Company NameOld Grove House Limited
Company StatusDissolved
Company Number03055763
CategoryPrivate Limited Company
Incorporation Date12 May 1995(29 years ago)
Dissolution Date5 October 1999 (24 years, 7 months ago)
Previous NameCharismaland Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael William Burling
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1995(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 05 October 1999)
RoleSurveyor
Correspondence AddressLilly Cottage Fanshawe Lane
Henbury
Macclesfield
Cheshire
SK11 9PP
Secretary NameEileen Angela Burling
NationalityBritish
StatusClosed
Appointed03 July 1995(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 05 October 1999)
RoleCompany Director
Correspondence AddressLilly Cottage Fanshawe Lane
Henbury
Macclesfield
Cheshire
SK11 9PP
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed12 May 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed12 May 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressLilly Cottage Fanshawe Lane
Henbury Macclesfield
Cheshire
SK11 9PP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishHenbury
WardGawsworth

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

5 October 1999Final Gazette dissolved via compulsory strike-off (1 page)
15 June 1999First Gazette notice for compulsory strike-off (1 page)
1 December 1998Strike-off action suspended (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
22 July 1997Accounts for a small company made up to 30 June 1996 (7 pages)
23 May 1997Return made up to 12/05/97; no change of members (4 pages)
24 May 1996Return made up to 12/05/96; full list of members (6 pages)
12 February 1996Accounting reference date notified as 30/06 (1 page)
31 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 July 1995New secretary appointed (2 pages)
19 July 1995Secretary resigned (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995Registered office changed on 19/07/95 from: 83 leonard street london EC2A 4QS (1 page)
19 July 1995Director resigned (2 pages)
10 July 1995Company name changed charismaland LIMITED\certificate issued on 11/07/95 (4 pages)
12 May 1995Incorporation (18 pages)