwick Road
Little Sutton
South Wirral
L66 4PR
Secretary NameMrs Georgina O Brien
NationalityBritish
StatusClosed
Appointed01 May 1991(1 year after company formation)
Appointment Duration14 years, 1 month (closed 14 June 2005)
RoleCompany Director
Correspondence Address46 Berwick Road Little
Sutton
South Wirral
CH66 4PR
Wales
Director NameMr Alan Robert Schofield
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(1 year after company formation)
Appointment Duration9 years, 3 months (resigned 08 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWayside Cottage Hooton Green
Hooton
Ellesmere Port
Cheshire
CH66 5ND
Wales

Location

Registered AddressFairfield House 104 Whitby Road
Ellesmere Port
South Wirral
Merseyside
CH65 0AB
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardEllesmere Port Town
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£25,286
Cash£2,244

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
25 January 2005Voluntary strike-off action has been suspended (1 page)
29 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 December 2004Application for striking-off (1 page)
28 July 2004Return made up to 01/05/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
15 May 2003Return made up to 01/05/03; full list of members (6 pages)
27 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
21 May 2002Return made up to 01/05/02; full list of members (6 pages)
9 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
16 June 2001Return made up to 01/05/01; full list of members (6 pages)
7 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
15 August 2000Director resigned (1 page)
19 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
12 August 1999Registered office changed on 12/08/99 from: 104 whitby road ellesmere port south wirral L65 0AB (1 page)
13 July 1999Return made up to 01/05/99; full list of members (6 pages)
8 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
12 May 1998Accounts for a small company made up to 30 April 1997 (8 pages)
4 July 1997Return made up to 01/05/97; full list of members (6 pages)
16 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
20 May 1996Registered office changed on 20/05/96 from: 46 berwick road little sutton south wirral L66 4PR (1 page)
20 May 1996Return made up to 01/05/96; full list of members (6 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
4 May 1995Return made up to 01/05/95; full list of members (14 pages)