Company NameGrovegray (UK) Limited
DirectorsRonald Victor Hughes and Florence Hughes
Company StatusDissolved
Company Number03787179
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameRonald Victor Hughes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address150 Belthorn Road
Belthorn
Blackburn
Lancashire
BB1 2NN
Secretary NameFlorence Hughes
NationalityBritish
StatusCurrent
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address150 Belthorn Road
Belthorn
Blackburn
Lancashire
BB1 2NN
Director NameFlorence Hughes
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1999(3 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address150 Belthorn Road
Belthorn
Blackburn
Lancashire
BB1 2NN
Director NameDavid Collingwood
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWeavers Cottage 131 Redlam
Blackburn
BB2 1UN
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressSterling House
Maple Court Maple Road
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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

13 January 2005Dissolved (1 page)
13 October 2004Liquidators statement of receipts and payments (5 pages)
13 October 2004Liquidators statement of receipts and payments (5 pages)
13 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
30 March 2004Liquidators statement of receipts and payments (5 pages)
13 October 2003Liquidators statement of receipts and payments (5 pages)
28 April 2003Liquidators statement of receipts and payments (9 pages)
25 October 2002Liquidators statement of receipts and payments (5 pages)
11 April 2002Liquidators statement of receipts and payments (6 pages)
11 October 2001Appointment of a voluntary liquidator (1 page)
11 October 2001Resignation of a liquidator (1 page)
11 October 2001Notice of ceasing to act as a voluntary liquidator (1 page)
26 March 2001Appointment of a voluntary liquidator (1 page)
26 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2001Statement of affairs (8 pages)
12 March 2001Registered office changed on 12/03/01 from: units 30-31 darwen enterprises railway road darwen lancashire BB3 3EH (1 page)
15 January 2001Registered office changed on 15/01/01 from: 150 belthorn road belthorn blackburn lancashire BB1 2NN (1 page)
15 January 2001Director resigned (1 page)
25 July 2000Return made up to 10/06/00; full list of members (7 pages)
13 October 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New secretary appointed (2 pages)
16 June 1999Secretary resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Registered office changed on 16/06/99 from: 83 clerkenwell road london EC1R 5AR (1 page)
10 June 1999Incorporation (17 pages)