Company NameGroundroot Limited
Company StatusDissolved
Company Number03122041
CategoryPrivate Limited Company
Incorporation Date3 November 1995(28 years, 6 months ago)
Dissolution Date22 June 1999 (24 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Michael Peter Marsland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1996(4 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 22 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLime Tree Farm
High Legh
Knutsford
Cheshire
WA16 6NU
Secretary NameMrs Sally Michelle Marsland
NationalityBritish
StatusClosed
Appointed11 March 1996(4 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 22 June 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLime Tree Farm Lime Tree Lane
High Legh
Knutsford
Cheshire
WA16 6NU
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed03 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed03 November 1995(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address3 Minshull Street
Knutsford
Cheshire
WA16 6HG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Accounts

Latest Accounts11 March 1996 (28 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End11 March

Filing History

22 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
2 March 1999First Gazette notice for voluntary strike-off (1 page)
21 January 1999Application for striking-off (1 page)
18 January 1999Return made up to 03/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 February 1998Return made up to 03/11/97; no change of members (4 pages)
13 February 1997Return made up to 03/11/96; full list of members (6 pages)
9 September 1996Director resigned (2 pages)
9 September 1996Accounting reference date shortened from 30/11 to 11/03 (1 page)
9 September 1996Registered office changed on 09/09/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
9 September 1996New secretary appointed (1 page)
9 September 1996Accounts for a dormant company made up to 11 March 1996 (1 page)
9 September 1996Secretary resigned (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 March 1996Memorandum and Articles of Association (5 pages)
22 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 November 1995Incorporation (26 pages)