Company NameGroup A Limited
Company StatusDissolved
Company Number07022967
CategoryPrivate Limited Company
Incorporation Date17 September 2009(14 years, 7 months ago)
Dissolution Date12 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Gareth Huw Pullen
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2010(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 12 August 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameMr Nicholas Andrew Cottrell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2013(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 12 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameGerard Jan Raymond
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAustralian
StatusClosed
Appointed17 May 2013(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 12 August 2015)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameMr Graham John Atherton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmith Emmerson House Ash Tree Court
Nottingham Business Park
Nottingham
NG8 6PY
Director NameGilles Rene Fries
Date of BirthAugust 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed28 March 2013(3 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 May 2013)
RoleExecutive Director
Country of ResidenceHong Kong
Correspondence AddressCentenary House Centenary Way
Salford
Lancashire
M50 1RF

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

390 at £0.5Lf Europe Limited
100.00%
Ordinary

Financials

Year2014
Turnover£40,500
Gross Profit£40,500
Net Worth£36,968
Cash£9,106
Current Liabilities£53,179

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2015Final Gazette dissolved following liquidation (1 page)
12 May 2015Return of final meeting in a members' voluntary winding up (14 pages)
7 October 2014Registered office address changed from Centenary House Centenary Way Salford Lancashire M50 1RF to C/O Robson Laidler Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 7 October 2014 (1 page)
7 October 2014Registered office address changed from Centenary House Centenary Way Salford Lancashire M50 1RF to C/O Robson Laidler Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 7 October 2014 (1 page)
6 October 2014Appointment of a voluntary liquidator (1 page)
6 October 2014Declaration of solvency (3 pages)
23 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 195
(5 pages)
10 June 2013Termination of appointment of Gilles Fries as a director (2 pages)
10 June 2013Appointment of Gerard Jan Raymond as a director (3 pages)
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 April 2013Auditor's resignation (1 page)
15 April 2013Sub-division of shares on 28 March 2013 (5 pages)
15 April 2013Appointment of Gilles Rene Fries as a director (3 pages)
15 April 2013Registered office address changed from Smith Emmerson House Ash Tree Court Nottingham Business Park Nottingham NG8 6PY United Kingdom on 15 April 2013 (2 pages)
15 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 195
(4 pages)
15 April 2013Appointment of Mr Nicholas Andrew Cottrell as a director (3 pages)
15 April 2013Resolutions
  • RES13 ‐ Sub-division of shares from 125 shares of £1 to 250 shares of 50P 28/03/2013
(1 page)
15 April 2013Termination of appointment of Graham Atherton as a director (2 pages)
27 March 2013Full accounts made up to 31 December 2012 (11 pages)
7 March 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
14 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
12 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
16 November 2010Statement of capital following an allotment of shares on 10 November 2010
  • GBP 125
(4 pages)
15 November 2010Appointment of Mr Gareth Huw Pullen as a director (2 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
19 September 2010Director's details changed for Mr Graham John Atherton on 17 September 2010 (2 pages)
9 September 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
17 September 2009Incorporation (13 pages)