Company NameGrove Training Limited
Company StatusDissolved
Company Number05525910
CategoryPrivate Limited Company
Incorporation Date2 August 2005(18 years, 9 months ago)
Dissolution Date9 January 2018 (6 years, 3 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 NameMrs Gillian Anne McCullagh
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2005(1 day after company formation)
Appointment Duration12 years, 5 months (closed 09 January 2018)
RoleTraining Manager
Country of ResidenceEngland
Correspondence Address20 St Lesmo Road
Stockport
Cheshire
SK3 0TX
Director NameMr James Anthony McCullagh
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2005(1 day after company formation)
Appointment Duration12 years, 5 months (closed 09 January 2018)
RoleTraining Manager
Country of ResidenceEngland
Correspondence Address20 St Lesmo Road
Stockport
Cheshire
SK3 0TX
Secretary NameMrs Gillian Anne McCullagh
NationalityBritish
StatusClosed
Appointed03 August 2005(1 day after company formation)
Appointment Duration12 years, 5 months (closed 09 January 2018)
RoleTraining Manager
Country of ResidenceEngland
Correspondence Address20 St Lesmo Road
Stockport
Cheshire
SK3 0TX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitegrovetraining.co.uk

Location

Registered Address41 Greek Street
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Gillian Anne Mccullagh
50.00%
Ordinary
1 at £1James Anthony Mccullagh
50.00%
Ordinary

Financials

Year2014
Net Worth£1,557
Cash£18,443
Current Liabilities£28,317

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
22 March 2017Previous accounting period shortened from 31 August 2016 to 31 May 2016 (1 page)
22 March 2017Previous accounting period shortened from 31 August 2016 to 31 May 2016 (1 page)
25 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(5 pages)
18 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(5 pages)
18 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
22 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(5 pages)
22 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(5 pages)
22 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(5 pages)
30 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(5 pages)
30 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
17 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
6 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 September 2010Director's details changed for James Anthony Mccullagh on 2 August 2010 (2 pages)
27 September 2010Director's details changed for Gillian Anne Mccullagh on 2 August 2010 (2 pages)
27 September 2010Director's details changed for Gillian Anne Mccullagh on 2 August 2010 (2 pages)
27 September 2010Director's details changed for Gillian Anne Mccullagh on 2 August 2010 (2 pages)
27 September 2010Director's details changed for James Anthony Mccullagh on 2 August 2010 (2 pages)
27 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for James Anthony Mccullagh on 2 August 2010 (2 pages)
27 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
13 August 2009Return made up to 02/08/09; full list of members (4 pages)
13 August 2009Return made up to 02/08/09; full list of members (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
21 August 2008Return made up to 02/08/08; full list of members (4 pages)
21 August 2008Return made up to 02/08/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
29 August 2007Registered office changed on 29/08/07 from: 45-49 greek street stockport cheshire SK3 8AX (1 page)
29 August 2007Return made up to 02/08/07; full list of members (2 pages)
29 August 2007Registered office changed on 29/08/07 from: 45-49 greek street stockport cheshire SK3 8AX (1 page)
29 August 2007Return made up to 02/08/07; full list of members (2 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
1 September 2006Return made up to 02/08/06; full list of members (2 pages)
1 September 2006Director's particulars changed (1 page)
1 September 2006Director's particulars changed (1 page)
1 September 2006Registered office changed on 01/09/06 from: 45-49 st greek street stockport cheshire SK3 0TX (1 page)
1 September 2006Registered office changed on 01/09/06 from: 45-49 st greek street stockport cheshire SK3 0TX (1 page)
1 September 2006Return made up to 02/08/06; full list of members (2 pages)
10 October 2005Ad 27/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 October 2005Ad 27/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 September 2005New secretary appointed;new director appointed (2 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New secretary appointed;new director appointed (2 pages)
23 September 2005New director appointed (2 pages)
22 September 2005Registered office changed on 22/09/05 from: 45/49 greek street stockport cheshire SK3 8AX (1 page)
22 September 2005Registered office changed on 22/09/05 from: 45/49 greek street stockport cheshire SK3 8AX (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005Secretary resigned (1 page)
2 August 2005Incorporation (9 pages)
2 August 2005Incorporation (9 pages)