Company NameJohn Groves Properties Limited
Company StatusDissolved
Company Number04264082
CategoryPrivate Limited Company
Incorporation Date3 August 2001(22 years, 8 months ago)
Dissolution Date1 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Timothy Sidney Groves
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2001(same day as company formation)
RoleDeveloper
Correspondence AddressGreat Canney Farm
Hackmans Lane Purleigh
Chelmsford
Essex
CM3 6RP
Secretary NameAnne Marie Groves
NationalityBritish
StatusClosed
Appointed03 August 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Canney Hackmans Lane
Purleigh
Chelmsford
CM3 6RP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed03 August 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed03 August 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressGreat Canney Farm Hackmans Lane
Purleigh
Chelmsford
Essex
CM3 6RP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishCold Norton
WardPurleigh

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
9 December 2008Return made up to 03/08/08; full list of members (3 pages)
9 December 2008Registered office changed on 09/12/2008 from 40-42 high street maldon essex CM9 5PN (1 page)
9 December 2008Location of debenture register (1 page)
9 December 2008Location of register of members (1 page)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
20 September 2007Return made up to 03/08/07; full list of members (2 pages)
10 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
16 August 2006Return made up to 03/08/06; full list of members (2 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
18 August 2005Location of register of members (1 page)
18 August 2005Return made up to 03/08/05; full list of members (2 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
19 August 2004Return made up to 03/08/04; full list of members (6 pages)
21 April 2004Registered office changed on 21/04/04 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page)
18 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
22 August 2003Return made up to 03/08/03; full list of members (6 pages)
30 April 2003Return made up to 03/08/02; full list of members (6 pages)
24 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
20 June 2002Ad 28/03/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
2 October 2001Registered office changed on 02/10/01 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page)
2 October 2001New director appointed (2 pages)
2 October 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
2 October 2001New secretary appointed (2 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001Director resigned (1 page)