GROUNDS CONTRACTS LIMITED
LONDON ROAD

Hellopages » Gloucestershire » Cheltenham » GL52 6HH

Company number 08900478
Status Liquidation
Incorporation Date 18 February 2014
Company Type Private Limited Company
Address PRIORY LODGE, LONDON ROAD, CHELTENHAM, GL52 6HH
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Registered office address changed from Dunsley Farm Hook House Lane Dunsfold Godalming Surrey GU8 4LR England to Priory Lodge London Road Cheltenham GL52 6HH on 25 January 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of GROUNDS CONTRACTS LIMITED are www.groundscontracts.co.uk, and www.grounds-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grounds Contracts Limited is a Private Limited Company. The company registration number is 08900478. Grounds Contracts Limited has been working since 18 February 2014. The present status of the company is Liquidation. The registered address of Grounds Contracts Limited is Priory Lodge London Road Cheltenham Gl52 6hh. . BAILEY, Marion Heulwen is a Director of the company. Director BAILEY, Robert Andrew has been resigned. The company operates in "Landscape service activities".


Current Directors

Director
BAILEY, Marion Heulwen
Appointed Date: 14 December 2016
28 years old

Resigned Directors

Director
BAILEY, Robert Andrew
Resigned: 14 December 2016
Appointed Date: 18 February 2014
69 years old

GROUNDS CONTRACTS LIMITED Events

25 Jan 2017
Registered office address changed from Dunsley Farm Hook House Lane Dunsfold Godalming Surrey GU8 4LR England to Priory Lodge London Road Cheltenham GL52 6HH on 25 January 2017
20 Jan 2017
Statement of affairs with form 4.19
20 Jan 2017
Appointment of a voluntary liquidator
20 Jan 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-06

15 Dec 2016
Termination of appointment of Robert Andrew Bailey as a director on 14 December 2016
...
... and 2 more events
09 May 2016
Registered office address changed from First Floor Offices 11 Horsted Square Bellbrook Business Park Uckfield East Sussex TN22 1QG to C/O Robert Bailey 1 Field Cottages Hookhouse Lane Dunsfold Godalming Surrey GU8 4LR on 9 May 2016
24 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1

25 Nov 2015
Total exemption small company accounts made up to 28 February 2015
10 Mar 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1

18 Feb 2014
Incorporation
Statement of capital on 2014-02-18
  • GBP 1