Company NameGrove Fires Limited
Company StatusDissolved
Company Number06624295
CategoryPrivate Limited Company
Incorporation Date19 June 2008(15 years, 10 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameTony Johnson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address215 London Road
Hazel Grove
Cheshire
SK7 4HS
Secretary NameTracy Jane Johnson
NationalityBritish
StatusResigned
Appointed19 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address17 Owens Farm Drive
Offerton
Stockport
Cheshire
SK2 5EA

Location

Registered Address215 London Road
Hazel Grove
Cheshire
SK7 4HS
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Shareholders

1 at £1Tony Johnson
50.00%
Ordinary
1 at £1Tracy Jane Johnson
50.00%
Ordinary

Financials

Year2014
Net Worth£45
Cash£4
Current Liabilities£57,796

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2015Voluntary strike-off action has been suspended (1 page)
25 April 2015Voluntary strike-off action has been suspended (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
21 August 2014Voluntary strike-off action has been suspended (1 page)
21 August 2014Voluntary strike-off action has been suspended (1 page)
31 July 2014Termination of appointment of Tracy Jane Johnson as a secretary on 30 June 2013 (1 page)
31 July 2014Termination of appointment of Tony Johnson as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Tracy Jane Johnson as a secretary on 30 June 2013 (1 page)
31 July 2014Termination of appointment of Tony Johnson as a director on 31 July 2014 (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
21 December 2013Voluntary strike-off action has been suspended (1 page)
21 December 2013Voluntary strike-off action has been suspended (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
31 October 2013Application to strike the company off the register (2 pages)
31 October 2013Application to strike the company off the register (2 pages)
16 April 2013Annual return made up to 19 March 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 2
(3 pages)
16 April 2013Annual return made up to 19 March 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 2
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Tony Johnson on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 March 2010Director's details changed for Tony Johnson on 19 March 2010 (2 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 July 2009Return made up to 19/06/09; full list of members (3 pages)
20 July 2009Return made up to 19/06/09; full list of members (3 pages)
15 July 2008Secretary's change of particulars / tracy johnson / 30/06/2008 (1 page)
15 July 2008Secretary's change of particulars / tracy johnson / 30/06/2008 (1 page)
19 June 2008Incorporation (14 pages)
19 June 2008Incorporation (14 pages)