Company NameGroverdale Limited
Company StatusDissolved
Company Number04269804
CategoryPrivate Limited Company
Incorporation Date14 August 2001(22 years, 8 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)
Previous NamesGroverdale Limited and Spraysun Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Philip David Griffiths
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2001(same day as company formation)
RoleChartered Building Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 South Bank
Prenton
Merseyside
CH43 5UP
Wales
Secretary NameMr Philip David Griffiths
NationalityBritish
StatusClosed
Appointed14 August 2001(same day as company formation)
RoleChartered Building Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 South Bank
Prenton
Merseyside
CH43 5UP
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMrs Christine Lesley Holland
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address70 Bidston Road
Prenton
Wirral
CH43 6TN
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Christine Lesley Holland
50.00%
Ordinary
50 at £1Philip David Griffiths
50.00%
Ordinary

Financials

Year2014
Net Worth-£360,798
Current Liabilities£360,858

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
4 July 2015Application to strike the company off the register (3 pages)
4 July 2015Application to strike the company off the register (3 pages)
15 June 2015Termination of appointment of Christine Lesley Holland as a director on 15 August 2014 (1 page)
15 June 2015Termination of appointment of Christine Lesley Holland as a director on 15 August 2014 (1 page)
28 August 2014Registered office address changed from 56 Hamilton Street Birkenhead Wirral CH41 5HZ to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 28 August 2014 (1 page)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Registered office address changed from 56 Hamilton Street Birkenhead Wirral CH41 5HZ to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 28 August 2014 (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
17 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(5 pages)
17 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(5 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
14 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
6 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Mrs Christine Lesley Holland on 14 August 2010 (2 pages)
6 September 2010Director's details changed for Mrs Christine Lesley Holland on 14 August 2010 (2 pages)
6 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
7 September 2009Return made up to 14/08/09; full list of members (4 pages)
7 September 2009Director and secretary's change of particulars / philip griffiths / 07/09/2009 (2 pages)
7 September 2009Director's change of particulars / christine holland / 07/09/2009 (2 pages)
7 September 2009Director and secretary's change of particulars / philip griffiths / 07/09/2009 (2 pages)
7 September 2009Director's change of particulars / christine holland / 07/09/2009 (2 pages)
7 September 2009Return made up to 14/08/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
27 August 2008Return made up to 14/08/08; full list of members (4 pages)
27 August 2008Return made up to 14/08/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 September 2007Return made up to 14/08/07; full list of members (2 pages)
4 September 2007Return made up to 14/08/07; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
21 August 2006Return made up to 14/08/06; full list of members (2 pages)
21 August 2006Return made up to 14/08/06; full list of members (2 pages)
27 June 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
27 June 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
5 October 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 October 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
31 August 2005Return made up to 14/08/05; full list of members (2 pages)
31 August 2005Return made up to 14/08/05; full list of members (2 pages)
6 December 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
6 December 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
20 August 2004Return made up to 14/08/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 August 2004Return made up to 14/08/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 May 2004Company name changed spraysun LIMITED\certificate issued on 25/05/04 (2 pages)
25 May 2004Company name changed spraysun LIMITED\certificate issued on 25/05/04 (2 pages)
16 March 2004Company name changed groverdale LIMITED\certificate issued on 16/03/04 (2 pages)
16 March 2004Company name changed groverdale LIMITED\certificate issued on 16/03/04 (2 pages)
16 October 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
16 October 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
7 October 2003Return made up to 14/08/03; full list of members (7 pages)
7 October 2003Return made up to 14/08/03; full list of members (7 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
18 September 2002Return made up to 14/08/02; full list of members (7 pages)
18 September 2002Return made up to 14/08/02; full list of members (7 pages)
11 September 2001Ad 14/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New secretary appointed;new director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001Registered office changed on 11/09/01 from: c/o north west registration services,9 abbey square chester cheshire CH1 2HU (1 page)
11 September 2001Registered office changed on 11/09/01 from: c/o north west registration services,9 abbey square chester cheshire CH1 2HU (1 page)
11 September 2001Secretary resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Ad 14/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 2001Director resigned (1 page)
11 September 2001Secretary resigned (1 page)
14 August 2001Incorporation (11 pages)
14 August 2001Incorporation (11 pages)