Company NameGrass Roots.Gb Limited
Company StatusDissolved
Company Number05121005
CategoryPrivate Limited Company
Incorporation Date6 May 2004(19 years, 11 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMichael John Harland
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cairnsmore Close
Collingwood
Cramlington
Northumberland
NE23 6LE
Secretary NameMrs Helen Lesley Harland
NationalityEnglish
StatusClosed
Appointed06 May 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Cairnsmore Close
Collingwood Grange
Cramlington
Northumberland
NE23 6LE
Director NameDerek Stuart Bell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2005(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 22 May 2007)
RoleCompany Director
Correspondence AddressHavannah Lodge
Dinnington
Newcastle Upon Tyne
Tyne & Wear
NE13 7JJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address18 Stanley Street
Blyth
Northumberland
NE24 2BU
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
18 December 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
3 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
14 July 2005New director appointed (2 pages)
31 May 2005Return made up to 06/05/05; full list of members (6 pages)
11 June 2004New secretary appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004Secretary resigned (1 page)
10 June 2004Ad 09/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 May 2004Incorporation (16 pages)