Company NameGrove Developments Limited
Company StatusDissolved
Company Number03146470
CategoryPrivate Limited Company
Incorporation Date15 January 1996(28 years, 2 months ago)
Dissolution Date10 February 2009 (15 years, 1 month ago)
Previous NameGrove Timber And Damp Ltd

Business Activity

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

Directors

Director NameJonathan Michael Howcroft
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1996(11 months, 1 week after company formation)
Appointment Duration12 years, 1 month (closed 10 February 2009)
RoleDeveloper
Correspondence AddressGlendene Moggie Lane
Adlington
Stockport
Cheshire
SK10 4NY
Secretary NameMrs Joan Howcroft
NationalityEnglish
StatusClosed
Appointed19 December 1996(11 months, 1 week after company formation)
Appointment Duration12 years, 1 month (closed 10 February 2009)
RoleHouse Wife
Correspondence Address42 Chester Road
Poynton
Stockport
Cheshire
SK12 1EU
Director NameMichael Bell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address36 Grove Street
Hazel Grove
Stockport
Cheshire
SK7 4JW
Secretary NameJonathan Michael Howcroft
NationalityBritish
StatusResigned
Appointed15 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressGlendene Moggie Lane
Adlington
Stockport
Cheshire
SK10 4NY
Secretary NameJennifer Bell
NationalityBritish
StatusResigned
Appointed10 February 1996(3 weeks, 5 days after company formation)
Appointment Duration10 months, 1 week (resigned 19 December 1996)
RoleCompany Director
Correspondence Address36 Grove Street
Hazel Grove
Stockport
Cheshire
SK7 4JW

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

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

10 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2008Liquidators statement of receipts and payments to 31 October 2008 (5 pages)
10 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
11 August 2008Liquidators statement of receipts and payments to 1 August 2008 (5 pages)
7 February 2008Liquidators statement of receipts and payments (5 pages)
10 August 2007Liquidators statement of receipts and payments (5 pages)
15 February 2007Liquidators statement of receipts and payments (5 pages)
26 September 2006Registered office changed on 26/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
8 August 2006Liquidators statement of receipts and payments (5 pages)
9 February 2006Liquidators statement of receipts and payments (5 pages)
6 September 2005Resignation of a liquidator (1 page)
16 August 2005Liquidators statement of receipts and payments (5 pages)
7 February 2005Liquidators statement of receipts and payments (5 pages)
6 August 2004Liquidators statement of receipts and payments (5 pages)
6 February 2004Liquidators statement of receipts and payments (5 pages)
5 August 2003Liquidators statement of receipts and payments (5 pages)
10 February 2003Liquidators statement of receipts and payments (5 pages)
8 August 2002Liquidators statement of receipts and payments (5 pages)
11 February 2002Liquidators statement of receipts and payments (5 pages)
6 August 2001Liquidators statement of receipts and payments (5 pages)
11 August 2000Registered office changed on 11/08/00 from: c/o cleorth beardsley 107-109 washway road sale cheshire M33 7TY (1 page)
8 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2000Appointment of a voluntary liquidator (1 page)
8 August 2000Statement of affairs (5 pages)
3 March 2000Accounts for a small company made up to 31 January 1999 (4 pages)
2 March 2000Return made up to 15/01/00; full list of members
  • 363(287) ‐ Registered office changed on 02/03/00
(6 pages)
3 December 1999Accounts for a small company made up to 31 January 1998 (6 pages)
16 April 1999Particulars of mortgage/charge (3 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
3 March 1999Return made up to 15/01/99; no change of members (4 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
4 February 1998Particulars of mortgage/charge (3 pages)
4 February 1998Return made up to 15/01/98; no change of members (4 pages)
13 December 1997Particulars of mortgage/charge (3 pages)
28 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
4 March 1997Return made up to 15/01/97; full list of members (6 pages)
31 January 1997Company name changed grove timber and damp LTD\certificate issued on 03/02/97 (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997Secretary resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997New secretary appointed (2 pages)
7 January 1997Registered office changed on 07/01/97 from: 36 grove street hazel grove stockport cheshire SK7 4JW (1 page)
25 February 1996Secretary resigned (1 page)
25 February 1996New secretary appointed (2 pages)
15 January 1996Incorporation (15 pages)