Pewsby
Wirral
CH61 8SN
Wales
Director Name | Mr Mark Irvine |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2008(6 days after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Thurstaston Road Thurstaston Wirral Merseyside CH61 0HG Wales |
Secretary Name | Mr Mark Irvine |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2008(6 days after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Thurstaston Road Thurstaston Wirral Merseyside CH61 0HG Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | somersetgroundworks.com |
---|---|
Email address | [email protected] |
Telephone | 07 580075973 |
Telephone region | Mobile |
Registered Address | 104 Thurstaston Road Thurstaston Wirral CH61 0HG Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | West Kirby and Thurstaston |
Year | 2012 |
---|---|
Net Worth | £6,184 |
Cash | £2,015 |
Current Liabilities | £51,958 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 14 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 28 March 2024 (overdue) |
26 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
---|---|
17 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
2 April 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
23 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
4 May 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
27 April 2015 | Director's details changed for Mr Mark Irvine on 11 July 2014 (2 pages) |
27 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Mr Mark Irvine on 11 July 2014 (2 pages) |
27 April 2015 | Secretary's details changed for Mr Mark Irvine on 11 July 2014 (1 page) |
27 April 2015 | Secretary's details changed for Mr Mark Irvine on 11 July 2014 (1 page) |
27 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
5 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
5 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
16 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
9 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders
|
9 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders
|
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
26 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
16 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
20 April 2010 | Director's details changed for Mr Mark Irvine on 1 January 2010 (2 pages) |
20 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Martin Ebbrell on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Mark Irvine on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Martin Ebbrell on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Mark Irvine on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Martin Ebbrell on 1 January 2010 (2 pages) |
16 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
16 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
15 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2009 | Return made up to 14/03/09; full list of members (4 pages) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | Return made up to 14/03/09; full list of members (4 pages) |
23 February 2009 | Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page) |
23 February 2009 | Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page) |
13 January 2009 | Ad 14/03/08\gbp si 50@1=50\gbp ic 1/51\ (2 pages) |
13 January 2009 | Ad 14/03/08\gbp si 50@1=50\gbp ic 1/51\ (2 pages) |
16 May 2008 | Company name changed groundworks wirral LTD\certificate issued on 20/05/08 (2 pages) |
16 May 2008 | Company name changed groundworks wirral LTD\certificate issued on 20/05/08 (2 pages) |
22 April 2008 | Director and secretary appointed mark irvine (2 pages) |
22 April 2008 | Director and secretary appointed mark irvine (2 pages) |
21 April 2008 | Director appointed martin ebbrell (2 pages) |
21 April 2008 | Director appointed martin ebbrell (2 pages) |
18 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
18 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
18 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
18 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
14 March 2008 | Incorporation (9 pages) |
14 March 2008 | Incorporation (9 pages) |