Company NameGrovelea Limited
Company StatusDissolved
Company Number02095809
CategoryPrivate Limited Company
Incorporation Date3 February 1987(37 years, 3 months ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Akiba Aron Halpern
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(4 years, 6 months after company formation)
Appointment Duration15 years, 8 months (closed 08 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Broom Lane
Salford
Lancashire
M7 4FX
Director NameMr David Moses Halpern
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(4 years, 6 months after company formation)
Appointment Duration15 years, 8 months (closed 08 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Park Lane
Salford
Lancashire
M7 4JE
Director NameMr Jacob Halpern
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(4 years, 6 months after company formation)
Appointment Duration15 years, 8 months (closed 08 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Marston Road
Salford
M7 4ER
Director NameMr Mordecai Halpern
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(4 years, 6 months after company formation)
Appointment Duration15 years, 8 months (closed 08 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Waterpark Road
Salford
M7 4FT
Director NameMr Aron Vaisfiche
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(4 years, 6 months after company formation)
Appointment Duration15 years, 8 months (closed 08 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Broom Lane
Salford
Lancashire
M7 4EQ
Secretary NameMr Jacob Halpern
NationalityBritish
StatusClosed
Appointed31 August 1991(4 years, 6 months after company formation)
Appointment Duration15 years, 8 months (closed 08 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Marston Road
Salford
M7 4ER

Location

Registered AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£267,506
Cash£113,038
Current Liabilities£528

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
23 November 2006Application for striking-off (1 page)
3 November 2006Return made up to 31/08/06; full list of members (9 pages)
27 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
27 March 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
10 September 2004Return made up to 31/08/04; full list of members (9 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
9 January 2004Return made up to 31/08/03; full list of members (9 pages)
4 June 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
23 September 2002Return made up to 31/08/02; full list of members (9 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
20 February 2002Registered office changed on 20/02/02 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
19 September 2001Return made up to 31/08/01; full list of members (8 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
20 September 2000Return made up to 31/08/00; full list of members (8 pages)
5 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
9 September 1999Return made up to 31/08/99; no change of members (6 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
9 November 1998Return made up to 31/08/98; no change of members (11 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
7 November 1997Return made up to 31/08/97; full list of members (13 pages)
16 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
30 September 1996Return made up to 31/08/96; no change of members (9 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
11 April 1996Particulars of mortgage/charge (7 pages)
9 March 1996Declaration of satisfaction of mortgage/charge (1 page)
9 March 1996Declaration of satisfaction of mortgage/charge (1 page)
8 September 1995Return made up to 31/08/95; no change of members (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)