Company NameEtchgrove Limited
Company StatusDissolved
Company Number03380763
CategoryPrivate Limited Company
Incorporation Date4 June 1997(26 years, 11 months ago)
Dissolution Date22 August 2023 (8 months, 1 week ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Ian Newett
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1997(5 days after company formation)
Appointment Duration26 years, 2 months (closed 22 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Secretary NameGlenn Maud
NationalityBritish
StatusClosed
Appointed09 June 1997(5 days after company formation)
Appointment Duration26 years, 2 months (closed 22 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Director NameMr Glenn Maud
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(5 days after company formation)
Appointment Duration16 years, 9 months (resigned 06 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 June 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 June 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishThorp Arch
WardWetherby
Built Up AreaThorp Arch
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1David Ian Newett
50.00%
Ordinary
1 at £1Mr Glenn Maud
50.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2023First Gazette notice for voluntary strike-off (1 page)
30 May 2023Application to strike the company off the register (1 page)
16 May 2023Accounts for a dormant company made up to 30 June 2022 (9 pages)
6 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
14 March 2022Accounts for a dormant company made up to 30 June 2021 (10 pages)
4 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
23 April 2021Accounts for a dormant company made up to 30 June 2020 (12 pages)
29 June 2020Accounts for a dormant company made up to 30 June 2019 (13 pages)
17 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
18 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
26 March 2019Accounts for a dormant company made up to 30 June 2018 (10 pages)
12 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
22 March 2018Accounts for a dormant company made up to 30 June 2017 (11 pages)
16 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
21 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(6 pages)
21 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(6 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
23 March 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
23 March 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
4 July 2014Termination of appointment of Glenn Maud as a director (1 page)
4 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(3 pages)
4 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(3 pages)
4 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(3 pages)
4 July 2014Termination of appointment of Glenn Maud as a director (1 page)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (9 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (9 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
21 February 2013Accounts for a dormant company made up to 30 June 2012 (9 pages)
21 February 2013Accounts for a dormant company made up to 30 June 2012 (9 pages)
8 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (9 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (9 pages)
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
4 June 2010Director's details changed for David Ian Newett on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Glenn Maud on 4 June 2010 (2 pages)
4 June 2010Director's details changed for David Ian Newett on 4 June 2010 (2 pages)
4 June 2010Director's details changed for David Ian Newett on 4 June 2010 (2 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Glenn Maud on 4 June 2010 (2 pages)
4 June 2010Secretary's details changed for Glenn Maud on 4 June 2010 (1 page)
4 June 2010Director's details changed for Glenn Maud on 4 June 2010 (2 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
4 June 2010Secretary's details changed for Glenn Maud on 4 June 2010 (1 page)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
4 June 2010Secretary's details changed for Glenn Maud on 4 June 2010 (1 page)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
8 June 2009Return made up to 04/06/09; full list of members (4 pages)
8 June 2009Return made up to 04/06/09; full list of members (4 pages)
6 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
6 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
18 February 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 February 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 June 2008Return made up to 04/06/08; no change of members (7 pages)
30 June 2008Return made up to 04/06/08; no change of members (7 pages)
16 April 2008Registered office changed on 16/04/2008 from audby grange audby lane wetherby west yorkshire LS22 7FD (1 page)
16 April 2008Registered office changed on 16/04/2008 from audby grange audby lane wetherby west yorkshire LS22 7FD (1 page)
25 June 2007Return made up to 04/06/07; no change of members (7 pages)
25 June 2007Return made up to 04/06/07; no change of members (7 pages)
9 March 2007Registered office changed on 09/03/07 from: london house little london road sheffield south yorkshire S8 0UJ (1 page)
9 March 2007Registered office changed on 09/03/07 from: london house little london road sheffield south yorkshire S8 0UJ (1 page)
3 February 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
3 February 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
15 June 2006Return made up to 04/06/06; full list of members (7 pages)
15 June 2006Return made up to 04/06/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
19 July 2005Return made up to 04/06/05; full list of members (7 pages)
19 July 2005Return made up to 04/06/05; full list of members (7 pages)
24 December 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 December 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 June 2004Return made up to 04/06/04; full list of members (7 pages)
25 June 2004Return made up to 04/06/04; full list of members (7 pages)
24 June 2003Return made up to 04/06/03; full list of members (7 pages)
24 June 2003Return made up to 04/06/03; full list of members (7 pages)
4 February 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
4 February 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
20 September 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
20 September 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
19 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2002Director's particulars changed (1 page)
24 May 2002Director's particulars changed (1 page)
25 February 2002Total exemption full accounts made up to 30 June 2000 (10 pages)
25 February 2002Total exemption full accounts made up to 30 June 2000 (10 pages)
23 January 2002Registered office changed on 23/01/02 from: 4 woodseats close sheffield south yorkshire S8 0TB (1 page)
23 January 2002Registered office changed on 23/01/02 from: 4 woodseats close sheffield south yorkshire S8 0TB (1 page)
25 June 2001Return made up to 04/06/01; full list of members (6 pages)
25 June 2001Return made up to 04/06/01; full list of members (6 pages)
29 December 2000Full accounts made up to 30 June 1999 (9 pages)
29 December 2000Full accounts made up to 30 June 1999 (9 pages)
21 June 2000Return made up to 04/06/00; full list of members (6 pages)
21 June 2000Return made up to 04/06/00; full list of members (6 pages)
13 August 1999Full accounts made up to 30 June 1998 (11 pages)
13 August 1999Full accounts made up to 30 June 1998 (11 pages)
24 June 1999Return made up to 04/06/99; no change of members (6 pages)
24 June 1999Return made up to 04/06/99; no change of members (6 pages)
3 July 1998Return made up to 04/06/98; full list of members (8 pages)
3 July 1998Return made up to 04/06/98; full list of members (8 pages)
4 July 1997New director appointed (3 pages)
4 July 1997Registered office changed on 04/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 July 1997Secretary resigned (1 page)
4 July 1997Secretary resigned (1 page)
4 July 1997New director appointed (3 pages)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997New secretary appointed;new director appointed (3 pages)
4 July 1997New secretary appointed;new director appointed (3 pages)
4 July 1997Registered office changed on 04/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 June 1997Incorporation (13 pages)
4 June 1997Incorporation (13 pages)