Stockport
Cheshire
SK3 0TX
Director Name | Mr James Anthony McCullagh |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2005(1 day after company formation) |
Appointment Duration | 12 years, 5 months (closed 09 January 2018) |
Role | Training Manager |
Country of Residence | England |
Correspondence Address | 20 St Lesmo Road Stockport Cheshire SK3 0TX |
Secretary Name | Mrs Gillian Anne McCullagh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2005(1 day after company formation) |
Appointment Duration | 12 years, 5 months (closed 09 January 2018) |
Role | Training Manager |
Country of Residence | England |
Correspondence Address | 20 St Lesmo Road Stockport Cheshire SK3 0TX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | grovetraining.co.uk |
---|
Registered Address | 41 Greek Street Stockport Cheshire SK3 8AX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Gillian Anne Mccullagh 50.00% Ordinary |
---|---|
1 at £1 | James Anthony Mccullagh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,557 |
Cash | £18,443 |
Current Liabilities | £28,317 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
22 March 2017 | Previous accounting period shortened from 31 August 2016 to 31 May 2016 (1 page) |
22 March 2017 | Previous accounting period shortened from 31 August 2016 to 31 May 2016 (1 page) |
25 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
18 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
22 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
17 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 September 2010 | Director's details changed for James Anthony Mccullagh on 2 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Gillian Anne Mccullagh on 2 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Gillian Anne Mccullagh on 2 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Gillian Anne Mccullagh on 2 August 2010 (2 pages) |
27 September 2010 | Director's details changed for James Anthony Mccullagh on 2 August 2010 (2 pages) |
27 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Director's details changed for James Anthony Mccullagh on 2 August 2010 (2 pages) |
27 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
13 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
13 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
21 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
21 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: 45-49 greek street stockport cheshire SK3 8AX (1 page) |
29 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: 45-49 greek street stockport cheshire SK3 8AX (1 page) |
29 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
1 September 2006 | Return made up to 02/08/06; full list of members (2 pages) |
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 45-49 st greek street stockport cheshire SK3 0TX (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 45-49 st greek street stockport cheshire SK3 0TX (1 page) |
1 September 2006 | Return made up to 02/08/06; full list of members (2 pages) |
10 October 2005 | Ad 27/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 October 2005 | Ad 27/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 September 2005 | New secretary appointed;new director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New secretary appointed;new director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: 45/49 greek street stockport cheshire SK3 8AX (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: 45/49 greek street stockport cheshire SK3 8AX (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Incorporation (9 pages) |
2 August 2005 | Incorporation (9 pages) |