Company NameStuart Groves Special Decorations Limited
DirectorsAnn Groves and Carol Ann Painter
Company StatusDissolved
Company Number02898252
CategoryPrivate Limited Company
Incorporation Date15 February 1994(30 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameAnn Groves
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1994(6 months, 2 weeks after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence Address7 The Grove
Woking
Surrey
GU21 4AE
Director NameCarol Ann Painter
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1994(6 months, 2 weeks after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence Address16 Grindstone Crescent
Knaphill
Woking
Surrey
GU21 2RY
Secretary NameCarol Ann Painter
NationalityBritish
StatusCurrent
Appointed23 January 1996(1 year, 11 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address16 Grindstone Crescent
Knaphill
Woking
Surrey
GU21 2RY
Director NameMr Stuart Groves
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(1 week, 3 days after company formation)
Appointment Duration6 months, 1 week (resigned 01 September 1994)
RoleCompany Director
Correspondence Address7 The Grove
Woking
Surrey
GU21 4AE
Director NameMr Keith Painter
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(1 week, 3 days after company formation)
Appointment Duration6 months, 1 week (resigned 01 September 1994)
RoleCompany Director
Correspondence AddressHillcrest 16 Grindstone Crescent
Knaphill
Woking
Surrey
GU21 2RY
Secretary NameMr Keith Painter
NationalityBritish
StatusResigned
Appointed25 February 1994(1 week, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 23 January 1996)
RoleDir Decorations
Correspondence AddressHillcrest 16 Grindstone Crescent
Knaphill
Woking
Surrey
GU21 2RY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSterling House
Maple Court Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches8 other UK companies use this postal address

Financials

Year2014
Cash£2,516
Current Liabilities£74,688

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

29 July 2004Dissolved (1 page)
29 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
26 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
26 April 2004Appointment of a voluntary liquidator (1 page)
9 December 2003Liquidators statement of receipts and payments (5 pages)
4 December 2003Liquidators statement of receipts and payments (5 pages)
1 May 2003Liquidators statement of receipts and payments (5 pages)
9 May 2002Statement of affairs (6 pages)
25 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2002Appointment of a voluntary liquidator (1 page)
8 April 2002Registered office changed on 08/04/02 from: 7 the grove woking surrey GU21 4AE (1 page)
28 March 2002Return made up to 15/02/02; full list of members (7 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
26 February 2001Return made up to 15/02/01; full list of members (8 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
9 March 2000Return made up to 15/02/00; full list of members (6 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
23 February 1999Return made up to 15/02/99; no change of members (4 pages)
27 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
18 February 1998Return made up to 15/02/98; full list of members (6 pages)
2 April 1997Full accounts made up to 31 May 1996 (8 pages)
24 February 1997Return made up to 15/02/97; no change of members (4 pages)
18 February 1996Secretary resigned;new secretary appointed (2 pages)
18 February 1996Return made up to 15/02/96; no change of members (4 pages)
18 January 1996Accounts for a small company made up to 31 May 1995 (8 pages)
17 March 1994Memorandum and Articles of Association (8 pages)
15 February 1994Incorporation (9 pages)