Company NameGrove Development Centre Limited(The)
Company StatusDissolved
Company Number02053281
CategoryPrivate Limited Company
Incorporation Date8 September 1986(37 years, 7 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameFacthaven Properties Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameIan Andrews
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1991(4 years, 8 months after company formation)
Appointment Duration24 years, 10 months (closed 05 April 2016)
RoleOperations Director
Correspondence Address6 Hawkswood
Eccleston
Lancashire
PR7 5RW
Director NameSidney Roy Fisher
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1991(4 years, 8 months after company formation)
Appointment Duration24 years, 10 months (closed 05 April 2016)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressLucas Green Lucas Lane
Whittle Le Woods
Chorley
Lancashire
PR6 7DA
Director NameMr Alan John McMillan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1991(4 years, 8 months after company formation)
Appointment Duration24 years, 10 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Stocks Court
Heskin
Chorley
Lancashire
PR7 5JN
Director NameJohn Graham Reay
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1991(4 years, 8 months after company formation)
Appointment Duration24 years, 10 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressSt Pauls Court 43 Colet Gardens
London
W14 9DL
Director NameJohn James Rigby
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1991(4 years, 8 months after company formation)
Appointment Duration24 years, 10 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressPemberton House Farm
Charnock Richard
Lancashire
PR7 5LP
Director NameBarry Steadman
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1991(4 years, 8 months after company formation)
Appointment Duration24 years, 10 months (closed 05 April 2016)
RoleManaging Director
Correspondence Address27 Windsor Road
Eccleston
Chorley
Lancashire
PR7 5SG
Secretary NameMr Alan John McMillan
NationalityBritish
StatusClosed
Appointed18 May 1991(4 years, 8 months after company formation)
Appointment Duration24 years, 10 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Stocks Court
Heskin
Chorley
Lancashire
PR7 5JN
Director NameSteve Higham
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(4 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 December 1991)
RoleDirector Of Special Projects
Correspondence AddressGlenfield 3 Bannister Lane
Eccleston
Chorley
Lancashire
PR7 5PG

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£16,751,000
Net Worth£2,148,000
Cash£1,000
Current Liabilities£29,205,000

Accounts

Latest Accounts31 December 1990 (33 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
1 August 2000Receiver's abstract of receipts and payments (4 pages)
1 August 2000Receiver's abstract of receipts and payments (4 pages)
31 July 2000Receiver ceasing to act (1 page)
31 July 2000Receiver ceasing to act (1 page)
31 July 2000Receiver ceasing to act (1 page)
31 July 2000Receiver ceasing to act (1 page)
24 January 2000Receiver's abstract of receipts and payments (4 pages)
24 January 2000Receiver's abstract of receipts and payments (4 pages)
18 January 1999Receiver's abstract of receipts and payments (4 pages)
18 January 1999Receiver's abstract of receipts and payments (4 pages)
30 January 1998Receiver's abstract of receipts and payments (3 pages)
30 January 1998Receiver's abstract of receipts and payments (3 pages)
23 January 1997Receiver's abstract of receipts and payments (3 pages)
23 January 1997Receiver's abstract of receipts and payments (3 pages)
23 January 1996Receiver's abstract of receipts and payments (4 pages)
23 January 1996Receiver's abstract of receipts and payments (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
2 January 1992Director resigned (2 pages)
2 January 1992Director resigned (2 pages)
5 November 1991Full accounts made up to 31 December 1990 (15 pages)
5 November 1991Full accounts made up to 31 December 1990 (15 pages)
26 June 1991Return made up to 18/05/91; no change of members (13 pages)
26 June 1991Return made up to 18/05/91; no change of members (13 pages)
8 August 1990Return made up to 18/05/90; full list of members (10 pages)
8 August 1990Return made up to 18/05/90; full list of members (10 pages)