Company NameGrovelight Limited
Company StatusDissolved
Company Number02924482
CategoryPrivate Limited Company
Incorporation Date29 April 1994(29 years, 12 months ago)
Dissolution Date21 September 2011 (12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMrs Marian James
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1994(same day as company formation)
RolePrimary School Worker
Country of ResidenceUnited Kingdom
Correspondence Address23 Edale Grove
Sale
Manchester
Lancashire
M33 4RG
Director NameSusan McCann
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1994(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address45 May Road
Swinton
Manchester
M27 5FS
Director NameIan James
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1994(1 month after company formation)
Appointment Duration17 years, 3 months (closed 21 September 2011)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Edale Grove
Sale
Cheshire
M33 4RG
Director NameMr Ronald Anthony McCann
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1994(1 month after company formation)
Appointment Duration17 years, 3 months (closed 21 September 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 May Road
Swinton
Manchester
Lancashire
M27 5FS
Secretary NameMr Ronald Anthony McCann
NationalityBritish
StatusClosed
Appointed03 June 1994(1 month after company formation)
Appointment Duration17 years, 3 months (closed 21 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address45 May Road
Swinton
Manchester
Lancashire
M27 5FS
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£33,265
Cash£1,638
Current Liabilities£6,595

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

21 September 2011Final Gazette dissolved following liquidation (1 page)
21 September 2011Final Gazette dissolved following liquidation (1 page)
21 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Liquidators statement of receipts and payments to 6 June 2011 (5 pages)
21 June 2011Liquidators' statement of receipts and payments to 6 June 2011 (5 pages)
21 June 2011Liquidators' statement of receipts and payments to 6 June 2011 (5 pages)
21 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
21 June 2011Liquidators statement of receipts and payments to 6 June 2011 (5 pages)
21 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
21 December 2010Liquidators statement of receipts and payments to 11 December 2010 (5 pages)
21 December 2010Liquidators' statement of receipts and payments to 11 December 2010 (5 pages)
21 December 2010Liquidators' statement of receipts and payments to 11 December 2010 (5 pages)
28 June 2010Liquidators statement of receipts and payments to 11 June 2010 (5 pages)
28 June 2010Liquidators' statement of receipts and payments to 11 June 2010 (5 pages)
28 June 2010Liquidators' statement of receipts and payments to 11 June 2010 (5 pages)
16 December 2009Liquidators' statement of receipts and payments to 11 December 2009 (5 pages)
16 December 2009Liquidators statement of receipts and payments to 11 December 2009 (5 pages)
16 December 2009Liquidators' statement of receipts and payments to 11 December 2009 (5 pages)
23 June 2009Liquidators' statement of receipts and payments to 11 June 2009 (5 pages)
23 June 2009Liquidators statement of receipts and payments to 11 June 2009 (5 pages)
23 June 2009Liquidators' statement of receipts and payments to 11 June 2009 (5 pages)
22 December 2008Liquidators' statement of receipts and payments to 11 December 2008 (5 pages)
22 December 2008Liquidators statement of receipts and payments to 11 December 2008 (5 pages)
22 December 2008Liquidators' statement of receipts and payments to 11 December 2008 (5 pages)
24 June 2008Liquidators statement of receipts and payments to 11 December 2008 (5 pages)
24 June 2008Liquidators' statement of receipts and payments to 11 December 2008 (5 pages)
24 June 2008Liquidators' statement of receipts and payments to 11 December 2008 (5 pages)
3 January 2008Liquidators' statement of receipts and payments (5 pages)
3 January 2008Liquidators' statement of receipts and payments (5 pages)
3 January 2008Liquidators statement of receipts and payments (5 pages)
21 June 2007Liquidators' statement of receipts and payments (5 pages)
21 June 2007Liquidators' statement of receipts and payments (5 pages)
21 June 2007Liquidators statement of receipts and payments (5 pages)
26 September 2006Registered office changed on 26/09/06 from: 27 the downs altrincham WA14 2QD (1 page)
26 September 2006Registered office changed on 26/09/06 from: 27 the downs altrincham WA14 2QD (1 page)
19 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 2006Appointment of a voluntary liquidator (1 page)
19 June 2006Appointment of a voluntary liquidator (1 page)
19 June 2006Statement of affairs (5 pages)
19 June 2006Statement of affairs (5 pages)
5 June 2006Registered office changed on 05/06/06 from: church house 102 pendlebury road swinton manchester M27 4BF (1 page)
5 June 2006Registered office changed on 05/06/06 from: church house 102 pendlebury road swinton manchester M27 4BF (1 page)
18 July 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 July 2005Return made up to 04/04/05; full list of members (4 pages)
14 April 2004Return made up to 04/04/04; full list of members (8 pages)
14 April 2004Return made up to 04/04/04; full list of members (8 pages)
1 April 2004Accounts for a small company made up to 31 May 2003 (8 pages)
1 April 2004Accounts for a small company made up to 31 May 2003 (8 pages)
17 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
17 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
14 April 2003Return made up to 04/04/03; full list of members (8 pages)
14 April 2003Return made up to 04/04/03; full list of members (8 pages)
6 June 2002Accounts for a small company made up to 31 May 2001 (7 pages)
6 June 2002Accounts for a small company made up to 31 May 2001 (7 pages)
23 May 2002Return made up to 04/04/02; full list of members (9 pages)
23 May 2002Return made up to 04/04/02; full list of members (9 pages)
18 April 2001Return made up to 04/04/01; full list of members (9 pages)
18 April 2001Return made up to 04/04/01; full list of members (9 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
31 May 2000Accounts for a small company made up to 31 May 1999 (7 pages)
31 May 2000Accounts for a small company made up to 31 May 1999 (7 pages)
17 May 2000Return made up to 04/04/99; full list of members (9 pages)
17 May 2000Return made up to 04/04/99; full list of members (9 pages)
17 May 2000Return made up to 04/04/00; full list of members (9 pages)
17 May 2000Return made up to 04/04/00; full list of members (9 pages)
16 August 1999Accounts for a small company made up to 31 May 1998 (8 pages)
16 August 1999Accounts for a small company made up to 31 May 1998 (8 pages)
23 September 1998Accounts for a small company made up to 31 May 1997 (7 pages)
23 September 1998Accounts for a small company made up to 31 May 1997 (7 pages)
17 April 1998Ad 01/03/98--------- £ si 5@1=5 £ ic 2000/2005 (2 pages)
17 April 1998Return made up to 04/04/98; full list of members (8 pages)
17 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 1998Ad 01/03/98--------- £ si 5@1=5 £ ic 2005/2010 (2 pages)
17 April 1998Ad 01/03/98--------- £ si 5@1=5 £ ic 2010/2015 (2 pages)
17 April 1998Nc inc already adjusted 01/03/98 (1 page)
17 April 1998Ad 01/03/98--------- £ si 5@1=5 £ ic 2015/2020 (2 pages)
17 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 1998Ad 01/03/98--------- £ si 5@1=5 £ ic 2005/2010 (2 pages)
17 April 1998Nc inc already adjusted 01/03/98 (1 page)
17 April 1998Nc inc already adjusted 01/03/98 (1 page)
17 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 1998Ad 01/03/98--------- £ si 5@1=5 £ ic 2015/2020 (2 pages)
17 April 1998Ad 01/03/98--------- £ si 5@1=5 £ ic 2010/2015 (2 pages)
17 April 1998Return made up to 04/04/98; full list of members (8 pages)
17 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 1998Nc inc already adjusted 01/03/98 (1 page)
17 April 1998Ad 01/03/98--------- £ si 5@1=5 £ ic 2000/2005 (2 pages)
27 October 1997Accounts for a small company made up to 31 May 1996 (7 pages)
27 October 1997Accounts for a small company made up to 31 May 1996 (7 pages)
10 April 1997Return made up to 04/04/97; no change of members (4 pages)
26 April 1996Return made up to 04/04/96; no change of members (4 pages)
26 April 1996Return made up to 04/04/96; no change of members (4 pages)
4 March 1996Accounts for a small company made up to 31 May 1995 (9 pages)
4 March 1996Accounts for a small company made up to 31 May 1995 (9 pages)
1 November 1995Registered office changed on 01/11/95 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
1 November 1995Registered office changed on 01/11/95 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
26 May 1995Return made up to 29/04/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 May 1995Return made up to 29/04/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
29 April 1994Incorporation (13 pages)