Company NameGrovely Construction Limited
Company StatusDissolved
Company Number04775017
CategoryPrivate Limited Company
Incorporation Date22 May 2003(20 years, 11 months ago)
Dissolution Date30 June 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMichael Edward Hancock
NationalityBritish
StatusClosed
Appointed30 December 2003(7 months, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 30 June 2009)
RoleHouse Builder
Correspondence AddressDell Farm Cottage
Rickmansworth Road
Chorleywood
Hertfordshire
WD3 5SL
Director NameAlan Beavis
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2006(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 30 June 2009)
RoleProperty Developer
Correspondence Address8 Elm Close
Weston Turville
Aylesbury
Buckinghamshire
HP22 5SS
Director NameMr Dennis Frank Wise
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2003(7 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 11 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill House, Over The Misbourne Road
Denham
Uxbridge
UB9 5DR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPrinting House
66 Lower Road
Harrow
Middx
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£47,290
Cash£3
Current Liabilities£38,750

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
7 February 2008Application for striking-off (1 page)
13 November 2007Return made up to 22/05/07; full list of members (6 pages)
30 October 2007Registered office changed on 30/10/07 from: grove park house, station road, chesham, buckinghamshire HP5 1DH (2 pages)
27 November 2006Amended accounts made up to 31 May 2005 (9 pages)
9 October 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
21 September 2006New director appointed (2 pages)
1 September 2006Director resigned (1 page)
8 June 2006Return made up to 22/05/06; full list of members (6 pages)
21 June 2005Return made up to 22/05/05; full list of members (6 pages)
30 March 2005Ad 16/03/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
18 December 2004Particulars of mortgage/charge (4 pages)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
26 August 2004Return made up to 22/05/04; full list of members (6 pages)
26 August 2004Ad 30/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
20 February 2004Particulars of mortgage/charge (3 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
27 January 2004New director appointed (2 pages)
17 January 2004Secretary resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004New secretary appointed (2 pages)
7 January 2004Registered office changed on 07/01/04 from: 788-790 finchley road, london, NW11 7TJ (1 page)