Company NameGrovecourt Builders Ltd
Company StatusDissolved
Company Number03355762
CategoryPrivate Limited Company
Incorporation Date18 April 1997(27 years ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameAlan James Leslie Dabbs
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1997(same day as company formation)
RoleBuilder
Correspondence Address15 Hainault Avenue
Rochford
Essex
SS4 1UH
Director NameLesley Paulina Dabbs
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Hainault Avenue
Rochford
Essex
SS4 1UH
Secretary NameLesley Paulina Dabbs
NationalityBritish
StatusClosed
Appointed13 April 2000(2 years, 12 months after company formation)
Appointment Duration8 years (closed 30 April 2008)
RoleCompany Director
Correspondence Address15 Hainault Avenue
Rochford
Essex
SS4 1UH
Secretary NameDavid John Wood
NationalityBritish
StatusResigned
Appointed01 June 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 13 April 2000)
RoleCompany Director
Correspondence AddressSovereign House 82 West Street
Rochford
Essex
SS4 1AS
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered AddressSovereign House
82 West Street
Rochford
Essex
SS4 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£49,350
Cash£47,468
Current Liabilities£7,338

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
20 November 2007Application for striking-off (1 page)
9 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
25 July 2007Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
8 June 2007Return made up to 12/04/07; full list of members (7 pages)
19 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 May 2006Return made up to 12/04/06; full list of members (7 pages)
10 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
6 May 2005Return made up to 12/04/05; full list of members (7 pages)
25 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
8 May 2004Return made up to 12/04/04; full list of members (7 pages)
7 October 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
13 April 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
10 April 2002Return made up to 12/04/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
20 April 2001Return made up to 12/04/01; full list of members (6 pages)
21 April 2000Return made up to 14/04/00; full list of members (6 pages)
21 April 2000New secretary appointed (2 pages)
21 April 2000Secretary resigned (1 page)
1 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
20 April 1999Return made up to 18/04/99; no change of members (4 pages)
19 February 1999Full accounts made up to 30 April 1998 (7 pages)
20 May 1998Return made up to 18/04/98; full list of members (6 pages)
8 July 1997New secretary appointed (2 pages)
22 May 1997Ad 18/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997Registered office changed on 14/05/97 from: 82 west street rochford essex SS4 1AS (1 page)
30 April 1997Director resigned (1 page)
30 April 1997Registered office changed on 30/04/97 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
30 April 1997Secretary resigned (1 page)
18 April 1997Incorporation (16 pages)