COMMERCIAL GROUNDS CARE LIMITED

Register to unlock more data on OkredoRegister

COMMERCIAL GROUNDS CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02787295

Incorporation date

04/02/1993

Size

Dormant

Contacts

Registered address

Registered address

32 Dragon Street, Petersfield, Hampshire GU31 4JJCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1993)
dot icon27/08/2012
Final Gazette dissolved via voluntary strike-off
dot icon14/05/2012
First Gazette notice for voluntary strike-off
dot icon01/05/2012
Application to strike the company off the register
dot icon08/07/2011
Compulsory strike-off action has been discontinued
dot icon05/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/07/2011
Registered office address changed from 13 Station Road Finchley London N3 2SB on 2011-07-06
dot icon05/07/2011
Annual return made up to 2011-02-05
dot icon06/06/2011
First Gazette notice for compulsory strike-off
dot icon15/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/09/2010
Termination of appointment of Thomas Morris as a secretary
dot icon10/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon30/09/2009
Accounts made up to 2008-12-31
dot icon17/02/2009
Return made up to 05/02/09; full list of members
dot icon05/02/2009
Director's Change of Particulars / irene mctaggart / 04/02/2009 / HouseName/Number was: , now: benaire; Street was: 1 priors wood, now: 39 ernespie road; Post Town was: haslemere, now: castle douglas; Region was: surrey, now: dumfries and gallowa; Post Code was: GU27 1NF, now: DC7 1LD
dot icon07/10/2008
Accounts made up to 2007-12-31
dot icon04/02/2008
Return made up to 05/02/08; full list of members
dot icon15/10/2007
Accounts made up to 2006-12-31
dot icon18/02/2007
Return made up to 05/02/07; full list of members
dot icon28/08/2006
Accounts made up to 2005-12-31
dot icon23/04/2006
Return made up to 05/02/06; full list of members
dot icon11/08/2005
Accounts made up to 2004-12-31
dot icon03/03/2005
Return made up to 05/02/05; full list of members
dot icon09/11/2004
New director appointed
dot icon19/10/2004
Accounts made up to 2003-12-31
dot icon19/10/2004
Director resigned
dot icon10/02/2004
Return made up to 05/02/04; full list of members
dot icon15/08/2003
Accounts made up to 2002-12-31
dot icon05/02/2003
Return made up to 05/02/03; full list of members
dot icon02/07/2002
Return made up to 05/02/02; full list of members
dot icon23/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon23/04/2002
Total exemption small company accounts made up to 2000-12-31
dot icon24/09/2001
New secretary appointed
dot icon24/09/2001
Secretary resigned;director resigned
dot icon24/09/2001
Registered office changed on 25/09/01 from: arlington house saint albans road, south mimms potters bar hertfordshire EN6 3PH
dot icon08/04/2001
Return made up to 05/02/01; full list of members
dot icon23/10/2000
Accounts made up to 1999-12-31
dot icon13/03/2000
Return made up to 05/02/00; full list of members
dot icon13/03/2000
Registered office changed on 14/03/00 from: primehunt house st albans road south mimms EN6 3PH
dot icon05/10/1999
Full accounts made up to 1998-12-31
dot icon29/03/1999
Return made up to 05/02/99; full list of members
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon23/02/1998
Return made up to 05/02/98; full list of members
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon11/03/1997
Director's particulars changed
dot icon11/03/1997
Secretary's particulars changed;director's particulars changed
dot icon27/02/1997
Return made up to 05/02/97; full list of members
dot icon10/12/1996
Accounts made up to 1995-12-31
dot icon06/08/1996
Registered office changed on 07/08/96 from: primehunt house, st albans road south mimms, EN6 3PH
dot icon06/08/1996
Return made up to 05/02/96; no change of members
dot icon06/08/1996
Registered office changed on 07/08/96
dot icon28/03/1995
Accounts made up to 1994-12-31
dot icon28/03/1995
Return made up to 05/02/95; no change of members
dot icon11/03/1994
Accounts made up to 1993-12-31
dot icon11/03/1994
Resolutions
dot icon11/03/1994
Return made up to 05/02/94; full list of members
dot icon11/03/1994
Director's particulars changed
dot icon26/05/1993
Accounting reference date notified as 31/12
dot icon26/05/1993
Ad 23/02/93--------- £ si 10@1=10 £ ic 2/12
dot icon26/05/1993
Registered office changed on 27/05/93 from: 49 london road horsham west sussex RH12 1AN
dot icon27/02/1993
Director resigned;new director appointed
dot icon27/02/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon18/02/1993
Memorandum and Articles of Association
dot icon15/02/1993
Certificate of change of name
dot icon04/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mctaggart, Irene
Director
04/05/2004 - Present
2
TEMPLE SECRETARIES LIMITED
Nominee Secretary
04/02/1993 - 16/02/1993
68517
COMPANY DIRECTORS LIMITED
Nominee Director
04/02/1993 - 16/02/1993
67500
Bailey, Robert Andrew
Director
16/02/1993 - 04/05/2004
9
Bailey, Agnes Anne
Secretary
16/02/1992 - 16/08/2001
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMERCIAL GROUNDS CARE LIMITED

COMMERCIAL GROUNDS CARE LIMITED is an(a) Dissolved company incorporated on 04/02/1993 with the registered office located at 32 Dragon Street, Petersfield, Hampshire GU31 4JJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMERCIAL GROUNDS CARE LIMITED?

toggle

COMMERCIAL GROUNDS CARE LIMITED is currently Dissolved. It was registered on 04/02/1993 and dissolved on 27/08/2012.

Where is COMMERCIAL GROUNDS CARE LIMITED located?

toggle

COMMERCIAL GROUNDS CARE LIMITED is registered at 32 Dragon Street, Petersfield, Hampshire GU31 4JJ.

What does COMMERCIAL GROUNDS CARE LIMITED do?

toggle

COMMERCIAL GROUNDS CARE LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for COMMERCIAL GROUNDS CARE LIMITED?

toggle

The latest filing was on 27/08/2012: Final Gazette dissolved via voluntary strike-off.