Company NameGroovetone Building Limited
Company StatusDissolved
Company Number01357380
CategoryPrivate Limited Company
Incorporation Date13 March 1978(46 years, 1 month ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDavid James Quinney
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(13 years, 9 months after company formation)
Appointment Duration16 years, 8 months (closed 27 August 2008)
RoleGeneral Manager
Correspondence AddressKeepers Cottage
Wyddial
Buntingford
Hertfordshire
SG9 0UH
Secretary NameMrs Annelise Brooke
NationalityBritish
StatusClosed
Appointed01 December 2007(29 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (closed 27 August 2008)
RoleCompany Director
Correspondence AddressKeepers Cottage Wyddial
Wyddial
Herts
SG9 0UH
Director NameJudith Quinney
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(13 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 November 2000)
RoleSecretary
Correspondence Address17 High Street
Barkway
Royston
Hertfordshire
SG8 8EA
Secretary NameJames Quimmey
NationalityEnglish
StatusResigned
Appointed29 December 1991(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1993)
RoleCompany Director
Correspondence Address17 High Street
Barkway
Royston
Hertfordshire
SG8 8EA
Secretary NameJudith Quinney
NationalityBritish
StatusResigned
Appointed01 December 1993(15 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 December 1998)
RoleSecretary
Correspondence Address17 High Street
Barkway
Royston
Hertfordshire
SG8 8EA
Director NameJames Quinney
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(20 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 March 2005)
RoleBuilder
Correspondence Address116 High Street
Barkway
Royston
Hertfordshire
SG8 8EG
Secretary NameJames Quinney
NationalityBritish
StatusResigned
Appointed08 December 1998(20 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 March 2005)
RoleBuilder
Correspondence Address116 High Street
Barkway
Royston
Hertfordshire
SG8 8EG
Secretary NameStuart Anthony Walter
NationalityBritish
StatusResigned
Appointed04 March 2005(26 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2007)
RoleRetired
Correspondence Address25 Saffron Meadow
Standon
Ware
Hertfordshire
SG11 1RE

Location

Registered AddressHardcastle Burton
Amwell House
19 Amwell Street
Hoddesdon Hertfordshire
EN11 8TS
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon North
Built Up AreaGreater London

Financials

Year2014
Net Worth£81,428
Cash£255,357
Current Liabilities£174,331

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
10 April 2008Application for striking-off (1 page)
18 March 2008Secretary appointed mrs annelise brooke (1 page)
18 March 2008Appointment terminated secretary stuart walter (1 page)
29 January 2008Return made up to 12/12/07; full list of members (2 pages)
19 December 2006Return made up to 12/12/06; full list of members (2 pages)
17 October 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
8 December 2005Return made up to 12/12/05; full list of members (6 pages)
15 April 2005£ ic 100/76 08/03/05 £ sr 24@1=24 (1 page)
24 March 2005New secretary appointed (2 pages)
16 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 March 2005Secretary resigned;director resigned (1 page)
16 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2004Return made up to 12/12/04; full list of members
  • 363(287) ‐ Registered office changed on 06/12/04
(7 pages)
25 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 December 2003Return made up to 12/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
25 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
18 December 2002Return made up to 12/12/02; full list of members (8 pages)
7 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
17 December 2001Return made up to 12/12/01; full list of members (7 pages)
5 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
29 December 2000Return made up to 12/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
12 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
20 December 1999Return made up to 12/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/12/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 1999Registered office changed on 19/11/99 from: keepers cottage wyddial buntingford hertfordshire SG9 0EH (1 page)
26 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
23 December 1998New secretary appointed;new director appointed (2 pages)
23 December 1998Return made up to 12/12/98; no change of members
  • 363(287) ‐ Registered office changed on 23/12/98
  • 363(288) ‐ Secretary resigned
(4 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
18 December 1997Return made up to 12/12/97; full list of members (6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (4 pages)
14 January 1997Return made up to 12/12/96; full list of members (6 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
18 December 1995Return made up to 12/12/95; no change of members (4 pages)
9 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)