Company NameRichard Ashworth Groundworks Limited
Company StatusDissolved
Company Number05512560
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 9 months ago)
Dissolution Date25 April 2016 (7 years, 12 months ago)
Previous NameRichard Ashworth Landscapes Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameJames Richard Barnes Ashworth
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2005(same day as company formation)
RoleLandscaper
Country of ResidenceUnited Kingdom
Correspondence AddressStreet House
Chester Road, Kelsall
Tarporley
Cheshire
CW6 0RN
Secretary NameMrs Carole Ashworth
NationalityBritish
StatusClosed
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 Nantwich Road
Tarporley
Cheshire
CW6 9UN

Location

Registered AddressHadfield House
Hadfield Street
Northwich
Cheshire
CW9 5LU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2010
Net Worth£3,581
Cash£1
Current Liabilities£118,593

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 April 2016Final Gazette dissolved following liquidation (1 page)
25 April 2016Final Gazette dissolved following liquidation (1 page)
25 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
25 January 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
2 March 2015Liquidators' statement of receipts and payments to 30 January 2015 (9 pages)
2 March 2015Liquidators' statement of receipts and payments to 30 January 2015 (9 pages)
2 March 2015Liquidators statement of receipts and payments to 30 January 2015 (9 pages)
2 April 2014Liquidators' statement of receipts and payments to 30 January 2014 (7 pages)
2 April 2014Liquidators' statement of receipts and payments to 30 January 2014 (7 pages)
2 April 2014Liquidators statement of receipts and payments to 30 January 2014 (7 pages)
23 April 2013Liquidators' statement of receipts and payments to 30 January 2013 (6 pages)
23 April 2013Liquidators' statement of receipts and payments to 30 January 2013 (6 pages)
23 April 2013Liquidators statement of receipts and payments to 30 January 2013 (6 pages)
8 February 2012Statement of affairs with form 4.19 (6 pages)
8 February 2012Appointment of a voluntary liquidator (1 page)
8 February 2012Appointment of a voluntary liquidator (1 page)
8 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2012Statement of affairs with form 4.19 (6 pages)
10 January 2012Registered office address changed from Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT on 10 January 2012 (1 page)
10 January 2012Registered office address changed from Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT on 10 January 2012 (1 page)
13 October 2011Annual return made up to 19 July 2011 with a full list of shareholders
Statement of capital on 2011-10-13
  • GBP 2
(4 pages)
13 October 2011Annual return made up to 19 July 2011 with a full list of shareholders
Statement of capital on 2011-10-13
  • GBP 2
(4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for James Richard Barnes Ashworth on 19 July 2010 (2 pages)
27 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for James Richard Barnes Ashworth on 19 July 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 November 2009Amended accounts made up to 31 August 2008 (7 pages)
12 November 2009Amended accounts made up to 31 August 2008 (7 pages)
6 August 2009Return made up to 19/07/09; full list of members (3 pages)
6 August 2009Secretary's change of particulars / carole ashworth / 01/05/2009 (2 pages)
6 August 2009Secretary's change of particulars / carole ashworth / 01/05/2009 (2 pages)
6 August 2009Return made up to 19/07/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
22 September 2008Return made up to 19/07/08; full list of members (3 pages)
22 September 2008Return made up to 19/07/08; full list of members (3 pages)
12 September 2008Amended accounts made up to 31 August 2007 (7 pages)
12 September 2008Amended accounts made up to 31 August 2007 (7 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 November 2007Ad 31/07/06--------- £ si 1@1 (2 pages)
23 November 2007Ad 31/07/06--------- £ si 1@1 (2 pages)
12 November 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 November 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
21 August 2007Return made up to 19/07/07; full list of members (2 pages)
21 August 2007Return made up to 19/07/07; full list of members (2 pages)
18 May 2007Accounts made up to 31 August 2005 (2 pages)
18 May 2007Accounting reference date shortened from 31/07/06 to 31/08/05 (1 page)
18 May 2007Accounts made up to 31 August 2005 (2 pages)
18 May 2007Accounting reference date shortened from 31/07/06 to 31/08/05 (1 page)
6 September 2006Return made up to 19/07/06; full list of members (3 pages)
6 September 2006Return made up to 19/07/06; full list of members (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
22 August 2005Company name changed richard ashworth landscapes limi ted\certificate issued on 22/08/05 (2 pages)
22 August 2005Company name changed richard ashworth landscapes limi ted\certificate issued on 22/08/05 (2 pages)
19 July 2005Incorporation (12 pages)
19 July 2005Incorporation (12 pages)