Company NameGrover Publications Ltd
Company StatusDissolved
Company Number06732356
CategoryPrivate Limited Company
Incorporation Date24 October 2008(15 years, 5 months ago)
Dissolution Date4 July 2017 (6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Peter Dowson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2013(4 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 04 July 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage Shotley Bridge
Consett
County Durham
DH8 9LH
Director NameMr Gavin Beverley
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Deneside
Lanchester
County Durham
DH7 0LZ
Director NameMrs Lisa Anne Beck
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 November 2011)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address16 Oxford Street
Eldon Lane
Bishop Auckland
County Durham
DL14 8SY
Director NameMiss Nichola King
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(3 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Rosedale Avenue
Consett
County Durham
DH8 0DZ
Director NameMr Simon Peter Dowson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(3 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 January 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address10 Butsfield Lane
Knitsley
Consett
County Durham
DH8 9EN
Director NameMrs Victoria Hall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(4 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 03 January 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressHigh Knitsley Farm Knitsley Lane
Consett
County Durham
DH8 9EH
Secretary NameBournewood Ltd (Corporation)
StatusResigned
Appointed24 October 2008(same day as company formation)
Correspondence AddressPO Box 438
Palm Grove House Road Town
Tortola
B.V.I
Secretary NameBluebell Secretaries Ltd (Corporation)
StatusResigned
Appointed26 October 2011(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 2015)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Folds Ltd (Corporation)
StatusResigned
Appointed03 January 2013(4 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 03 January 2013)
Correspondence AddressMont Fleuri Mahe
Seychelles

Location

Registered AddressOffice A Consett Business Park
Villa Real
Consett
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

1 at £1Highgate Holdings LTD
50.00%
Ordinary
1 at £1Merlin Holdings LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£256
Current Liabilities£256

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
5 April 2017Application to strike the company off the register (2 pages)
5 April 2017Application to strike the company off the register (2 pages)
9 February 2017Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page)
9 February 2017Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page)
22 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
24 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
24 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
21 September 2015Termination of appointment of Bluebell Secretaries Ltd as a secretary on 1 September 2015 (1 page)
21 September 2015Director's details changed for Mr Simon Peter Dowson on 1 September 2015 (2 pages)
21 September 2015Director's details changed for Mr Simon Peter Dowson on 1 September 2015 (2 pages)
21 September 2015Termination of appointment of Bluebell Secretaries Ltd as a secretary on 1 September 2015 (1 page)
21 September 2015Termination of appointment of Bluebell Secretaries Ltd as a secretary on 1 September 2015 (1 page)
21 September 2015Director's details changed for Mr Simon Peter Dowson on 1 September 2015 (2 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
2 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(5 pages)
2 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(5 pages)
29 August 2014Registered office address changed from Unit 1 Derwentsiode Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP to Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP on 29 August 2014 (1 page)
29 August 2014Registered office address changed from Unit 1 Derwentsiode Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP to Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP on 29 August 2014 (1 page)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(5 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 April 2013Secretary's details changed for Bluebell Secretaries Ltd on 1 October 2012 (2 pages)
19 April 2013Secretary's details changed for Bluebell Secretaries Ltd on 1 October 2012 (2 pages)
19 April 2013Secretary's details changed for Bluebell Secretaries Ltd on 1 October 2012 (2 pages)
24 January 2013Termination of appointment of Victoria Hall as a director (1 page)
24 January 2013Termination of appointment of Victoria Hall as a director (1 page)
24 January 2013Termination of appointment of Emb Folds Ltd as a director (1 page)
24 January 2013Termination of appointment of Emb Folds Ltd as a director (1 page)
15 January 2013Appointment of Mr Simon Peter Dowson as a director (2 pages)
15 January 2013Appointment of Mr Simon Peter Dowson as a director (2 pages)
7 January 2013Appointment of Emb Folds Ltd as a director (2 pages)
7 January 2013Appointment of Mrs Victoria Hall as a director (2 pages)
7 January 2013Appointment of Emb Folds Ltd as a director (2 pages)
7 January 2013Appointment of Mrs Victoria Hall as a director (2 pages)
4 January 2013Registered office address changed from 30 Stephenson Way Blaydon-on-Tyne Tyne and Wear NE21 6QW England on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 30 Stephenson Way Blaydon-on-Tyne Tyne and Wear NE21 6QW England on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 30 Stephenson Way Blaydon-on-Tyne Tyne and Wear NE21 6QW England on 4 January 2013 (1 page)
4 January 2013Termination of appointment of Simon Dowson as a director (1 page)
4 January 2013Termination of appointment of Simon Dowson as a director (1 page)
26 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
8 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
8 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
17 July 2012Registered office address changed from 16 Bradley Cottages Consett County Durham DH8 6JZ United Kingdom on 17 July 2012 (1 page)
17 July 2012Registered office address changed from 16 Bradley Cottages Consett County Durham DH8 6JZ United Kingdom on 17 July 2012 (1 page)
21 June 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
21 June 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
7 February 2012Appointment of Mr Simon Peter Dowson as a director (2 pages)
7 February 2012Appointment of Mr Simon Peter Dowson as a director (2 pages)
6 February 2012Termination of appointment of Nichola King as a director (1 page)
6 February 2012Termination of appointment of Nichola King as a director (1 page)
14 November 2011Appointment of Miss Nichola King as a director (2 pages)
14 November 2011Appointment of Miss Nichola King as a director (2 pages)
14 November 2011Termination of appointment of Lisa Beck as a director (1 page)
14 November 2011Termination of appointment of Lisa Beck as a director (1 page)
3 November 2011Appointment of Bluebell Secretaries Ltd as a secretary (2 pages)
3 November 2011Appointment of Bluebell Secretaries Ltd as a secretary (2 pages)
2 November 2011Register inspection address has been changed (2 pages)
2 November 2011Register(s) moved to registered inspection location (2 pages)
2 November 2011Register(s) moved to registered inspection location (2 pages)
2 November 2011Termination of appointment of Bournewood Ltd as a secretary (1 page)
2 November 2011Register inspection address has been changed (2 pages)
2 November 2011Termination of appointment of Bournewood Ltd as a secretary (1 page)
27 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
27 October 2011Registered office address changed from 75a Durham Road Blackhill Consett County Durham DH8 8RR England on 27 October 2011 (1 page)
27 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
27 October 2011Registered office address changed from 75a Durham Road Blackhill Consett County Durham DH8 8RR England on 27 October 2011 (1 page)
12 September 2011Registered office address changed from 16 Bradley Cottages Leadgate Consett County Durham DH8 6JZ England on 12 September 2011 (1 page)
12 September 2011Registered office address changed from 10 Owen Terrace Tantobie Stanley Co. Durham DH9 9TP on 12 September 2011 (1 page)
12 September 2011Registered office address changed from 10 Owen Terrace Tantobie Stanley Co. Durham DH9 9TP on 12 September 2011 (1 page)
12 September 2011Registered office address changed from 16 Bradley Cottages Leadgate Consett County Durham DH8 6JZ England on 12 September 2011 (1 page)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 June 2010Appointment of Mrs Lisa Anne Beck as a director (2 pages)
23 June 2010Appointment of Mrs Lisa Anne Beck as a director (2 pages)
23 June 2010Termination of appointment of Gavin Beverley as a director (1 page)
23 June 2010Termination of appointment of Gavin Beverley as a director (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
30 April 2010Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
30 April 2010Secretary's details changed for Bournewood Ltd on 24 October 2009 (2 pages)
30 April 2010Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
30 April 2010Secretary's details changed for Bournewood Ltd on 24 October 2009 (2 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
24 October 2008Incorporation (18 pages)
24 October 2008Incorporation (18 pages)