Company NameGroomsdale Lane Pumping Limited
Company StatusDissolved
Company Number04829033
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameElizabeth Pamela Gilligan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2008(4 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 25 November 2014)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence AddressRongilly Groomsdale Lane
Hawarden
Chester
Flintshire
CH5 3EH
Wales
Secretary NameIan Michael Coney
NationalityBritish
StatusClosed
Appointed27 May 2008(4 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 25 November 2014)
RoleProject Manager
Correspondence AddressWarren House
Groomsdale Lane
Hawarden
Flintshire
CH5 3EH
Wales
Director NameHelen Margaret Moon
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2008(5 years after company formation)
Appointment Duration6 years, 4 months (closed 25 November 2014)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMilford House Groomsdale Lane
Hawarden
Chester
Flintshire
CH5 3EH
Wales
Director NameMr Mathew John Anwyl
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleBuilder
Country of ResidenceWales
Correspondence AddressPentre Bach
Marian
Trelawnyd
Flintshire
LL18 6EB
Wales
Secretary NameMr Graham Robert Anwyl
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStoneby
Stoneby Drive
Prestatyn
Denbighshire
LL19 9PE
Wales

Location

Registered AddressWarren House Groomsdale Lane
Hawarden
Chester
Flintshire
CH5 3EH
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
18 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
4 August 2014Application to strike the company off the register (3 pages)
4 August 2014Application to strike the company off the register (3 pages)
12 May 2014Annual return made up to 12 May 2014 no member list (4 pages)
12 May 2014Annual return made up to 12 May 2014 no member list (4 pages)
3 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
3 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
22 May 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
22 May 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
13 May 2013Annual return made up to 12 May 2013 no member list (4 pages)
13 May 2013Annual return made up to 12 May 2013 no member list (4 pages)
10 July 2012Annual return made up to 6 July 2012 no member list (4 pages)
10 July 2012Annual return made up to 6 July 2012 no member list (4 pages)
10 July 2012Annual return made up to 6 July 2012 no member list (4 pages)
25 April 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
25 April 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
12 July 2011Annual return made up to 6 July 2011 no member list (4 pages)
12 July 2011Annual return made up to 6 July 2011 no member list (4 pages)
12 July 2011Annual return made up to 6 July 2011 no member list (4 pages)
4 April 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
4 April 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
7 July 2010Director's details changed for Elizabeth Pamela Gilligan on 7 April 2010 (2 pages)
7 July 2010Director's details changed for Elizabeth Pamela Gilligan on 7 April 2010 (2 pages)
7 July 2010Director's details changed for Elizabeth Pamela Gilligan on 7 April 2010 (2 pages)
7 July 2010Annual return made up to 6 July 2010 no member list (3 pages)
7 July 2010Annual return made up to 6 July 2010 no member list (3 pages)
7 July 2010Director's details changed for Hele Margaret Moon on 20 May 2010 (2 pages)
7 July 2010Annual return made up to 6 July 2010 no member list (3 pages)
7 July 2010Director's details changed for Hele Margaret Moon on 20 May 2010 (2 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
8 July 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
8 July 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
6 July 2009Annual return made up to 06/07/09 (2 pages)
6 July 2009Annual return made up to 06/07/09 (2 pages)
8 August 2008Director appointed elizabeth pamela gilligan (2 pages)
8 August 2008Director appointed elizabeth pamela gilligan (2 pages)
6 August 2008Director appointed hele margaret moon (2 pages)
6 August 2008Director appointed hele margaret moon (2 pages)
31 July 2008Appointment terminated director mathew anwyl (1 page)
31 July 2008Annual return made up to 10/07/08 (2 pages)
31 July 2008Appointment terminated director mathew anwyl (1 page)
31 July 2008Annual return made up to 10/07/08 (2 pages)
31 July 2008Registered office changed on 31/07/2008 from anwyl house mona terrace rhyl LL18 4PH (1 page)
31 July 2008Secretary appointed ian michael coney (2 pages)
31 July 2008Secretary appointed ian michael coney (2 pages)
31 July 2008Registered office changed on 31/07/2008 from anwyl house mona terrace rhyl LL18 4PH (1 page)
31 July 2008Appointment terminated secretary graham anwyl (1 page)
31 July 2008Appointment terminated secretary graham anwyl (1 page)
30 August 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
30 August 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
1 August 2007Annual return made up to 10/07/07 (3 pages)
1 August 2007Annual return made up to 10/07/07 (3 pages)
17 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
17 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
11 September 2006Annual return made up to 10/07/06 (3 pages)
11 September 2006Annual return made up to 10/07/06 (3 pages)
2 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
2 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
11 August 2005Annual return made up to 10/07/05 (3 pages)
11 August 2005Annual return made up to 10/07/05 (3 pages)
6 July 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
6 July 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
10 August 2004Annual return made up to 10/07/04 (3 pages)
10 August 2004Annual return made up to 10/07/04 (3 pages)
10 July 2003Incorporation (18 pages)
10 July 2003Incorporation (18 pages)