Company NameR. & A. Grove (Insurance Brokers) Limited
Company StatusDissolved
Company Number01288665
CategoryPrivate Limited Company
Incorporation Date30 November 1976(47 years, 5 months ago)
Dissolution Date27 May 2003 (20 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Robert Donald McElroy
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1992(15 years, 3 months after company formation)
Appointment Duration11 years, 3 months (closed 27 May 2003)
RoleInsurance Broker
Correspondence Address37 Heysbank Road
Disley
Stockport
Cheshire
SK12 2DF
Secretary NameStephanie Jane McElroy
NationalityBritish
StatusClosed
Appointed19 July 2001(24 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 27 May 2003)
RoleCompany Director
Correspondence Address37 Heysbank Road
Disley
Stockport
Cheshire
SK12 2DF
Secretary NameAnne Godbert McElroy
NationalityBritish
StatusResigned
Appointed27 February 1992(15 years, 3 months after company formation)
Appointment Duration1 year (resigned 16 March 1993)
RoleCompany Director
Correspondence AddressTorcross Kings Road
Hazel Grove
Stockport
Cheshire
SK7 4JA
Secretary NameMr Christopher James Robert McElroy
NationalityBritish
StatusResigned
Appointed16 March 1993(16 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 19 July 2001)
RoleInsuranse Broker
Correspondence Address6 Whinchat Close
Offerton
Stockport
Cheshire
SK2 5UU

Location

Registered AddressFirst Floor Charlotte Hse
10 Charlotte Street
Manchester
M1 4EX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,991
Net Worth£26,020
Cash£3,189
Current Liabilities£12,365

Accounts

Latest Accounts25 January 2002 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

27 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2003First Gazette notice for voluntary strike-off (1 page)
6 August 2002Voluntary strike-off action has been suspended (1 page)
8 July 2002Full accounts made up to 25 January 2002 (12 pages)
26 March 2002Voluntary strike-off action has been suspended (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
31 January 2002Application for striking-off (1 page)
25 September 2001Full accounts made up to 31 January 2001 (11 pages)
21 August 2001New secretary appointed (2 pages)
21 August 2001Secretary resigned (1 page)
28 March 2001Return made up to 27/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/03/01
(6 pages)
7 July 2000Return made up to 27/02/00; full list of members (6 pages)
7 July 2000Full accounts made up to 31 January 2000 (14 pages)
14 September 1999Full accounts made up to 31 January 1999 (14 pages)
29 April 1999Return made up to 27/02/99; full list of members (6 pages)
14 August 1998Return made up to 27/02/98; no change of members (4 pages)
9 June 1998Full accounts made up to 31 January 1998 (14 pages)
16 February 1998Nc inc already adjusted 28/01/98 (1 page)
20 June 1997Full accounts made up to 31 January 1997 (14 pages)
21 March 1997Return made up to 27/02/97; no change of members (4 pages)
19 April 1996Full accounts made up to 31 January 1996 (16 pages)
26 June 1995Full accounts made up to 31 January 1995 (14 pages)
13 June 1995Secretary's particulars changed (2 pages)
22 May 1995Director's particulars changed (2 pages)
22 May 1995Return made up to 27/02/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)