Company NameOPEC Outsource Ltd
Company StatusDissolved
Company Number08149141
CategoryPrivate Limited Company
Incorporation Date19 July 2012(11 years, 9 months ago)
Dissolution Date2 May 2017 (7 years ago)
Previous NamesMove & Grove Structure Services Ltd and Grove Trading Limited

Business Activity

Section CManufacturing
SIC 2122Manufacture of household & toilet goods
SIC 17220Manufacture of household and sanitary goods and of toilet requisites
SIC 2512Retread & rebuild rubber tyres
SIC 22110Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Gerard Floyd
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2014(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 02 May 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address64 Drake Street
Rochdale
Lancashire
OL16 1PA
Director NameMr Andrew Thomas Trott
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Snape Road
Macclesfield
Cheshire
SK10 2NZ

Location

Registered Address64 64
Drake Street
Rochdale
OL16 1PA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Shareholders

1 at £1Gerard Floyd
100.00%
Ordinary

Financials

Year2014
Net Worth£117,716
Cash£24,572
Current Liabilities£10,569

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Next Accounts Due30 April 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
3 February 2016Registered office address changed from 64 Drake Street Rochdale Lancashire OL16 1PA England to 64 64 Drake Street Rochdale OL16 1PA on 3 February 2016 (1 page)
3 February 2016Registered office address changed from 64 Drake Street Rochdale Lancashire OL16 1PA England to 64 64 Drake Street Rochdale OL16 1PA on 3 February 2016 (1 page)
2 February 2016Registered office address changed from 29 Drake Street Rochdale Lancashire OL16 1RX England to 64 64 Drake Street Rochdale OL16 1PA on 2 February 2016 (1 page)
2 February 2016Company name changed grove trading LIMITED\certificate issued on 02/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-02
(3 pages)
2 February 2016Company name changed grove trading LIMITED\certificate issued on 02/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-02
(3 pages)
2 February 2016Registered office address changed from 29 Drake Street Rochdale Lancashire OL16 1RX England to 64 64 Drake Street Rochdale OL16 1PA on 2 February 2016 (1 page)
21 April 2015Company name changed move & grove structure services LTD\certificate issued on 21/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-20
(3 pages)
21 April 2015Company name changed move & grove structure services LTD\certificate issued on 21/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-20
(3 pages)
16 April 2015Registered office address changed from Unit 1 Snape Road Macclesfield Cheshire SK10 2NZ to 29 Drake Street Rochdale Lancashire OL16 1RX on 16 April 2015 (1 page)
16 April 2015Registered office address changed from Unit 1 Snape Road Macclesfield Cheshire SK10 2NZ to 29 Drake Street Rochdale Lancashire OL16 1RX on 16 April 2015 (1 page)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
21 November 2014Termination of appointment of Andrew Thomas Trott as a director on 21 November 2014 (1 page)
21 November 2014Termination of appointment of Andrew Thomas Trott as a director on 21 November 2014 (1 page)
7 November 2014Appointment of Mr Gerard Floyd as a director on 5 November 2014 (2 pages)
7 November 2014Appointment of Mr Gerard Floyd as a director on 5 November 2014 (2 pages)
7 November 2014Appointment of Mr Gerard Floyd as a director on 5 November 2014 (2 pages)
6 November 2014Registered office address changed from B 91 High Road London N2 8AG to Unit 1 Snape Road Macclesfield Cheshire SK10 2NZ on 6 November 2014 (1 page)
6 November 2014Registered office address changed from B 91 High Road London N2 8AG to Unit 1 Snape Road Macclesfield Cheshire SK10 2NZ on 6 November 2014 (1 page)
6 November 2014Registered office address changed from B 91 High Road London N2 8AG to Unit 1 Snape Road Macclesfield Cheshire SK10 2NZ on 6 November 2014 (1 page)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
14 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
14 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(3 pages)
19 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(3 pages)
15 March 2013Director's details changed for Andrew Thomas Trott on 1 March 2013 (2 pages)
15 March 2013Director's details changed for Andrew Thomas Trott on 1 March 2013 (2 pages)
15 March 2013Director's details changed for Andrew Thomas Trott on 1 March 2013 (2 pages)
7 March 2013Registered office address changed from 435 High Road North Finchley London N12 0AP England on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 435 High Road North Finchley London N12 0AP England on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 435 High Road North Finchley London N12 0AP England on 7 March 2013 (1 page)
19 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)