Company NameMain Road Ground Works Limited
Company StatusDissolved
Company Number03819535
CategoryPrivate Limited Company
Incorporation Date4 August 1999(24 years, 8 months ago)
Dissolution Date29 June 2011 (12 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameIan O'Brien
NationalityBritish
StatusClosed
Appointed18 February 2004(4 years, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 29 June 2011)
RoleSub Contractor
Correspondence Address69 Burnside
Bedlington
Northumberland
NE22 7JJ
Director NameJames Obrien
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(same day as company formation)
RoleGround Worker
Correspondence Address28 Woburn Drive
Bedlington
Northumberland
NE22 5YB
Secretary NameThomas Dawson
NationalityBritish
StatusResigned
Appointed04 August 1999(same day as company formation)
RoleEngineer
Correspondence Address16 The Crest
Bedlington
Northumberland
NE22 6HH
Secretary NameHazel O'Brien
NationalityBritish
StatusResigned
Appointed31 August 1999(3 weeks, 6 days after company formation)
Appointment Duration4 years, 5 months (resigned 18 February 2004)
RoleCompany Director
Correspondence Address1 Tomlea Avenue
Bedlington
Northumberland
NE22 5NA
Director NameNeil James O'Brien
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 August 2005)
RolePlant Operator
Correspondence Address1 Waverley Court
Bedlington
Northumberland
NE22 5JT
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed04 August 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed04 August 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressThe Grange
100 High Street
London
N14 6TB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Turnover£1,616,014
Gross Profit£488,506
Net Worth£313,611
Cash£18,227
Current Liabilities£486,396

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 June 2011Final Gazette dissolved following liquidation (1 page)
29 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
29 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
16 February 2011Liquidators' statement of receipts and payments to 14 January 2011 (5 pages)
16 February 2011Liquidators statement of receipts and payments to 14 January 2011 (5 pages)
9 August 2010Liquidators' statement of receipts and payments to 14 July 2010 (5 pages)
9 August 2010Liquidators statement of receipts and payments to 14 July 2010 (5 pages)
29 January 2010Liquidators' statement of receipts and payments to 14 January 2010 (5 pages)
29 January 2010Liquidators statement of receipts and payments to 14 January 2010 (5 pages)
4 September 2009Appointment Terminated Director james obrien (1 page)
4 September 2009Appointment terminated director james obrien (1 page)
28 July 2009Liquidators statement of receipts and payments to 14 July 2009 (5 pages)
28 July 2009Liquidators' statement of receipts and payments to 14 July 2009 (5 pages)
26 January 2009Liquidators' statement of receipts and payments to 14 January 2009 (5 pages)
26 January 2009Liquidators statement of receipts and payments to 14 January 2009 (5 pages)
24 July 2008Liquidators' statement of receipts and payments to 14 July 2008 (5 pages)
24 July 2008Liquidators statement of receipts and payments to 14 July 2008 (5 pages)
23 January 2008Liquidators statement of receipts and payments (5 pages)
23 January 2008Liquidators' statement of receipts and payments (5 pages)
23 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 2007Statement of affairs (6 pages)
23 January 2007Appointment of a voluntary liquidator (1 page)
23 January 2007Appointment of a voluntary liquidator (1 page)
23 January 2007Statement of affairs (6 pages)
7 January 2007Registered office changed on 07/01/07 from: unit 13 grasmere way blyth northumberland NE24 3RR (1 page)
7 January 2007Registered office changed on 07/01/07 from: unit 13 grasmere way blyth northumberland NE24 3RR (1 page)
15 August 2006Return made up to 04/08/06; full list of members (6 pages)
15 August 2006Return made up to 04/08/06; full list of members (6 pages)
3 June 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
3 June 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
19 October 2005Registered office changed on 19/10/05 from: unit 22 grasmere way, coniston road, blyth northumberland NE24 4RF (1 page)
19 October 2005Return made up to 04/08/05; full list of members (7 pages)
19 October 2005Return made up to 04/08/05; full list of members
  • 363(287) ‐ Registered office changed on 19/10/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2005Registered office changed on 19/10/05 from: unit 22 grasmere way, coniston road, blyth northumberland NE24 4RF (1 page)
13 April 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
13 April 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
2 April 2005Particulars of mortgage/charge (7 pages)
2 April 2005Particulars of mortgage/charge (7 pages)
30 September 2004Return made up to 04/08/04; full list of members (7 pages)
30 September 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
26 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
26 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
26 February 2004New secretary appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004Secretary resigned (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004New secretary appointed (2 pages)
26 February 2004New director appointed (2 pages)
25 February 2004Registered office changed on 25/02/04 from: 1 tomlea avenue bedlington northumberland NE22 5NA (1 page)
25 February 2004Registered office changed on 25/02/04 from: 1 tomlea avenue bedlington northumberland NE22 5NA (1 page)
30 July 2003Return made up to 04/08/03; full list of members (6 pages)
30 July 2003Return made up to 04/08/03; full list of members (6 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
30 July 2002Return made up to 04/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 July 2002Return made up to 04/08/02; full list of members (6 pages)
16 April 2002Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
16 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 April 2002Total exemption small company accounts made up to 31 August 2000 (5 pages)
16 April 2002Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
16 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 April 2002Total exemption small company accounts made up to 31 August 2000 (5 pages)
8 January 2002Compulsory strike-off action has been discontinued (1 page)
8 January 2002Compulsory strike-off action has been discontinued (1 page)
18 December 2001Return made up to 04/08/00; full list of members (6 pages)
18 December 2001Return made up to 04/08/00; full list of members
  • 363(287) ‐ Registered office changed on 18/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
24 April 2001Strike-off action suspended (1 page)
24 April 2001Strike-off action suspended (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
1 December 1999New secretary appointed (2 pages)
1 December 1999New secretary appointed (2 pages)
1 December 1999Secretary resigned (1 page)
1 December 1999Secretary resigned (1 page)
8 September 1999New secretary appointed (2 pages)
8 September 1999New secretary appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999Registered office changed on 07/09/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999Secretary resigned (1 page)
7 September 1999Secretary resigned (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999Registered office changed on 07/09/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
4 August 1999Incorporation (12 pages)
4 August 1999Incorporation (12 pages)