Company NameGrove Tyres Services Limited
Company StatusDissolved
Company Number01628616
CategoryPrivate Limited Company
Incorporation Date14 April 1982(42 years ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameGraham John Somerville
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2007(25 years, 2 months after company formation)
Appointment Duration8 years (closed 28 July 2015)
RoleTyre Dealer
Correspondence Address13a Handel Parade
Edgware
Middlesex
HA8 6LD
Director NameGraham John Somerville
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(9 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 August 2006)
RoleCompany Director
Correspondence Address13a Handel Parade
Edgware
Middlesex
HA8 6LD
Director NameJanice Elaine Somerville
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(9 years, 3 months after company formation)
Appointment Duration4 months (resigned 30 November 1991)
RoleCompany Director
Correspondence Address56 Chiltern Avenue
Bushey
Watford
Hertfordshire
WD2 3QB
Secretary NameJanice Elaine Somerville
NationalityBritish
StatusResigned
Appointed31 July 1991(9 years, 3 months after company formation)
Appointment Duration4 months (resigned 30 November 1991)
RoleCompany Director
Correspondence Address56 Chiltern Avenue
Bushey
Watford
Hertfordshire
WD2 3QB
Director NamePeter Shannon
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(9 years, 7 months after company formation)
Appointment Duration8 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address6 Bradleys Corner
Hitchin
Hertfordshire
SG4 0PR
Director NamePeter Somerville
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(9 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 1996)
RoleCompany Director
Correspondence Address7 Crewe Place
Willesden
London
NW10 6TR
Secretary NamePeter Somerville
NationalityBritish
StatusResigned
Appointed30 November 1991(9 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 1996)
RoleCompany Director
Correspondence Address7 Crewe Place
Willesden
London
NW10 6TR
Director NameMichelle Somerville
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(11 years, 5 months after company formation)
Appointment Duration9 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressNightingale Corner
Nightgale Road
Bushey
Hertfordshire
WD2 3NJ
Secretary NameJanice Elaine Somerville
NationalityBritish
StatusResigned
Appointed31 December 1996(14 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 1998)
RoleCompany Director
Correspondence Address13a Handel Parade
Whitchurch Lane
Edgware
Middlesex
HA8 6LD
Secretary NameJohn Worley
NationalityBritish
StatusResigned
Appointed01 August 1998(16 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 July 2000)
RoleCompany Director
Correspondence Address39 Foxleys
Watford
Hertfordshire
WD1 5DE
Secretary NameBrigette Gills
NationalityBritish
StatusResigned
Appointed30 July 2000(18 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2001)
RoleCompany Director
Correspondence Address13a Handel Parade
Edgware
Middlesex
HA8 6LD
Secretary NamePaul Somerville
NationalityBritish
StatusResigned
Appointed01 September 2001(19 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 July 2007)
RoleSales Manager
Correspondence Address13 Handel Parade
Whitchurch Lane
Edgware
Middlesex
HA8 6LD
Director NameMichelle Somerville
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(24 years, 4 months after company formation)
Appointment Duration10 months (resigned 01 July 2007)
RoleTyres
Correspondence Address12 Handel Parade
Edgware
Middlesex
HA8 6LD
Secretary NameMichelle Somerville
NationalityBritish
StatusResigned
Appointed01 July 2007(25 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 April 2014)
RoleCompany Director
Correspondence Address3 Roberts Road
Watford
Hertfordshire
WD18 0AY

Location

Registered AddressLawford House
Albert Place
London
N3 1QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Mr Graham John Somerville
100.00%
Ordinary

Financials

Year2014
Net Worth£173,676
Cash£21,358
Current Liabilities£1,404

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(3 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(3 pages)
13 May 2014Termination of appointment of Michelle Somerville as a secretary (1 page)
13 May 2014Termination of appointment of Michelle Somerville as a secretary (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(4 pages)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
12 August 2009Return made up to 31/07/09; full list of members (3 pages)
12 August 2009Return made up to 31/07/09; full list of members (3 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 September 2008Return made up to 31/07/08; full list of members (3 pages)
25 September 2008Return made up to 31/07/08; full list of members (3 pages)
7 August 2008Registered office changed on 07/08/2008 from 12 handel parade whitchurch lane edgware middlesex (1 page)
7 August 2008Registered office changed on 07/08/2008 from 12 handel parade whitchurch lane edgware middlesex (1 page)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 September 2007Return made up to 31/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2007Return made up to 31/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2007New secretary appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007Director resigned (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007New secretary appointed (2 pages)
26 July 2007Director resigned (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007New director appointed (2 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
31 August 2006Return made up to 31/07/06; full list of members (6 pages)
31 August 2006Return made up to 31/07/06; full list of members (6 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 August 2005Return made up to 31/07/05; full list of members (6 pages)
11 August 2005Return made up to 31/07/05; full list of members (6 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 August 2004Return made up to 31/07/04; full list of members (6 pages)
10 August 2004Return made up to 31/07/04; full list of members (6 pages)
7 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 August 2003Return made up to 31/07/03; full list of members (6 pages)
19 August 2003Return made up to 31/07/03; full list of members (6 pages)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 August 2002Return made up to 31/07/02; full list of members (6 pages)
16 August 2002Return made up to 31/07/02; full list of members (6 pages)
24 September 2001Secretary resigned (1 page)
24 September 2001Secretary resigned (1 page)
24 September 2001New secretary appointed (2 pages)
24 September 2001New secretary appointed (2 pages)
19 September 2001Return made up to 31/07/01; full list of members (6 pages)
19 September 2001Return made up to 31/07/01; full list of members (6 pages)
24 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000Secretary resigned (1 page)
26 September 2000New secretary appointed (2 pages)
26 September 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 September 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 September 2000New secretary appointed (2 pages)
5 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 September 1999Return made up to 31/07/99; no change of members (4 pages)
30 September 1999Return made up to 31/07/99; no change of members (4 pages)
7 July 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 July 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999New secretary appointed (2 pages)
2 September 1998Secretary resigned (1 page)
2 September 1998Return made up to 31/07/98; no change of members (4 pages)
2 September 1998Return made up to 31/07/98; no change of members (4 pages)
2 September 1998Secretary resigned (1 page)
6 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
11 September 1997Return made up to 31/07/97; full list of members (7 pages)
11 September 1997Return made up to 31/07/97; full list of members (7 pages)
13 February 1997Secretary resigned;director resigned (2 pages)
13 February 1997Director's particulars changed (1 page)
13 February 1997Director's particulars changed (1 page)
13 February 1997Secretary resigned;director resigned (2 pages)
13 February 1997New secretary appointed (2 pages)
13 February 1997New secretary appointed (2 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
13 August 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 August 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
5 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
5 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
31 July 1995Return made up to 31/07/95; no change of members (4 pages)
31 July 1995Return made up to 31/07/95; no change of members (4 pages)
10 April 1995Registered office changed on 10/04/95 from: 234 horn lane acton london W3 6TG (1 page)
10 April 1995Registered office changed on 10/04/95 from: 234 horn lane acton london W3 6TG (1 page)
14 April 1982Incorporation (19 pages)
14 April 1982Incorporation (19 pages)