Company NameGrove Steel Limited
Company StatusDissolved
Company Number04026635
CategoryPrivate Limited Company
Incorporation Date4 July 2000(23 years, 10 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Colin Graham Hewitt
Date of BirthJune 1963 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed14 August 2000(1 month, 1 week after company formation)
Appointment Duration10 years, 6 months (closed 08 March 2011)
RoleSteel Sales
Country of ResidenceEngland
Correspondence Address7 Newcastle Bank
Birtley
County Durham
DH3 1PT
Secretary NameDeborah Palmer
NationalityBritish
StatusClosed
Appointed01 December 2000(5 months after company formation)
Appointment Duration10 years, 3 months (closed 08 March 2011)
RoleCompany Director
Correspondence Address7 Newcastle Bank
Birtley
County Durham
DH3 1PT
Director NameDawn Smith
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(1 month, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 January 2001)
RoleSteel Sales
Correspondence Address11 Glencoe Avenue
Chester Le Street
County Durham
DH2 2JJ
Secretary NameDawn Smith
NationalityBritish
StatusResigned
Appointed14 August 2000(1 month, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 December 2000)
RoleSteel Sales
Correspondence Address11 Glencoe Avenue
Chester Le Street
County Durham
DH2 2JJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 July 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressTenon Recovery
Tenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011Final Gazette dissolved following liquidation (1 page)
8 December 2010Liquidators' statement of receipts and payments to 1 December 2010 (5 pages)
8 December 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
8 December 2010Liquidators statement of receipts and payments to 1 December 2010 (5 pages)
8 December 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
8 December 2010Liquidators statement of receipts and payments to 1 December 2010 (5 pages)
25 September 2010Liquidators statement of receipts and payments to 10 September 2010 (5 pages)
25 September 2010Liquidators' statement of receipts and payments to 10 September 2010 (5 pages)
19 March 2010Liquidators' statement of receipts and payments to 10 March 2010 (5 pages)
19 March 2010Liquidators statement of receipts and payments to 10 March 2010 (5 pages)
22 September 2009Liquidators statement of receipts and payments to 10 September 2009 (5 pages)
22 September 2009Liquidators' statement of receipts and payments to 10 September 2009 (5 pages)
31 March 2009Liquidators statement of receipts and payments to 10 March 2009 (5 pages)
31 March 2009Liquidators' statement of receipts and payments to 10 March 2009 (5 pages)
19 September 2008Liquidators statement of receipts and payments to 10 September 2008 (5 pages)
19 September 2008Liquidators' statement of receipts and payments to 10 September 2008 (5 pages)
17 March 2008Liquidators statement of receipts and payments to 10 September 2008 (5 pages)
17 March 2008Liquidators' statement of receipts and payments to 10 September 2008 (5 pages)
17 September 2007Liquidators' statement of receipts and payments (5 pages)
17 September 2007Liquidators statement of receipts and payments (5 pages)
21 March 2007Liquidators' statement of receipts and payments (5 pages)
21 March 2007Liquidators statement of receipts and payments (5 pages)
25 September 2006Liquidators statement of receipts and payments (5 pages)
25 September 2006Liquidators' statement of receipts and payments (5 pages)
20 March 2006Liquidators' statement of receipts and payments (5 pages)
20 March 2006Liquidators statement of receipts and payments (5 pages)
14 September 2005Liquidators' statement of receipts and payments (5 pages)
14 September 2005Liquidators statement of receipts and payments (5 pages)
16 March 2005Liquidators' statement of receipts and payments (5 pages)
16 March 2005Liquidators statement of receipts and payments (5 pages)
18 March 2004Statement of affairs (16 pages)
18 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2004Appointment of a voluntary liquidator (1 page)
18 March 2004Statement of affairs (16 pages)
18 March 2004Appointment of a voluntary liquidator (1 page)
20 February 2004Registered office changed on 20/02/04 from: suite 4 parsons house parsons road washington tyne and wear (1 page)
20 February 2004Registered office changed on 20/02/04 from: suite 4 parsons house parsons road washington tyne and wear (1 page)
6 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
6 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
14 July 2003Return made up to 04/07/03; full list of members (6 pages)
14 July 2003Return made up to 04/07/03; full list of members (6 pages)
17 October 2002Registered office changed on 17/10/02 from: mitchells 117 jesmond road newcastle upon tyne tyne & wear NE2 1NW (1 page)
17 October 2002Registered office changed on 17/10/02 from: mitchells 117 jesmond road newcastle upon tyne tyne & wear NE2 1NW (1 page)
11 July 2002Return made up to 04/07/02; full list of members (6 pages)
11 July 2002Return made up to 04/07/02; full list of members (6 pages)
6 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
6 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
26 April 2002Particulars of mortgage/charge (4 pages)
26 April 2002Particulars of mortgage/charge (4 pages)
21 August 2001Return made up to 04/07/01; full list of members (6 pages)
21 August 2001Return made up to 04/07/01; full list of members (6 pages)
16 August 2001Ad 01/08/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Ad 01/08/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
11 January 2001Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
11 January 2001Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
10 December 2000Secretary resigned (1 page)
10 December 2000Secretary resigned (1 page)
10 December 2000New secretary appointed (2 pages)
10 December 2000New secretary appointed (2 pages)
24 August 2000Director resigned (1 page)
24 August 2000Secretary resigned (1 page)
24 August 2000New secretary appointed;new director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
24 August 2000New secretary appointed;new director appointed (2 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000New director appointed (2 pages)
4 July 2000Incorporation (20 pages)