Company NameGroomservice Limited
Company StatusDissolved
Company Number03930772
CategoryPrivate Limited Company
Incorporation Date22 February 2000(24 years, 2 months ago)
Dissolution Date7 July 2015 (8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Bernard David Boland
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Oldfield Gardens
Wirral
Merseyside
CH60 6TG
Wales
Director NameMrs Helen Denise Boland
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Oldfield Gardens
Wirral
Merseyside
CH60 6TG
Wales
Secretary NameMrs Helen Denise Boland
NationalityBritish
StatusClosed
Appointed22 February 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Oldfield Gardens
Wirral
Merseyside
CH60 6TG
Wales
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address12 Oldfield Gardens
Wirral
Merseyside
CH60 6TG
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Shareholders

1 at £1Bernard David Boland
50.00%
Ordinary
1 at £1Helen Denise Boland
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,228
Cash£688
Current Liabilities£2,417

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
16 March 2015Application to strike the company off the register (4 pages)
16 March 2015Application to strike the company off the register (4 pages)
6 November 2014Current accounting period shortened from 28 February 2015 to 30 November 2014 (1 page)
6 November 2014Current accounting period shortened from 28 February 2015 to 30 November 2014 (1 page)
23 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
23 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
28 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Bernard David Boland on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Bernard David Boland on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Helen Denise Boland on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Helen Denise Boland on 24 February 2010 (2 pages)
9 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
9 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
2 March 2009Return made up to 22/02/09; full list of members (4 pages)
2 March 2009Return made up to 22/02/09; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
4 March 2008Return made up to 22/02/08; full list of members (4 pages)
4 March 2008Return made up to 22/02/08; full list of members (4 pages)
13 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
13 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
11 April 2007Return made up to 22/02/07; full list of members (3 pages)
11 April 2007Return made up to 22/02/07; full list of members (3 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
23 February 2006Return made up to 22/02/06; full list of members (3 pages)
23 February 2006Return made up to 22/02/06; full list of members (3 pages)
14 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
11 March 2005Return made up to 22/02/05; full list of members (3 pages)
11 March 2005Return made up to 22/02/05; full list of members (3 pages)
17 February 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
17 February 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
1 March 2004Return made up to 22/02/04; full list of members (7 pages)
1 March 2004Return made up to 22/02/04; full list of members (7 pages)
31 December 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
31 December 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
11 March 2003Return made up to 22/02/03; full list of members (7 pages)
11 March 2003Return made up to 22/02/03; full list of members (7 pages)
6 January 2003Total exemption full accounts made up to 28 February 2002 (11 pages)
6 January 2003Total exemption full accounts made up to 28 February 2002 (11 pages)
27 February 2002Return made up to 22/02/02; full list of members (6 pages)
27 February 2002Return made up to 22/02/02; full list of members (6 pages)
18 December 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
18 December 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
1 March 2001Return made up to 22/02/01; full list of members (6 pages)
1 March 2001Return made up to 22/02/01; full list of members (6 pages)
13 March 2000Secretary resigned (1 page)
13 March 2000Secretary resigned (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000New secretary appointed;new director appointed (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000Registered office changed on 13/03/00 from: 31 corsham street london N1 6DR (1 page)
13 March 2000New secretary appointed;new director appointed (2 pages)
13 March 2000Registered office changed on 13/03/00 from: 31 corsham street london N1 6DR (1 page)
22 February 2000Incorporation (18 pages)
22 February 2000Incorporation (18 pages)