Company NameGrove Trading Limited
Company StatusDissolved
Company Number04000087
CategoryPrivate Limited Company
Incorporation Date23 May 2000(23 years, 11 months ago)
Dissolution Date20 March 2007 (17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameRobert Johan Henri Wim Van Pelt
Date of BirthJune 1944 (Born 79 years ago)
NationalityDutch
StatusClosed
Appointed11 May 2004(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 20 March 2007)
RoleSalesman
Correspondence AddressGrauwwerkers Str 8
8000 Brugge
Foreign
Secretary NameTekke De Vries
NationalityBritish
StatusClosed
Appointed11 May 2004(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 20 March 2007)
RoleCompany Director
Correspondence AddressGrauwwerkers Str 8
8000 Brugge
Foreign
Director NameAlan John Warrilow
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleConsultant
Correspondence Address35 Trinity Mews
Teesdale
Stockton On Tees
Cleveland
TS17 6BQ
Secretary NameCraig Furey
NationalityBritish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleJoiner
Correspondence Address35 Trinity Mews
Stockton On Tees
Cleveland
TS17 6BQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address27a Norton Road
Stockton On Tees
Cleveland
TS18 2BW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

5 December 2006First Gazette notice for compulsory strike-off (1 page)
15 March 2005Strike-off action suspended (1 page)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
2 June 2004New director appointed (2 pages)
17 May 2004Director resigned (1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004New secretary appointed (2 pages)
20 June 2003Return made up to 23/05/03; no change of members (6 pages)
7 January 2003Ad 23/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 January 2003New secretary appointed (1 page)
7 January 2003New director appointed (1 page)
7 January 2003Registered office changed on 07/01/03 from: 8 varo terrace stockton on tees cleveland TS18 1JY (1 page)
7 January 2003Total exemption small company accounts made up to 31 May 2001 (6 pages)
7 January 2003Return made up to 23/05/01; full list of members (8 pages)
7 January 2003Return made up to 23/05/02; no change of members (6 pages)
30 December 2002Restoration by order of the court (2 pages)
8 May 2001First Gazette notice for compulsory strike-off (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Secretary resigned (1 page)
20 June 2000Registered office changed on 20/06/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
23 May 2000Incorporation (15 pages)