Company NameGrove Reed Construction Limited
Company StatusDissolved
Company Number05419180
CategoryPrivate Limited Company
Incorporation Date8 April 2005(19 years ago)
Dissolution Date1 July 2011 (12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Graeme Leslie Ripley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Newlands Avenue
Bishop Auckland
Co Durham
DL14 6AJ
Director NameSamantha Jean Ripley
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address29 Newlands Avenue
Bishop Auckland
Co Durham
DL14 6AJ
Secretary NameMartin Knotts
NationalityBritish
StatusResigned
Appointed08 April 2005(same day as company formation)
RoleOffice Manager
Correspondence Address16 Ridgewood Villas
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1SH
Secretary NameMr John Straughan
NationalityBritish
StatusResigned
Appointed30 May 2008(3 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 11 August 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Eden Close
Heighington Village
Newton Aycliffe
Durham
DL5 6RU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Bwc Business Solutions Limited
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£28,725
Cash£68
Current Liabilities£450,698

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 July 2011Final Gazette dissolved following liquidation (1 page)
1 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
1 April 2011Liquidators statement of receipts and payments to 25 March 2011 (5 pages)
1 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
1 April 2011Liquidators' statement of receipts and payments to 25 March 2011 (5 pages)
24 January 2011Liquidators' statement of receipts and payments to 17 December 2010 (5 pages)
24 January 2011Liquidators statement of receipts and payments to 17 December 2010 (5 pages)
29 September 2010Appointment of a voluntary liquidator (1 page)
29 September 2010Court order insolvency:- replacement of liquidator (4 pages)
29 September 2010Notice of ceasing to act as a voluntary liquidator (1 page)
29 September 2010Appointment of a voluntary liquidator (1 page)
29 September 2010Court order insolvency:- replacement of liquidator (4 pages)
29 September 2010Notice of ceasing to act as a voluntary liquidator (1 page)
7 July 2010Liquidators statement of receipts and payments to 17 June 2010 (5 pages)
7 July 2010Liquidators' statement of receipts and payments to 17 June 2010 (5 pages)
6 January 2010Liquidators statement of receipts and payments to 17 December 2009 (5 pages)
6 January 2010Liquidators' statement of receipts and payments to 17 December 2009 (5 pages)
7 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-18
(1 page)
7 January 2009Statement of affairs with form 4.19 (7 pages)
7 January 2009Appointment of a voluntary liquidator (1 page)
7 January 2009Appointment of a voluntary liquidator (1 page)
7 January 2009Statement of affairs with form 4.19 (7 pages)
7 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 2008Registered office changed on 28/11/2008 from unit 6 hutton close south church enterprise park bishops auckland durham DL14 6XG (1 page)
28 November 2008Registered office changed on 28/11/2008 from unit 6 hutton close south church enterprise park bishops auckland durham DL14 6XG (1 page)
12 August 2008Appointment Terminated Secretary john straughan (1 page)
12 August 2008Appointment terminated secretary john straughan (1 page)
3 June 2008Appointment Terminated Secretary martin knotts (1 page)
3 June 2008Secretary appointed john straughan (1 page)
3 June 2008Appointment terminated secretary martin knotts (1 page)
3 June 2008Secretary appointed john straughan (1 page)
15 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 May 2008Registered office changed on 15/05/2008 from unit 6 hutton close south church enterprise park bishop auckland county durham DL14 6XG (1 page)
15 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 May 2008Registered office changed on 15/05/2008 from unit 6 hutton close south church enterprise park bishop auckland county durham DL14 6XG (1 page)
18 April 2008Return made up to 08/04/08; full list of members (3 pages)
18 April 2008Return made up to 08/04/08; full list of members (3 pages)
5 March 2008Registered office changed on 05/03/2008 from 1C tenters street bishop auckland co durham DL14 7AB (1 page)
5 March 2008Registered office changed on 05/03/2008 from 1C tenters street bishop auckland co durham DL14 7AB (1 page)
24 July 2007Particulars of mortgage/charge (7 pages)
24 July 2007Particulars of mortgage/charge (7 pages)
7 June 2007Secretary's particulars changed (1 page)
7 June 2007Secretary's particulars changed (1 page)
7 June 2007Return made up to 08/04/07; full list of members (2 pages)
7 June 2007Return made up to 08/04/07; full list of members (2 pages)
11 November 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
11 November 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
30 May 2006Return made up to 08/04/06; full list of members (7 pages)
30 May 2006Return made up to 08/04/06; full list of members (7 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005Secretary resigned (1 page)
8 April 2005Incorporation (17 pages)
8 April 2005Incorporation (17 pages)