About

Registered Number: 03105633
Date of Incorporation: 22/09/1995 (28 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 03/01/2015 (9 years and 4 months ago)
Registered Address: 8 Salisbury Square, London, EC4Y 8BB

 

Grovelands Garden Centre Ltd was founded on 22 September 1995, it has a status of "Dissolved". There are 3 directors listed for this company in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O ROURKE, James John 22 September 1995 30 June 2006 1
O'ROURKE, Melanie Jane 22 September 1995 30 June 2006 1
O'ROURKE, Priscilla Christobel 22 September 1995 30 June 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 January 2015
4.71 - Return of final meeting in members' voluntary winding-up 03 October 2014
AD01 - Change of registered office address 05 March 2014
RESOLUTIONS - N/A 04 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 04 March 2014
4.70 - N/A 04 March 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 25 September 2013
TM02 - Termination of appointment of secretary 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
AP01 - Appointment of director 24 September 2013
AR01 - Annual Return 26 October 2012
CH03 - Change of particulars for secretary 25 October 2012
CH01 - Change of particulars for director 25 October 2012
CH01 - Change of particulars for director 25 October 2012
AA - Annual Accounts 28 August 2012
RESOLUTIONS - N/A 17 April 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 04 August 2010
AA - Annual Accounts 26 October 2009
AR01 - Annual Return 14 October 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
225 - Change of Accounting Reference Date 25 February 2009
363a - Annual Return 03 February 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 04 September 2008
AA - Annual Accounts 14 September 2007
287 - Change in situation or address of Registered Office 18 February 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 12 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 05 October 2005
395 - Particulars of a mortgage or charge 14 February 2005
AA - Annual Accounts 21 December 2004
AUD - Auditor's letter of resignation 15 November 2004
363s - Annual Return 24 September 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 17 June 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 06 August 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 27 September 2000
AA - Annual Accounts 01 September 2000
363s - Annual Return 22 September 1999
363s - Annual Return 03 August 1999
AA - Annual Accounts 30 July 1999
225 - Change of Accounting Reference Date 02 February 1999
AA - Annual Accounts 23 July 1998
363s - Annual Return 25 September 1997
AA - Annual Accounts 16 July 1997
363s - Annual Return 19 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 1996
288 - N/A 02 October 1995
288 - N/A 02 October 1995
288 - N/A 02 October 1995
288 - N/A 02 October 1995
288 - N/A 02 October 1995
287 - Change in situation or address of Registered Office 02 October 1995
NEWINC - New incorporation documents 22 September 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 10 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.