Company NameGrowzest Limited
Company StatusDissolved
Company Number04295310
CategoryPrivate Limited Company
Incorporation Date27 September 2001(22 years, 7 months ago)
Dissolution Date11 February 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Green Taylor
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2001(1 week, 4 days after company formation)
Appointment Duration13 years, 4 months (closed 11 February 2015)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressC12 Marquis Court Marquis Way
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
Secretary NameCarol Taylor
NationalityBritish
StatusClosed
Appointed08 October 2001(1 week, 4 days after company formation)
Appointment Duration13 years, 4 months (closed 11 February 2015)
RoleCompany Director
Correspondence AddressC12 Marquis Court Marquis Way
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
Director NameKenneth Taylor
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2006(4 years, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 11 February 2015)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressC12 Marquis Court Marquis Way
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC12 Marquis Court Marquis Way
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

1 at £1Carol Taylor
8.33%
Ordinary
1 at £1Norah Taylor
8.33%
Ordinary
5 at £1John Green Taylor
41.67%
Ordinary
5 at £1Kenneth Taylor
41.67%
Ordinary

Financials

Year2014
Net Worth-£35,166
Cash£550
Current Liabilities£172,962

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 February 2015Final Gazette dissolved following liquidation (1 page)
11 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2015Final Gazette dissolved following liquidation (1 page)
11 November 2014Return of final meeting in a creditors' voluntary winding up (5 pages)
11 November 2014Return of final meeting in a creditors' voluntary winding up (5 pages)
26 March 2014Liquidators statement of receipts and payments to 27 January 2014 (7 pages)
26 March 2014Liquidators' statement of receipts and payments to 27 January 2014 (7 pages)
26 March 2014Liquidators' statement of receipts and payments to 27 January 2014 (7 pages)
9 April 2013Liquidators' statement of receipts and payments to 27 January 2013 (7 pages)
9 April 2013Liquidators' statement of receipts and payments to 27 January 2013 (7 pages)
9 April 2013Liquidators statement of receipts and payments to 27 January 2013 (7 pages)
28 March 2012Liquidators' statement of receipts and payments to 27 January 2012 (7 pages)
28 March 2012Liquidators' statement of receipts and payments to 27 January 2012 (7 pages)
28 March 2012Liquidators statement of receipts and payments to 27 January 2012 (7 pages)
7 July 2011Registered office address changed from The Harvesters Front Street Fence Houses Houghton Le Spring Tyne & Wear DH4 6LP on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from The Harvesters Front Street Fence Houses Houghton Le Spring Tyne & Wear DH4 6LP on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from The Harvesters Front Street Fence Houses Houghton Le Spring Tyne & Wear DH4 6LP on 7 July 2011 (2 pages)
3 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2011Statement of affairs with form 4.19 (6 pages)
3 February 2011Appointment of a voluntary liquidator (1 page)
3 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2011Statement of affairs with form 4.19 (6 pages)
3 February 2011Appointment of a voluntary liquidator (1 page)
24 November 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 September 2010Director's details changed for John Green Taylor on 27 September 2010 (2 pages)
29 September 2010Secretary's details changed for Carol Taylor on 27 September 2010 (1 page)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 12
(4 pages)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 12
(4 pages)
29 September 2010Director's details changed for Kenneth Taylor on 27 September 2010 (2 pages)
29 September 2010Director's details changed for John Green Taylor on 27 September 2010 (2 pages)
29 September 2010Secretary's details changed for Carol Taylor on 27 September 2010 (1 page)
29 September 2010Director's details changed for Kenneth Taylor on 27 September 2010 (2 pages)
16 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
28 September 2009Return made up to 27/09/09; full list of members (4 pages)
28 September 2009Return made up to 27/09/09; full list of members (4 pages)
27 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
6 October 2008Return made up to 27/09/08; full list of members (4 pages)
6 October 2008Return made up to 27/09/08; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
27 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
16 November 2007Return made up to 27/09/07; full list of members (3 pages)
16 November 2007Return made up to 27/09/07; full list of members (3 pages)
12 October 2007Amended accounts made up to 31 October 2006 (5 pages)
12 October 2007Amended accounts made up to 31 October 2006 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 October 2006Return made up to 27/09/06; full list of members (7 pages)
10 October 2006Return made up to 27/09/06; full list of members (7 pages)
3 April 2006Return made up to 27/09/05; full list of members (6 pages)
3 April 2006Return made up to 27/09/05; full list of members (6 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
31 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
5 October 2004Return made up to 27/09/04; full list of members (6 pages)
5 October 2004Return made up to 27/09/04; full list of members (6 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
20 September 2003Return made up to 27/09/03; full list of members
  • 363(287) ‐ Registered office changed on 20/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 2003Return made up to 27/09/03; full list of members
  • 363(287) ‐ Registered office changed on 20/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
30 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
1 November 2002Registered office changed on 01/11/02 from: the oddfellows arms 31 westbourne terrace shiney row houghton le spring tyne and wear DH4 4QT (1 page)
1 November 2002Registered office changed on 01/11/02 from: the oddfellows arms 31 westbourne terrace shiney row houghton le spring tyne and wear DH4 4QT (1 page)
4 October 2002Return made up to 27/09/02; full list of members (6 pages)
4 October 2002Return made up to 27/09/02; full list of members (6 pages)
2 November 2001Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
2 November 2001Ad 08/10/01--------- £ si 11@1=11 £ ic 1/12 (2 pages)
2 November 2001Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
2 November 2001Ad 08/10/01--------- £ si 11@1=11 £ ic 1/12 (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001Registered office changed on 19/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 October 2001New secretary appointed (2 pages)
19 October 2001Registered office changed on 19/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 October 2001New secretary appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001Secretary resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Secretary resigned (1 page)
27 September 2001Incorporation (13 pages)
27 September 2001Incorporation (13 pages)