Company NameGrovedale Properties Limited
Company StatusDissolved
Company Number05159928
CategoryPrivate Limited Company
Incorporation Date22 June 2004(19 years, 10 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMatthew Molloy
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed28 June 2004(6 days after company formation)
Appointment Duration7 years, 7 months (closed 31 January 2012)
RoleSolicitor
Country of ResidenceIreland
Correspondence Address4 St Brendans Road
Woodquay
Galway
Irish
Secretary NameDympna Molloy
NationalityIrish
StatusClosed
Appointed28 June 2004(6 days after company formation)
Appointment Duration7 years, 7 months (closed 31 January 2012)
RoleSol\
Correspondence Address4 St Brendans Road
Woodquay
Galway
Irish
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressClive House
Clive Street
Bolton
Lancashire
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
21 July 2010Director's details changed for Matthew Molloy on 1 October 2009 (2 pages)
21 July 2010Register inspection address has been changed (1 page)
21 July 2010Register(s) moved to registered inspection location (1 page)
21 July 2010Director's details changed for Matthew Molloy on 1 October 2009 (2 pages)
21 July 2010Register inspection address has been changed (1 page)
21 July 2010Register(s) moved to registered inspection location (1 page)
21 July 2010Annual return made up to 22 June 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 100
(5 pages)
21 July 2010Director's details changed for Matthew Molloy on 1 October 2009 (2 pages)
21 July 2010Annual return made up to 22 June 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 100
(5 pages)
13 July 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
13 July 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
25 May 2010Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 25 May 2010 (2 pages)
25 May 2010Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 25 May 2010 (2 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
21 July 2009Return made up to 22/06/09; full list of members (3 pages)
21 July 2009Return made up to 22/06/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
23 July 2008Return made up to 22/06/08; full list of members (3 pages)
23 July 2008Return made up to 22/06/08; full list of members (3 pages)
22 July 2008Registered office changed on 22/07/2008 from c/o uhy hacker young st james building 79 oxford street manchester M1 6HT (1 page)
22 July 2008Registered office changed on 22/07/2008 from c/o uhy hacker young st james building 79 oxford street manchester M1 6HT (1 page)
26 March 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
26 March 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
9 August 2007Return made up to 22/06/07; no change of members (6 pages)
9 August 2007Return made up to 22/06/07; no change of members (6 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
14 September 2006Registered office changed on 14/09/06 from: 84 bury old road whitefield manchester M45 6TQ (1 page)
14 September 2006Registered office changed on 14/09/06 from: 84 bury old road whitefield manchester M45 6TQ (1 page)
30 August 2006Return made up to 22/06/06; full list of members (6 pages)
30 August 2006Return made up to 22/06/06; full list of members (6 pages)
20 March 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
20 March 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
22 December 2005Accounting reference date shortened from 30/06/05 to 28/02/05 (1 page)
22 December 2005Accounting reference date shortened from 30/06/05 to 28/02/05 (1 page)
13 July 2005Return made up to 22/06/05; full list of members (6 pages)
13 July 2005Return made up to 22/06/05; full list of members (6 pages)
19 May 2005Particulars of mortgage/charge (3 pages)
19 May 2005Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
28 July 2004Director resigned (1 page)
28 July 2004Secretary resigned (1 page)
28 July 2004Ad 28/06/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
28 July 2004Director resigned (1 page)
28 July 2004Secretary resigned (1 page)
28 July 2004Ad 28/06/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New secretary appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New secretary appointed (2 pages)
2 July 2004Registered office changed on 02/07/04 from: 788-790 finchley road london NW11 7TJ (1 page)
2 July 2004Registered office changed on 02/07/04 from: 788-790 finchley road london NW11 7TJ (1 page)
22 June 2004Incorporation (16 pages)
22 June 2004Incorporation (16 pages)