Company NameGrove Hall Properties Limited
Company StatusDissolved
Company Number01056134
CategoryPrivate Limited Company
Incorporation Date30 May 1972(51 years, 11 months ago)
Previous NameNorthern Commercials Properties (Mirfield) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameGerald Egan
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1991(19 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleOfficer Manager
Correspondence Address7 The Woodland
Meltham
Holmfirth
West Yorkshire
HD9 4NN
Director NameViolet Jean Shepley
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1991(19 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressTaylor Hall Farm
Taylor Hall Lane
Mirfield
West Yorkshire
WF14 0DH
Director NameWilliam Alfred Shepley
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1991(19 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleVehicle Sales Proprietor
Correspondence AddressTaylor Hall Farm
Taylor Hall Lane
Mirfield
West Yorkshire
WF14 0DH
Secretary NameGerald Egan
NationalityBritish
StatusCurrent
Appointed26 December 1991(19 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address7 The Woodland
Meltham
Holmfirth
West Yorkshire
HD9 4NN

Location

Registered AddressC/O Grant Thornton Uk Llp
St Johns Centre
110 Albion Street
Leeds
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£726,646
Cash£509,191
Current Liabilities£81,673

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 October 2006Dissolved (1 page)
5 July 2006Return of final meeting in a members' voluntary winding up (3 pages)
5 July 2006Liquidators statement of receipts and payments (5 pages)
1 February 2006Registered office changed on 01/02/06 from: taylor hall lane mirfield west yorkshire WF14 0HW (1 page)
26 January 2006Declaration of solvency (5 pages)
26 January 2006Appointment of a voluntary liquidator (1 page)
26 January 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
11 January 2005Return made up to 26/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 January 2005Accounts for a small company made up to 31 March 2004 (9 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (10 pages)
27 January 2004Return made up to 26/12/03; full list of members (7 pages)
24 February 2003Return made up to 26/12/02; full list of members (7 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (9 pages)
31 January 2002Return made up to 26/12/01; full list of members (7 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
30 March 2001Accounts for a small company made up to 31 March 2000 (9 pages)
22 February 2001Return made up to 26/12/00; full list of members (7 pages)
28 January 2000Return made up to 26/12/99; full list of members (7 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
14 January 1999Return made up to 26/12/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
28 January 1998Return made up to 26/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
14 March 1997Return made up to 26/12/96; full list of members (6 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
9 February 1996Return made up to 26/12/95; no change of members (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
29 November 1982Accounts made up to 31 March 1982 (8 pages)
30 May 1972Incorporation (15 pages)