Company NameGrovewood Developments Limited
Company StatusDissolved
Company Number06330693
CategoryPrivate Limited Company
Incorporation Date1 August 2007(16 years, 8 months ago)
Dissolution Date6 August 2013 (10 years, 7 months ago)
Previous NameGrovewood Development Limited

Business Activity

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

Directors

Director NameMr Ian Richard Wingrove
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBousley Farm
Bousley Rise Ottershaw
Chertsey
Surrey
KT16 0LA
Director NameJames Paul Wingrove
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClayhall Barn
Clayhall Lane
Reigate
Surrey
RH2 8LD
Director NameSally Kate Wingrove
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address'Ventana' 1 Morella Close
Virginia Water
Surrey
GU25 4AT
Secretary NameJames Paul Wingrove
NationalityBritish
StatusClosed
Appointed01 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClayhall Barn
Clayhall Lane
Reigate
Surrey
RH2 8LD

Location

Registered AddressGladstone House, 77 - 79 High
Street, Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2013Voluntary strike-off action has been suspended (1 page)
1 May 2013Voluntary strike-off action has been suspended (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013Application to strike the company off the register (3 pages)
12 February 2013Application to strike the company off the register (3 pages)
18 October 2012Restoration by order of the court (3 pages)
18 October 2012Restoration by order of the court (3 pages)
13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
18 March 2010Application to strike the company off the register (3 pages)
18 March 2010Application to strike the company off the register (3 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 September 2009Director's Change of Particulars / sally wingrove / 08/09/2009 / HouseName/Number was: , now: 'ventana'; Street was: maybury cottage, now: 1 morella close; Area was: 87 windsor road, now: ; Post Town was: chobham, now: virginia water; Post Code was: GU24 8LE, now: GU25 4AT; Country was: , now: england (1 page)
8 September 2009Director's change of particulars / sally wingrove / 08/09/2009 (1 page)
2 September 2009Return made up to 01/08/09; full list of members (4 pages)
2 September 2009Return made up to 01/08/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 August 2008Return made up to 01/08/08; full list of members (4 pages)
15 August 2008Return made up to 01/08/08; full list of members (4 pages)
16 April 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
16 April 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
28 August 2007Company name changed grovewood development LIMITED\certificate issued on 28/08/07 (2 pages)
28 August 2007Company name changed grovewood development LIMITED\certificate issued on 28/08/07 (2 pages)
1 August 2007Incorporation (19 pages)
1 August 2007Incorporation (19 pages)