Company NameGrove Software Limited
Company StatusDissolved
Company Number04448179
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 11 months ago)
Dissolution Date10 November 2012 (11 years, 5 months ago)
Previous NamesPlatinum Band Limited and Retail Express Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Barry Edward Grange
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(4 days after company formation)
Appointment Duration10 years, 5 months (closed 10 November 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSeventh Floor Pennine House Russell Street
Leeds
West Yorkshire
LS1 5RN
Secretary NameIan Anthony Donovan Martin
NationalityBritish
StatusResigned
Appointed31 May 2002(4 days after company formation)
Appointment Duration7 years, 7 months (resigned 22 January 2010)
RoleSolicitor
Correspondence AddressAlderley House Anderton Mill
Heskin
Chorley
Lancashire
PR7 5PY
Director NameJose Miguel Ganose
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(4 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 01 July 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Sumner Lee House
Bowdon
Cheshire
WA14 2JD
Director NameIan Anthony Donovan Martin
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(4 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 06 April 2009)
RoleSolicitor
Correspondence AddressAlderley House Anderton Mill
Heskin
Chorley
Lancashire
PR7 5PY
Director NameNr Iain Scot Nicol
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(4 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 01 July 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressKeepers Lodge
Dunkeswick
Leeds
Yorkshire
LS17 9LP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

111 at 1Trevor James William Grange
9.99%
Ordinary
500 at 1Barry Edward Grange
45.00%
Ordinary
280 at 1Jose Miguel Ganose
25.20%
Ordinary
220 at 1Iain Scot Nicol
19.80%
Ordinary

Financials

Year2014
Net Worth-£3,246,434
Cash£2,483
Current Liabilities£3,525,836

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 November 2012Final Gazette dissolved following liquidation (1 page)
10 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2012Final Gazette dissolved following liquidation (1 page)
10 August 2012Return of final meeting in a creditors' voluntary winding up (16 pages)
10 August 2012Return of final meeting in a creditors' voluntary winding up (16 pages)
22 September 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 September 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
26 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
26 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-08
(2 pages)
19 August 2011Statement of affairs with form 4.19 (7 pages)
19 August 2011Statement of affairs with form 4.19 (7 pages)
17 August 2011Appointment of a voluntary liquidator (1 page)
17 August 2011Appointment of a voluntary liquidator (1 page)
8 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-04
(6 pages)
8 August 2011Company name changed retail express LTD\certificate issued on 08/08/11
  • RES15 ‐ Change company name resolution on 2011-08-04
(6 pages)
8 August 2011Change of name notice (2 pages)
8 August 2011Change of name notice (2 pages)
28 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (4 pages)
28 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (4 pages)
25 July 2011Registered office address changed from Seventh Floor Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 25 July 2011 (2 pages)
25 July 2011Registered office address changed from Seventh Floor Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 25 July 2011 (2 pages)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
20 July 2011Compulsory strike-off action has been suspended (1 page)
20 July 2011Compulsory strike-off action has been suspended (1 page)
7 July 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
7 July 2011Termination of appointment of Iain Nicol as a director (1 page)
7 July 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
7 July 2011Termination of appointment of Jose Ganose as a director (1 page)
7 July 2011Termination of appointment of Iain Nicol as a director (1 page)
7 July 2011Termination of appointment of Jose Ganose as a director (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
6 October 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 October 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 July 2010Compulsory strike-off action has been discontinued (1 page)
21 July 2010Compulsory strike-off action has been discontinued (1 page)
20 July 2010Director's details changed for Iain Scot Nicol on 27 May 2010 (2 pages)
20 July 2010Director's details changed for Jose Miguel Ganose on 27 May 2010 (2 pages)
20 July 2010Director's details changed for Barry Edward Grange on 27 May 2010 (2 pages)
20 July 2010Annual return made up to 27 May 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 1,111
(6 pages)
20 July 2010Director's details changed for Jose Miguel Ganose on 27 May 2010 (2 pages)
20 July 2010Register inspection address has been changed (1 page)
20 July 2010Annual return made up to 27 May 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 1,111
(6 pages)
20 July 2010Register inspection address has been changed (1 page)
20 July 2010Director's details changed for Barry Edward Grange on 27 May 2010 (2 pages)
20 July 2010Director's details changed for Iain Scot Nicol on 27 May 2010 (2 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
26 February 2010Termination of appointment of Ian Martin as a secretary (1 page)
26 February 2010Termination of appointment of Ian Martin as a secretary (1 page)
9 October 2009Director's details changed for Barry Edward Grange on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Barry Edward Grange on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Barry Edward Grange on 9 October 2009 (2 pages)
6 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 June 2009Return made up to 27/05/09; full list of members (4 pages)
22 June 2009Return made up to 27/05/09; full list of members (4 pages)
2 June 2009Appointment Terminated Director ian martin (1 page)
2 June 2009Appointment terminated director ian martin (1 page)
3 December 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 December 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 November 2008Director's Change of Particulars / barry grange / 02/10/2007 / HouseName/Number was: , now: thresher's barn; Street was: stapleton house stapleton park, now: 8 old hall court; Area was: estate bankwood road, stapleton, now: burton salmon; Post Town was: pontefract, now: leeds; Region was: north yorkshire, now: west yorkshire; Post Code was: WF8 3DD (1 page)
3 November 2008Director's change of particulars / jose ganose / 01/06/2007 (1 page)
3 November 2008Director's Change of Particulars / jose ganose / 01/06/2007 / HouseName/Number was: , now: 4; Street was: 7 sandringham close, now: sumner lee house; Post Code was: WA14 3GY, now: WA14 2JD (1 page)
3 November 2008Director's change of particulars / barry grange / 02/10/2007 (1 page)
3 November 2008Return made up to 27/05/08; full list of members (5 pages)
3 November 2008Return made up to 27/05/08; full list of members (5 pages)
25 September 2008Registered office changed on 25/09/2008 from atlas house king street leeds west yorkshire LS1 2HL (1 page)
25 September 2008Registered office changed on 25/09/2008 from atlas house king street leeds west yorkshire LS1 2HL (1 page)
6 March 2008Amended accounts made up to 30 June 2006 (6 pages)
6 March 2008Amended accounts made up to 30 June 2006 (6 pages)
5 December 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 December 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 July 2007Return made up to 27/05/07; full list of members (3 pages)
10 July 2007Return made up to 27/05/07; full list of members (3 pages)
16 October 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
16 October 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 August 2006Return made up to 27/05/06; full list of members (3 pages)
11 August 2006Return made up to 27/05/06; full list of members (3 pages)
15 February 2006Memorandum and Articles of Association (3 pages)
15 February 2006Memorandum and Articles of Association (3 pages)
13 December 2005Return made up to 27/05/05; full list of members (3 pages)
13 December 2005Return made up to 27/05/05; full list of members (3 pages)
29 June 2005Nc inc already adjusted 16/05/05 (1 page)
29 June 2005Nc inc already adjusted 16/05/05 (1 page)
29 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2005Ad 31/05/05--------- £ si 111@1=111 £ ic 1000/1111 (2 pages)
29 June 2005Ad 31/05/05--------- £ si 111@1=111 £ ic 1000/1111 (2 pages)
29 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2003 (6 pages)
29 March 2005Declaration of mortgage charge released/ceased (3 pages)
29 March 2005Declaration of mortgage charge released/ceased (3 pages)
12 July 2004Return made up to 27/05/04; full list of members (8 pages)
12 July 2004Return made up to 27/05/04; full list of members (8 pages)
12 June 2003Return made up to 27/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 June 2003Return made up to 27/05/03; full list of members (8 pages)
27 May 2003Memorandum and Articles of Association (6 pages)
27 May 2003Memorandum and Articles of Association (6 pages)
12 February 2003Ad 17/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 February 2003Ad 17/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 November 2002Registered office changed on 21/11/02 from: alderley house andertons mill, heskin chorley lancashire PR7 5PY (1 page)
21 November 2002Registered office changed on 21/11/02 from: alderley house andertons mill, heskin chorley lancashire PR7 5PY (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
8 October 2002Memorandum and Articles of Association (9 pages)
8 October 2002Memorandum and Articles of Association (9 pages)
10 September 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
10 September 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
16 July 2002Company name changed platinum band LIMITED\certificate issued on 16/07/02 (2 pages)
16 July 2002Company name changed platinum band LIMITED\certificate issued on 16/07/02 (2 pages)
19 June 2002New secretary appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002New secretary appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Registered office changed on 19/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002Registered office changed on 19/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 May 2002Incorporation (16 pages)
27 May 2002Incorporation (16 pages)