Company NameGrouphire Limited
DirectorsPatricia Catherine Ann Stock and Paul Thomas Charles Stock
Company StatusDissolved
Company Number04033499
CategoryPrivate Limited Company
Incorporation Date13 July 2000(23 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NamePatricia Catherine Ann Stock
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2000(6 days after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence AddressKeepers Cottage
Clovelly Road
Hindhead
Surrey
GU26 6RT
Director NamePaul Thomas Charles Stock
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2000(6 days after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence AddressKeepers Cottage
Clovelly Road
Hindhead
Surrey
GU26 6RW
Secretary NamePatricia Catherine Ann Stock
NationalityBritish
StatusCurrent
Appointed19 July 2000(6 days after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence AddressKeepers Cottage
Clovelly Road
Hindhead
Surrey
GU26 6RT
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressPhillip A Robert
29-30 Fitzroy Square
London
W1T 6ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 April 2004Dissolved (1 page)
20 January 2004Liquidators statement of receipts and payments (5 pages)
20 January 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
21 October 2003Liquidators statement of receipts and payments (5 pages)
1 November 2002Registered office changed on 01/11/02 from: eagle coachworks rushmoor tilford road rushmoor surrey GU10 2EP (1 page)
25 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2002Statement of affairs (6 pages)
18 October 2002Appointment of a voluntary liquidator (1 page)
26 September 2002Registered office changed on 26/09/02 from: keepers cottage clovelly road hindhead surrey GU26 6RT (1 page)
26 September 2002Return made up to 13/07/02; full list of members
  • 363(287) ‐ Registered office changed on 26/09/02
(7 pages)
13 June 2002Total exemption small company accounts made up to 31 July 2001 (2 pages)
3 October 2001Return made up to 13/07/01; full list of members (6 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
7 August 2000Director resigned (1 page)
7 August 2000New secretary appointed;new director appointed (2 pages)
7 August 2000Registered office changed on 07/08/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
7 August 2000Secretary resigned (1 page)
7 August 2000New director appointed (2 pages)