Company NameGroupstore Limited
Company StatusDissolved
Company Number03889012
CategoryPrivate Limited Company
Incorporation Date6 December 1999(24 years, 5 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicholas Wheatley
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 08 October 2002)
RoleDirector Design
Correspondence Address82 Dartmouth Avenue
Newcastle
Staffordshire
ST5 3PA
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed24 July 2000(7 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 08 October 2002)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
Director NameNicholas Wheatley
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(1 month, 2 weeks after company formation)
Appointment Duration3 months (resigned 23 April 2000)
RoleDesign Consultant
Correspondence Address82 Dartmouth Avenue
Newcastle
Staffordshire
ST5 3PA
Secretary NameAlan Michael Howlett
NationalityBritish
StatusResigned
Appointed21 January 2000(1 month, 2 weeks after company formation)
Appointment Duration3 months (resigned 23 April 2000)
RoleDesigner
Correspondence Address8 Mellard Street
Audley
Stoke On Trent
Staffordshire
ST7 8ES
Director NameAnthony Francis Wheatley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2000(4 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 24 July 2000)
RoleExhibition Consultant
Correspondence Address45 Southbank Street
Leek
Staffordshire
ST13 5LS
Secretary NameStephen John Mason
NationalityBritish
StatusResigned
Appointed23 April 2000(4 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 24 July 2000)
RolePrint Consultant
Country of ResidenceEngland
Correspondence Address1 Hill Street
Newcastle
Staffordshire
ST5 2DW
Director NameStephen John Mason
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(7 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 23 August 2000)
RolePrint Consultant
Country of ResidenceEngland
Correspondence Address1 Hill Street
Newcastle
Staffordshire
ST5 2DW
Director NameRobert Wallace Vicary
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(8 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 01 August 2001)
RoleCompany Director
Correspondence Address18 Kings Court
25 Cox Street
Birmingham
West Midlands
B3 1RD
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed06 December 1999(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed06 December 1999(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall North
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

8 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
5 October 2001Director resigned (1 page)
5 October 2001New director appointed (2 pages)
10 September 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
15 August 2001Return made up to 06/12/00; full list of members (6 pages)
4 July 2001Registered office changed on 04/07/01 from: c/o meesrs churchill lyons LTD pool meadow close pool meadow house solihull birmingham B91 3HS (1 page)
31 May 2001Director resigned (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
20 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
29 August 2000Director resigned (1 page)
10 August 2000New director appointed (2 pages)
2 August 2000Director resigned (1 page)
2 August 2000Secretary resigned (1 page)
2 August 2000New secretary appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New secretary appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000Secretary resigned (1 page)
29 January 2000Secretary resigned (1 page)
29 January 2000Director resigned (1 page)
29 January 2000New secretary appointed (2 pages)
29 January 2000New director appointed (2 pages)
27 January 2000Secretary resigned (1 page)
27 January 2000Registered office changed on 27/01/00 from: 164 walkden road worsley manchester lancashire M28 7DP (1 page)
27 January 2000Director resigned (1 page)
26 January 2000Registered office changed on 26/01/00 from: 71 bath court saint lukes estate london EC1V 9NT (1 page)