Company NameGrovehill Commercial Ltd
Company StatusDissolved
Company Number07202244
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMs Susan Jane Robinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2013(3 years, 8 months after company formation)
Appointment Duration1 month, 1 week (closed 21 January 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address75 Bridge Street Row East
Chester
CH1 1NW
Wales
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Samuel William Bell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 09 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Bridge Street Row East
Chester
CH1 1NW
Wales

Location

Registered Address75 Bridge Street Row East
Chester
CH1 1NW
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2013Appointment of Miss Susan Jane Robinson as a director (2 pages)
20 December 2013Appointment of Miss Susan Jane Robinson as a director on 9 December 2013 (2 pages)
20 December 2013Termination of appointment of Samuel Bell as a director (1 page)
20 December 2013Termination of appointment of Samuel William Bell as a director on 9 December 2013 (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013Application to strike the company off the register (3 pages)
1 October 2013Application to strike the company off the register (3 pages)
16 April 2013Annual return made up to 25 March 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 1
(3 pages)
16 April 2013Annual return made up to 25 March 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 1
(3 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 August 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
23 August 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
30 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
30 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
25 November 2010Appointment of Mr Samuel William Bell as a director (2 pages)
25 November 2010Appointment of Mr Samuel William Bell as a director (2 pages)
13 May 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 13 May 2010 (1 page)
13 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
13 May 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 13 May 2010 (1 page)
13 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
25 March 2010Incorporation (21 pages)
25 March 2010Incorporation (21 pages)