Company NameGrovethorn Agencies Ltd
Company StatusDissolved
Company Number03999117
CategoryPrivate Limited Company
Incorporation Date22 May 2000(23 years, 11 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameWilliam Bartlett Frame
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2000(1 week, 1 day after company formation)
Appointment Duration5 years, 2 months (closed 02 August 2005)
RoleCompany Director
Correspondence Address112 Ollershaw Lane
Marston
Northwich
Cheshire
CW9 6ER
Secretary NameHelen Ruth Frame
NationalityBritish
StatusClosed
Appointed30 May 2000(1 week, 1 day after company formation)
Appointment Duration5 years, 2 months (closed 02 August 2005)
RoleCompany Director
Correspondence Address112 Ollershaw Lane
Marston
Northwich
Cheshire
CW9 6ER
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address112 Ollershaw Lane
Marston
Northwich
Cheshire
CW9 6ER
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishMarston
WardMarbury

Financials

Year2014
Net Worth£306
Cash£884
Current Liabilities£4,986

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
18 July 2003Return made up to 22/05/03; full list of members (6 pages)
25 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
21 May 2002Return made up to 22/05/02; full list of members (6 pages)
20 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001Director resigned (1 page)
11 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Registered office changed on 06/07/00 from: 17 collinbrook avenue crewe cheshire CW2 6PN (1 page)
6 July 2000Ad 30/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2000Registered office changed on 05/06/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
22 May 2000Incorporation (12 pages)