Company NameH V & M A Grove Chemists Ltd.
Company StatusDissolved
Company Number03435260
CategoryPrivate Limited Company
Incorporation Date11 September 1997(26 years, 7 months ago)
Dissolution Date16 April 2008 (16 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2005(8 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 16 April 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusClosed
Appointed14 February 2006(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 16 April 2008)
RoleCompany Director
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ
Director NameAdrian Paul Price
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(8 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 16 April 2008)
RolePharmacist
Correspondence Address23 Fletcher Drive
Stockport
Cheshire
SK12 2ND
Director NameHuw Vivian Grove
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(same day as company formation)
RolePharmacist
Correspondence AddressHafod Y Ddinas
157 Heol Isaf, Radyr
Cardiff
South Glamorgan
CF15 8DX
Wales
Director NameHuw Vivian Grove
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(same day as company formation)
RolePharmacist
Correspondence Address9 Llwyn Mallt
Tongwynlais
Cardiff
CF4 7HW
Wales
Director NameMary Ann Grove
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(same day as company formation)
RolePharmacist
Country of ResidenceWales
Correspondence AddressHafod Y Ddinas
157 Heol Isaf, Radyr
Cardiff
South Glamorgan
CF15 8DX
Wales
Secretary NameHuw Vivian Grove
NationalityBritish
StatusResigned
Appointed11 September 1997(same day as company formation)
RolePharmacist
Correspondence AddressHafod Y Ddinas
157 Heol Isaf, Radyr
Cardiff
South Glamorgan
CF15 8DX
Wales
Secretary NameFiona Jane Rayner
NationalityBritish
StatusResigned
Appointed20 December 2005(8 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 February 2006)
RoleCompany Director
Correspondence Address18 Crown Gardens
Edgeworth
Bolton
Lancashire
BL7 0QZ
Director NameMr Paul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 July 2007)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHough Hall
Newcastle Road Hough
Crewe
Cheshire
CW2 5JG
Director NameNicholas John Perrin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(8 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2007)
RoleGeneral Manager Corporate Fina
Correspondence AddressWestfield
5 Hough Lane
Wilmslow
Cheshire
SK9 2LG
Director NameFiona Jane Rayner
NationalityBritish
StatusResigned
Appointed14 February 2006(8 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 November 2006)
RoleAccountant
Correspondence Address18 Crown Gardens
Edgeworth
Bolton
Lancashire
BL7 0QZ
Director NameMr John Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(10 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 25 October 2007)
RoleGeneral Manager - Health Care
Country of ResidenceUnited Kingdom
Correspondence Address13 Green Villa Park
Wilmslow
Cheshire
SK9 6EJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBrook House, Oldham Road
Middleton
Manchester
M24 1HF
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£451,165
Cash£344,513
Current Liabilities£302,284

Accounts

Latest Accounts19 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End11 January

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2008Appointment terminated director john nuttall (1 page)
19 December 2007New director appointed (2 pages)
4 December 2007First Gazette notice for voluntary strike-off (1 page)
16 November 2007Director resigned (1 page)
5 November 2007New director appointed (1 page)
24 October 2007Application for striking-off (1 page)
22 August 2007Director resigned (1 page)
15 November 2006Director resigned (1 page)
6 November 2006Secretary's particulars changed (1 page)
24 October 2006Total exemption small company accounts made up to 19 December 2005 (8 pages)
22 September 2006Return made up to 11/09/06; full list of members (4 pages)
15 September 2006New director appointed (2 pages)
28 June 2006Secretary's particulars changed (1 page)
7 June 2006Accounting reference date extended from 19/12/06 to 11/01/07 (1 page)
28 April 2006New director appointed (5 pages)
21 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 2006New director appointed (5 pages)
21 April 2006Accounting reference date shortened from 30/04/06 to 19/12/05 (1 page)
4 April 2006Secretary resigned (1 page)
3 April 2006New director appointed (1 page)
3 April 2006New secretary appointed (1 page)
8 March 2006Registered office changed on 08/03/06 from: 8 aberfan road aberfan merthyr tydfil mid glamorgan CF48 4QL (1 page)
6 January 2006New secretary appointed (2 pages)
6 January 2006Secretary resigned;director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006New director appointed (2 pages)
13 December 2005Declaration of satisfaction of mortgage/charge (1 page)
4 November 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
10 October 2005Return made up to 11/09/05; full list of members (3 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (9 pages)
22 September 2004Return made up to 11/09/04; full list of members (7 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
9 December 2003Declaration of mortgage charge released/ceased (2 pages)
3 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2003Return made up to 11/09/03; full list of members (7 pages)
22 July 2003Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page)
12 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
19 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
19 February 2002New director appointed (2 pages)
11 September 2001Return made up to 11/09/01; full list of members (6 pages)
20 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
15 September 2000Return made up to 11/09/00; full list of members (6 pages)
13 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
22 December 1999Registered office changed on 22/12/99 from: 8 aberfan road aberfan merthyr tydfil CF48 4QL (1 page)
9 September 1999Return made up to 11/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
18 May 1999Accounts for a small company made up to 30 September 1998 (9 pages)
12 October 1998Return made up to 11/09/98; full list of members (6 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
24 September 1997Particulars of mortgage/charge (3 pages)
16 September 1997Secretary resigned (1 page)
11 September 1997Incorporation (17 pages)