Company NameGrove Ventures Limited
Company StatusDissolved
Company Number03990781
CategoryPrivate Limited Company
Incorporation Date11 May 2000(23 years, 11 months ago)
Dissolution Date30 September 2008 (15 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Martin Paul Forristal
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed11 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Priory Crescent
Sudbury
Middlesex
HA0 2QQ
Secretary NameJoan Forristal
NationalityBritish
StatusClosed
Appointed11 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Priory Crescent
Wembley
Middlesex
HA0 2QQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressBushmoor Lodge
Goat Hall Lane
Chelmsford
Essex
CM2 8PH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardGoat Hall

Financials

Year2014
Net Worth-£74,108
Cash£31,912
Current Liabilities£103,004

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2008Voluntary strike-off action has been suspended (1 page)
4 July 2008Return made up to 11/05/08; full list of members (3 pages)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
31 March 2008Application for striking-off (1 page)
31 December 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
24 May 2007Return made up to 11/05/07; no change of members (6 pages)
1 August 2006Registered office changed on 01/08/06 from: 1-3 mathias road stoke newington london N16 8NN (1 page)
17 July 2006Return made up to 11/05/06; full list of members (6 pages)
23 May 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
7 July 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
17 May 2005Return made up to 11/05/05; full list of members (6 pages)
20 April 2005Registered office changed on 20/04/05 from: 87 wanstead park road ilford essex IG1 3TH (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
10 May 2004Return made up to 11/05/04; full list of members (6 pages)
11 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
25 June 2003Return made up to 11/05/03; full list of members (6 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
1 December 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
23 May 2002Return made up to 11/05/02; full list of members (6 pages)
13 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
14 July 2001Particulars of mortgage/charge (7 pages)
7 June 2001Return made up to 11/05/01; full list of members (7 pages)
29 May 2001Compulsory strike-off action has been discontinued (1 page)
24 May 2001New director appointed (2 pages)
24 April 2001First Gazette notice for compulsory strike-off (1 page)
10 April 2001New secretary appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Registered office changed on 07/06/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
7 June 2000Secretary resigned (1 page)
11 May 2000Incorporation (15 pages)