Active - Proposal to Strike off
Company Information for NORTH SHORE GROUNDWORKS LIMITED
MARY STREET HOUSE, MARY STREET, TAUNTON, SOMERSET, TA1 3NW,
|
Company Registration Number
04226774
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
NORTH SHORE GROUNDWORKS LIMITED | ||
Legal Registered Office | ||
MARY STREET HOUSE MARY STREET TAUNTON SOMERSET TA1 3NW Other companies in TA1 | ||
Previous Names | ||
|
Company Number | 04226774 | |
---|---|---|
Company ID Number | 04226774 | |
Date formed | 2001-06-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2013 | |
Account next due | 31/07/2015 | |
Latest return | 01/06/2015 | |
Return next due | 29/06/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 15:04:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SARAH LOUISE MORTIMER |
||
ROGER EDWARD MORTIMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/06/15 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/06/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/06/13 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/12 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/11 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/10 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/10/02 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 31/07/01 FROM: MARY STREET HOUSE MARY STREET TAUNTON SOMERSET TA1 3NW | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 13/07/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX | |
CERTNM | COMPANY NAME CHANGED JUNECABLE LIMITED CERTIFICATE ISSUED ON 11/07/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-09-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as NORTH SHORE GROUNDWORKS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | NORTH SHORE GROUNDWORKS LIMITED | Event Date | 2014-09-30 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |