Company NameGroboard Limited
Company StatusDissolved
Company Number08120264
CategoryPrivate Limited Company
Incorporation Date26 June 2012(11 years, 10 months ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Philip Goodman
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47-49 Queens Road
Weybridge
Surrey
KT13 9UH
Director NameMr Stuart Thomas Gulliver
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Queens Road
Weybridge
Surrey
KT13 9UH
Director NameMr Richard Jamie Northage
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Queens Road
Weybridge
Surrey
KT13 9UH

Location

Registered Address47-49 Queens Road
Weybridge
Surrey
KT13 9UH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

33 at £1Philip David Goodman
33.33%
Ordinary
33 at £1Richard Jamie Northage
33.33%
Ordinary
33 at £1Stuart Gulliver
33.33%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
8 May 2015Application to strike the company off the register (3 pages)
8 May 2015Application to strike the company off the register (3 pages)
14 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 99
(4 pages)
14 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 99
(4 pages)
16 December 2013Previous accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
16 December 2013Previous accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 September 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(4 pages)
2 September 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(4 pages)
1 May 2013Termination of appointment of Richard Northage as a director (2 pages)
1 May 2013Termination of appointment of Richard Northage as a director (2 pages)
26 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)