Company NameGrove Advertising Services Limited
Company StatusDissolved
Company Number01697806
CategoryPrivate Limited Company
Incorporation Date9 February 1983(41 years, 2 months ago)
Dissolution Date13 February 2007 (17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Pauline Tomlinson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1990(7 years, 10 months after company formation)
Appointment Duration16 years, 1 month (closed 13 February 2007)
RoleSecretary
Correspondence AddressOld Bridge House London Road
Allostock
Knutsford
Cheshire
WA16 9LU
Director NameMr Philip Anthony Tomlinson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1990(7 years, 10 months after company formation)
Appointment Duration16 years, 1 month (closed 13 February 2007)
RoleAdvertising Agent
Correspondence AddressOld Bridge House London Road
Allostock
Knutsford
Cheshire
WA16 9LU
Director NameCarolyn Warburton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1990(7 years, 10 months after company formation)
Appointment Duration16 years, 1 month (closed 13 February 2007)
RoleBook Keeper
Correspondence Address27 Rayners Close
Stalybridge
Cheshire
SK15 1TJ
Secretary NameCarolyn Warburton
NationalityBritish
StatusClosed
Appointed30 December 1990(7 years, 10 months after company formation)
Appointment Duration16 years, 1 month (closed 13 February 2007)
RoleCompany Director
Correspondence Address27 Rayners Close
Stalybridge
Cheshire
SK15 1TJ
Director NameNeill Ian Edwards
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(18 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 13 February 2007)
RoleProduction Director
Correspondence Address33 Overton Close
Congleton
Cheshire
CW12 1JZ

Location

Registered Address5 Old Street
Ashton Under Lyne
Lancashire
OL6 6LA
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£452,030
Cash£391,931
Current Liabilities£119,186

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
20 September 2006Application for striking-off (2 pages)
3 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
29 March 2006Return made up to 30/12/05; full list of members (9 pages)
3 February 2006Registered office changed on 03/02/06 from: admark house 104 kennerley road davenport stockport SK2 6EY (1 page)
29 September 2005Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
19 January 2005Accounts for a small company made up to 31 July 2004 (6 pages)
12 January 2005Return made up to 30/12/04; full list of members (9 pages)
6 February 2004Accounts for a small company made up to 31 July 2003 (7 pages)
29 January 2004Return made up to 30/12/03; full list of members (9 pages)
29 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
16 January 2003Return made up to 30/12/02; full list of members (9 pages)
31 May 2002Amending form 882R (2 pages)
26 January 2002Accounts for a small company made up to 31 July 2001 (6 pages)
10 January 2002Return made up to 30/12/01; full list of members (7 pages)
8 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2001Ad 01/08/01--------- £ si 450@1=450 £ ic 7500/7950 (2 pages)
11 September 2001New director appointed (2 pages)
11 January 2001Accounts for a small company made up to 31 July 2000 (7 pages)
9 January 2001Return made up to 30/12/00; full list of members (7 pages)
6 December 2000Secretary's particulars changed;director's particulars changed (1 page)
10 January 2000Return made up to 30/12/99; full list of members (7 pages)
8 December 1999Accounts for a small company made up to 31 July 1999 (7 pages)
13 January 1999Return made up to 30/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
17 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
23 January 1998Return made up to 30/12/97; no change of members (4 pages)
28 January 1997Accounts for a small company made up to 31 July 1996 (7 pages)
28 January 1997Return made up to 30/12/96; no change of members (4 pages)
2 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
11 January 1996Return made up to 30/12/95; full list of members (6 pages)
25 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
25 May 1995Ad 24/04/95--------- £ si 7400@1=7400 £ ic 100/7500 (2 pages)
25 May 1995Nc inc already adjusted 24/04/95 (1 page)