Company NameGrovewood Marketing Limited
DirectorsDavid Downing and Neil Frederick Richmond
Company StatusDissolved
Company Number02569273
CategoryPrivate Limited Company
Incorporation Date17 December 1990(33 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Downing
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1991(1 year after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressHighlands Mill Hill Lane
Winshill
Burton On Trent
Staffordshire
DE15 0BB
Director NameNeil Frederick Richmond
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1992(1 year, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressBeechcroft Waterside Road
Whitton
Scunthorpe
North Lincolnshire
DN15 9LQ
Secretary NameKevin George Wedgewood Litting
NationalityBritish
StatusCurrent
Appointed09 July 1996(5 years, 6 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence AddressTradewinds House
69 - 71a Ashbourne Road
Derby
Derbyshire
DE22 3FS
Secretary NameKim Downing
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 February 1992)
RoleCompany Director
Correspondence Address10 Top Meadow Bretby Meadows
Midway
Swadlincote
Derbyshire
DE11 0XG
Secretary NameKingsley Brooke Corporate Services Ltd (Corporation)
StatusResigned
Appointed12 February 1992(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 20 September 1994)
Correspondence AddressBridgeman Buildings
Exchange Street
Bolton
Lancs
BL1 1RS
Secretary NameCanon Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1994(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 July 1996)
Correspondence AddressChester House
171 Chorley New Road
Bolton
Lancashire
BL1 4QZ

Location

Registered AddressSterling House
Maple Court Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 September 1994 (29 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

4 March 2002Dissolved (1 page)
4 December 2001Return of final meeting of creditors (1 page)
13 June 2000Registered office changed on 13/06/00 from: all saints building corporation street rotherham south yorkshire S60 1NX (1 page)
19 October 1998Registered office changed on 19/10/98 from: chancery house po box 167 2-6 effingham street rotherham S65 1YS (1 page)
18 May 1998Voluntary arrangement supervisor's abstract of receipts and payments to 5 February 1998 (2 pages)
28 January 1998Registered office changed on 28/01/98 from: 2 shipley court manners industrial estate ilkeston derbyshire DE7 8EF (1 page)
9 January 1998Order of court to wind up (1 page)
9 January 1998Appointment of a liquidator (2 pages)
29 September 1997Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
29 September 1997Notice of completion of voluntary arrangement (2 pages)
17 December 1996Return made up to 10/12/96; no change of members (4 pages)
13 December 1996Return made up to 17/12/95; full list of members (6 pages)
4 December 1996Secretary resigned (1 page)
4 December 1996Location of debenture register (1 page)
16 July 1996New secretary appointed (2 pages)
24 April 1996Registered office changed on 24/04/96 from: canon court 5 institute street bolton BL1 1PZ (1 page)
3 August 1995Accounts for a small company made up to 30 September 1994 (5 pages)