Company NameGrove Higher Education Ltd
Company StatusDissolved
Company Number07815046
CategoryPrivate Limited Company
Incorporation Date19 October 2011(12 years, 6 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Secretary NameDavid Stuart Lambert
NationalityBritish
StatusClosed
Appointed08 January 2012(2 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (closed 12 December 2017)
RoleCompany Director
Correspondence Address2 Primrose Avenue
Urmston
Manchester
M41 0TY
Director NameMr Stephen Kenneth Insley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(7 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 12 December 2017)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address2 Primrose Avenue
Urmston
Manchester
M41 0TY
Director NameMr Alan Meirion Jones
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2013(2 years after company formation)
Appointment Duration4 years (closed 12 December 2017)
RoleDean Of Business College
Country of ResidenceUnited Kingdom
Correspondence AddressMilford House 1a Mayfield Road
Oxford
OX2 7EL
Director NameGary Bickley
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressArtillery House 15 Byrom Street
Manchester
Greater Manchester
M3 4PF
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ
Director NameDr Neil Thompson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(2 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 20 June 2012)
RoleTrainer Consultant Author
Country of ResidenceUnited Kingdom
Correspondence AddressArtillery House 15 Byrom Street
Manchester
Greater Manchester
M3 4PF
Director NameDr Stephen John Murgatroyd
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish + Canadian
StatusResigned
Appointed01 July 2013(1 year, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 September 2013)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address9932 81 Avenue
Edmonton
Alberta T6e 1w6
Canada
Director NameMr Stefan Niall Ghazzali
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(1 year, 9 months after company formation)
Appointment Duration9 months (resigned 19 April 2014)
RoleDirector IT Services
Country of ResidenceWales
Correspondence Address2 Primrose Avenue
Urmston
Manchester
M41 0TY
Director NameMr George David Mardle
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 October 2014)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence Address16 Upper Field Close
Hereford
Herefordshire
HR2 7SW
Wales

Location

Registered Address2 Primrose Avenue
Urmston
Manchester
M41 0TY
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

3 at £1Stephen Kenneth Insley
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,127
Cash£17
Current Liabilities£7,308

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
18 September 2017Application to strike the company off the register (3 pages)
18 September 2017Application to strike the company off the register (3 pages)
11 January 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
11 January 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
27 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3
(5 pages)
28 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
4 November 2014Director's details changed for Stephen Kenneth Insley on 2 June 2014 (2 pages)
4 November 2014Director's details changed for Stephen Kenneth Insley on 2 June 2014 (2 pages)
4 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 3
(5 pages)
4 November 2014Director's details changed for Stephen Kenneth Insley on 2 June 2014 (2 pages)
4 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 3
(5 pages)
17 October 2014Termination of appointment of George David Mardle as a director on 4 October 2014 (2 pages)
17 October 2014Termination of appointment of George David Mardle as a director on 4 October 2014 (2 pages)
17 October 2014Termination of appointment of George David Mardle as a director on 4 October 2014 (2 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
27 April 2014Termination of appointment of Stefan Ghazzali as a director (2 pages)
27 April 2014Termination of appointment of Stefan Ghazzali as a director (2 pages)
9 January 2014Appointment of Mr Alan Meirion Jones as a director (3 pages)
9 January 2014Appointment of Mr Alan Meirion Jones as a director (3 pages)
7 November 2013Registered office address changed from Artillery House 15 Byrom Street Manchester M3 4PF United Kingdom on 7 November 2013 (1 page)
7 November 2013Registered office address changed from Artillery House 15 Byrom Street Manchester M3 4PF United Kingdom on 7 November 2013 (1 page)
7 November 2013Secretary's details changed for David Stuart Lambert on 1 August 2013 (2 pages)
7 November 2013Secretary's details changed for David Stuart Lambert on 1 August 2013 (2 pages)
7 November 2013Secretary's details changed for David Stuart Lambert on 1 August 2013 (2 pages)
7 November 2013Registered office address changed from Artillery House 15 Byrom Street Manchester M3 4PF United Kingdom on 7 November 2013 (1 page)
7 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 3
(5 pages)
7 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 3
(5 pages)
30 September 2013Termination of appointment of Stephen Murgatroyd as a director (2 pages)
30 September 2013Termination of appointment of Stephen Murgatroyd as a director (2 pages)
16 August 2013Appointment of Stefan Niall Ghazzali as a director (3 pages)
16 August 2013Appointment of Mr George David Mardle as a director (3 pages)
16 August 2013Appointment of Mr George David Mardle as a director (3 pages)
16 August 2013Appointment of Stefan Niall Ghazzali as a director (3 pages)
23 July 2013Appointment of Dr Stephen John Murgatroyd as a director (3 pages)
23 July 2013Appointment of Dr Stephen John Murgatroyd as a director (3 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
15 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
15 August 2012Appointment of Stephen Kenneth Insley as a director (3 pages)
15 August 2012Appointment of Stephen Kenneth Insley as a director (3 pages)
20 June 2012Termination of appointment of Gary Bickley as a director (1 page)
20 June 2012Termination of appointment of Neil Thompson as a director (1 page)
20 June 2012Termination of appointment of Neil Thompson as a director (1 page)
20 June 2012Termination of appointment of Gary Bickley as a director (1 page)
22 May 2012Statement of capital following an allotment of shares on 17 May 2012
  • GBP 3
(4 pages)
22 May 2012Statement of capital following an allotment of shares on 17 May 2012
  • GBP 3
(4 pages)
22 February 2012Appointment of Dr Neil Thompson as a director (3 pages)
22 February 2012Appointment of Dr Neil Thompson as a director (3 pages)
22 February 2012Appointment of David Stuart Lambert as a secretary (3 pages)
22 February 2012Appointment of Gary Bickley as a director (3 pages)
22 February 2012Appointment of David Stuart Lambert as a secretary (3 pages)
22 February 2012Appointment of Gary Bickley as a director (3 pages)
20 October 2011Termination of appointment of John Carter as a director (1 page)
20 October 2011Termination of appointment of John Carter as a director (1 page)
19 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
19 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
19 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)