Company NameGroup Of 5 Limited
Company StatusDissolved
Company Number08521232
CategoryPrivate Limited Company
Incorporation Date9 May 2013(10 years, 11 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Sean James Findlay
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2013(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Devonshire Drive
Holystone
Newcastle Upon Tyne
NE27 0DG
Director NameMr Michael Howe
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadmead Way
Scotswood
Newcastle Upon Tyne
NE15 6TS
Director NameMr Robert Lee Chaytor
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Huntingdon Close
Kingston Park
Newcastle Upon Tyne
NE3 2XY

Location

Registered Address11a Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Shareholders

25 at £1Raymond Chaytor
25.00%
Ordinary
25 at £1Robert Lee Chaytor
25.00%
Ordinary
25 at £1Sean James Findlay
25.00%
Ordinary
25 at £1Stephen Elliott
25.00%
Ordinary

Financials

Year2014
Net Worth£3,894
Cash£121

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015Application to strike the company off the register (3 pages)
27 January 2015Application to strike the company off the register (3 pages)
8 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
8 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 September 2014Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page)
26 September 2014Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page)
28 August 2014Termination of appointment of Robert Lee Chaytor as a director on 26 August 2014 (1 page)
28 August 2014Termination of appointment of Robert Lee Chaytor as a director on 26 August 2014 (1 page)
3 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
3 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
3 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
25 April 2014Termination of appointment of Michael Howe as a director on 15 November 2013 (1 page)
25 April 2014Termination of appointment of Michael Howe as a director on 15 November 2013 (1 page)
9 May 2013Incorporation (17 pages)
9 May 2013Incorporation (17 pages)