Company NameGrovegate Services Ltd
Company StatusDissolved
Company Number03786059
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameTuula Claire Beesley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1999(3 months after company formation)
Appointment Duration7 years, 8 months (closed 08 May 2007)
RoleCompany Director
Correspondence Address87 Sturmer Way
London
N7 9TB
Director NameGary Chambers
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1999(3 months after company formation)
Appointment Duration7 years, 8 months (closed 08 May 2007)
RoleCompany Director
Correspondence Address82b Aberdeen Road
London
N5 2XA
Secretary NameGary Chambers
NationalityBritish
StatusClosed
Appointed08 September 1999(3 months after company formation)
Appointment Duration7 years, 8 months (closed 08 May 2007)
RoleCompany Director
Correspondence Address82b Aberdeen Road
London
N5 2XA
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressUnit 14 Ashley Business Court
Rawmarsh Road
Rotherham
South Yorkshire
S60 1RU
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Turnover£230,225
Gross Profit£90,468
Net Worth-£17,129
Current Liabilities£61,859

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

23 January 2007First Gazette notice for compulsory strike-off (1 page)
30 August 2005Registered office changed on 30/08/05 from: 82B aberdeen road london N5 2XA (1 page)
8 August 2005Return made up to 10/06/05; full list of members (7 pages)
6 December 2004Total exemption full accounts made up to 30 September 2004 (8 pages)
3 August 2004Full accounts made up to 30 September 2003 (9 pages)
21 June 2004Return made up to 10/06/04; full list of members (7 pages)
17 June 2003Return made up to 10/06/03; full list of members (7 pages)
23 May 2003Full accounts made up to 30 September 2002 (9 pages)
5 June 2002Return made up to 10/06/02; full list of members (7 pages)
17 April 2002Full accounts made up to 30 September 2001 (8 pages)
4 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2001Return made up to 10/06/01; full list of members (6 pages)
25 April 2001Full accounts made up to 30 September 2000 (8 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
23 June 2000Return made up to 10/06/00; full list of members (6 pages)
16 June 2000Ad 05/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
14 September 1999Registered office changed on 14/09/99 from: 43 wellington avenue london N15 6AX (1 page)
14 September 1999Secretary resigned (1 page)
14 September 1999Director resigned (1 page)
14 September 1999New secretary appointed;new director appointed (2 pages)
14 September 1999New director appointed (2 pages)
10 June 1999Incorporation (14 pages)