Company NameGrove Dyes & Chemicals Limited
Company StatusDissolved
Company Number02717161
CategoryPrivate Limited Company
Incorporation Date22 May 1992(31 years, 11 months ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Paul Andrew Brocklehurst
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1992
Appointment Duration19 years (closed 24 May 2011)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
103a Shelf Hall Lane
Halifax
West Yorkshire
HX3 7LT
Secretary NameCarol Dawn Brocklehurst
NationalityBritish
StatusClosed
Appointed08 July 1999(7 years, 1 month after company formation)
Appointment Duration11 years, 10 months (closed 24 May 2011)
RoleCompany Director
Correspondence AddressThe Willows
103a Shelf Hall Lane
Halifax
West Yorkshire
HX3 7LT
Director NameMichael Bottomley
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992
Appointment Duration2 years, 8 months (resigned 31 January 1995)
RoleFinancial Consultant
Correspondence Address23 The Grove
Hipperholme
Halifax
West Yorkshire
HX3 8JN
Director NamePatrick Michael Alan James
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992
Appointment Duration1 year (resigned 31 May 1993)
RoleSalesman
Correspondence Address6 Kershaw Road
Failsworth
Manchester
Lancashire
M35 9PU
Director NameBrian William Lawrence
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992
Appointment Duration7 years, 1 month (resigned 08 July 1999)
RoleGeneral Manager
Correspondence Address72 Church Road
Roberttown
Liversedge
West Yorkshire
WF15 7LP
Secretary NameBrian William Lawrence
NationalityBritish
StatusResigned
Appointed19 May 1992
Appointment Duration7 years, 1 month (resigned 08 July 1999)
RoleCompany Director
Correspondence Address72 Church Road
Roberttown
Liversedge
West Yorkshire
WF15 7LP

Location

Registered Address103a Shelf Hall Lane, Shelf
Halifax
West Yorkshire
HX3 7LT
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire

Shareholders

251 at 1P A Brocklehurst
50.10%
Ordinary
250 at 1Ms Carol Ann Brocklehurst
49.90%
Ordinary

Financials

Year2014
Net Worth£187
Cash£86
Current Liabilities£163,615

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
27 July 2010Compulsory strike-off action has been suspended (1 page)
27 July 2010Compulsory strike-off action has been suspended (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
3 July 2009Return made up to 22/05/09; full list of members (3 pages)
3 July 2009Return made up to 22/05/09; full list of members (3 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
7 January 2009Return made up to 22/05/08; full list of members (3 pages)
7 January 2009Return made up to 22/05/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 November 2007Return made up to 22/05/07; full list of members (2 pages)
28 November 2007Return made up to 22/05/07; full list of members (2 pages)
26 November 2007Return made up to 22/05/06; full list of members (2 pages)
26 November 2007Return made up to 22/05/06; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
11 November 2005Return made up to 22/05/05; full list of members (2 pages)
11 November 2005Return made up to 22/05/05; full list of members (2 pages)
4 October 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
4 October 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
2 June 2005Return made up to 22/05/04; full list of members (3 pages)
2 June 2005Return made up to 22/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/06/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
21 October 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
21 October 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
20 February 2004Registered office changed on 20/02/04 from: unit 3 low moor business park common road, low moor bradford west yorkshire BD12 0NB (1 page)
20 February 2004Registered office changed on 20/02/04 from: unit 3 low moor business park common road, low moor bradford west yorkshire BD12 0NB (1 page)
11 December 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
11 December 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
12 June 2003Return made up to 22/05/03; full list of members (6 pages)
12 June 2003Return made up to 22/05/03; full list of members (6 pages)
3 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
3 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
20 June 2002Return made up to 22/05/02; full list of members (6 pages)
20 June 2002Return made up to 22/05/02; full list of members (6 pages)
13 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
13 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
11 June 2001Return made up to 22/05/01; full list of members (6 pages)
11 June 2001Return made up to 22/05/01; full list of members (6 pages)
20 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
20 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
15 February 2001Registered office changed on 15/02/01 from: mount zion buildings 65 elland road churwell leeds LS27 7QS (1 page)
15 February 2001Registered office changed on 15/02/01 from: mount zion buildings 65 elland road churwell leeds LS27 7QS (1 page)
31 October 2000Particulars of mortgage/charge (5 pages)
31 October 2000Particulars of mortgage/charge (5 pages)
6 June 2000Return made up to 22/05/00; full list of members (6 pages)
6 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
14 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
20 July 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
20 July 1999Secretary resigned;director resigned (1 page)
20 July 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
20 July 1999New secretary appointed (2 pages)
20 July 1999£ ic 1002/501 08/07/99 £ sr 501@1=501 (1 page)
20 July 1999New secretary appointed (2 pages)
20 July 1999Secretary resigned;director resigned (1 page)
20 July 1999£ ic 1002/501 08/07/99 £ sr 501@1=501 (1 page)
15 May 1999Return made up to 22/05/99; no change of members (4 pages)
15 May 1999Return made up to 22/05/99; no change of members (4 pages)
18 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
18 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
4 June 1998Return made up to 22/05/98; full list of members (6 pages)
4 June 1998Return made up to 22/05/98; full list of members (6 pages)
16 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
16 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
31 May 1997Return made up to 22/05/97; no change of members (4 pages)
31 May 1997Return made up to 22/05/97; no change of members (4 pages)
16 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
16 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
15 May 1996Return made up to 22/05/96; no change of members (4 pages)
15 May 1996Return made up to 22/05/96; no change of members (4 pages)
22 November 1995Accounts for a small company made up to 31 May 1995 (8 pages)
22 November 1995Accounts for a small company made up to 31 May 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)