Company NameGordon Grose Sports Limited
Company StatusDissolved
Company Number00965854
CategoryPrivate Limited Company
Incorporation Date10 November 1969(54 years, 5 months ago)
Dissolution Date20 August 2008 (15 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Charles George Grose
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1992(22 years, 8 months after company formation)
Appointment Duration16 years, 1 month (closed 20 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdgcumbe
Moorhaven
Ivybridge
Devon
PL21 0EX
Director NameGordon Richard Grose
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1992(22 years, 8 months after company formation)
Appointment Duration16 years, 1 month (closed 20 August 2008)
RoleCompany Director
Correspondence Address3 Bridge Terrace
The Plains
Totnes
Devon
TQ9 5DL
Secretary NameMr Charles George Grose
NationalityBritish
StatusClosed
Appointed11 July 1992(22 years, 8 months after company formation)
Appointment Duration16 years, 1 month (closed 20 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdgcumbe
Moorhaven
Ivybridge
Devon
PL21 0EX
Director NamePhilip James Burgoyne
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(22 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 April 1995)
RoleShop Manager
Correspondence Address1a Rookstone Road
London
SW17 9NQ
Director NamePaul Richard Grose
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(22 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressFrogmoor Cottage
Harefield Road
Rickmansworth
Herts
WD3 1LZ

Location

Registered AddressQuadrant House, Floor 6
17 Thomas More Street
Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£23,802
Cash£759
Current Liabilities£500

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
11 February 2008Registered office changed on 11/02/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
25 January 2008Application for striking-off (2 pages)
14 September 2007Director's particulars changed (1 page)
26 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
18 July 2007Return made up to 11/07/07; full list of members (2 pages)
12 September 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
13 July 2006Return made up to 11/07/06; full list of members (2 pages)
22 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
22 August 2005Return made up to 11/07/05; full list of members (2 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
26 July 2004Return made up to 11/07/04; full list of members (5 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
19 July 2003Return made up to 11/07/03; full list of members (5 pages)
1 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
8 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2001Return made up to 11/07/01; full list of members (5 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
27 July 2000Director's particulars changed (1 page)
20 July 2000Return made up to 11/07/00; full list of members (5 pages)
23 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
19 August 1999Return made up to 11/07/99; full list of members (6 pages)
12 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
18 August 1998Return made up to 11/07/98; full list of members (6 pages)
24 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
14 August 1997Return made up to 11/07/97; full list of members (5 pages)
14 August 1997Secretary's particulars changed;director's particulars changed (1 page)
2 April 1997Secretary's particulars changed;director's particulars changed (1 page)
27 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
23 September 1996Return made up to 11/07/96; full list of members (6 pages)
9 August 1995Accounts for a small company made up to 31 January 1995 (7 pages)
2 August 1995Director resigned (2 pages)
1 August 1995Return made up to 11/07/95; full list of members (16 pages)
2 May 1995Director resigned (4 pages)
28 January 1992Full accounts made up to 31 January 1991 (14 pages)