Company NameGSL Groundworks Ltd
Company StatusDissolved
Company Number06205824
CategoryPrivate Limited Company
Incorporation Date10 April 2007(16 years, 11 months ago)
Dissolution Date8 January 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Darrin Carpenter
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 08 January 2015)
RoleConstruction
Country of ResidenceEngland
Correspondence AddressQuadrant House 4 Thomas More Square
London
E1W 1YW
Director NameShelley Garlinge
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 School Lane
Bapchild
Sittingbourne
Kent
ME9 9NH
Secretary NameGaynor Paulette Garlinge
NationalityBritish
StatusResigned
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWinterbourne Farm Cottage
Provender Lane, Norton
Faversham
Kent
ME13 0ST

Location

Registered AddressUhy Hacker Young Llp
Quadrant House 4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

1000 at £1Shelley Garlinge
100.00%
Ordinary

Financials

Year2014
Net Worth£4,521
Cash£59
Current Liabilities£190,859

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 January 2015Final Gazette dissolved following liquidation (1 page)
8 January 2015Final Gazette dissolved following liquidation (1 page)
8 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2014Liquidators' statement of receipts and payments to 25 September 2014 (13 pages)
8 October 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
8 October 2014Liquidators statement of receipts and payments to 25 September 2014 (13 pages)
8 October 2014Liquidators' statement of receipts and payments to 25 September 2014 (13 pages)
8 October 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
18 December 2013Statement of affairs with form 4.19 (8 pages)
18 December 2013Statement of affairs with form 4.19 (8 pages)
3 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 December 2013Appointment of a voluntary liquidator (1 page)
3 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 December 2013Appointment of a voluntary liquidator (1 page)
2 December 2013Registered office address changed from Unit 4 Stadium Business Park Castle Road Sittingbourne Kent ME10 3GB on 2 December 2013 (2 pages)
2 December 2013Registered office address changed from Unit 4 Stadium Business Park Castle Road Sittingbourne Kent ME10 3GB on 2 December 2013 (2 pages)
2 December 2013Registered office address changed from Unit 4 Stadium Business Park Castle Road Sittingbourne Kent ME10 3GB on 2 December 2013 (2 pages)
28 May 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 May 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
3 May 2013Annual return made up to 10 April 2013 with a full list of shareholders
Statement of capital on 2013-05-03
  • GBP 1,000
(3 pages)
3 May 2013Annual return made up to 10 April 2013 with a full list of shareholders
Statement of capital on 2013-05-03
  • GBP 1,000
(3 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
24 January 2013Termination of appointment of Shelley Garlinge as a director on 1 October 2012 (1 page)
24 January 2013Appointment of Mr Darrin Carpenter as a director on 1 October 2012 (2 pages)
24 January 2013Appointment of Mr Darrin Carpenter as a director on 1 October 2012 (2 pages)
24 January 2013Termination of appointment of Shelley Garlinge as a director on 1 October 2012 (1 page)
24 January 2013Termination of appointment of Shelley Garlinge as a director on 1 October 2012 (1 page)
24 January 2013Appointment of Mr Darrin Carpenter as a director on 1 October 2012 (2 pages)
8 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
4 May 2011Director's details changed for Shelley Garlinge on 10 April 2011 (2 pages)
4 May 2011Director's details changed for Shelley Garlinge on 10 April 2011 (2 pages)
20 April 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
20 April 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
18 February 2011Amended accounts made up to 30 April 2009 (5 pages)
18 February 2011Amended accounts made up to 30 April 2009 (5 pages)
10 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (13 pages)
10 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (13 pages)
16 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 May 2009Appointment terminated secretary gaynor garlinge (1 page)
22 May 2009Appointment terminated secretary gaynor garlinge (1 page)
22 May 2009Return made up to 10/04/09; full list of members (4 pages)
22 May 2009Return made up to 10/04/09; full list of members (4 pages)
12 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 June 2008Return made up to 10/04/08; full list of members (3 pages)
10 June 2008Return made up to 10/04/08; full list of members (3 pages)
29 August 2007Registered office changed on 29/08/07 from: unit C12, st georges business park, castle road sittingbourne kent ME9 9NH (1 page)
29 August 2007Registered office changed on 29/08/07 from: unit C12, st georges business park, castle road sittingbourne kent ME9 9NH (1 page)
10 April 2007Incorporation (14 pages)
10 April 2007Incorporation (14 pages)