Company NameGrove View UK Limited
Company StatusDissolved
Company Number04475282
CategoryPrivate Limited Company
Incorporation Date2 July 2002(21 years, 10 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Martin John Foreman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2003(11 months, 1 week after company formation)
Appointment Duration12 years, 9 months (closed 15 March 2016)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address8 Stansfield Gardens
Fulbourn
Cambridge
CB1 5HX
Secretary NameMr Martin John Foreman
StatusClosed
Appointed19 June 2013(10 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 15 March 2016)
RoleCompany Director
Correspondence Address8 Stansfield Gardens
Fulbourn
Cambridge
CB21 5HX
Director NameCyril Brien Walker
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosewood Lodge Ditton Green
Woodditton
Newmarket
Suffolk
CB8 9SQ
Secretary NameJohn Raymond Foreman
NationalityBritish
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Epec
Rue De Vega
St Peter Port
GY1 2JB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressAbbey House
51 High Street
Saffron Walden
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

900 at £1Grove View LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,001
Current Liabilities£42,001

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
18 December 2015Application to strike the company off the register (3 pages)
18 December 2015Application to strike the company off the register (3 pages)
17 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 900
(5 pages)
17 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 900
(5 pages)
17 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 900
(5 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 July 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
29 July 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
24 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 900
(5 pages)
24 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 900
(5 pages)
24 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 900
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
15 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
15 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
15 August 2013Termination of appointment of John Foreman as a secretary (1 page)
15 August 2013Termination of appointment of John Foreman as a secretary (1 page)
15 August 2013Appointment of Mr Martin John Foreman as a secretary (2 pages)
15 August 2013Appointment of Mr Martin John Foreman as a secretary (2 pages)
15 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
5 July 2011Register(s) moved to registered inspection location (1 page)
5 July 2011Register(s) moved to registered inspection location (1 page)
4 July 2011Register inspection address has been changed (1 page)
4 July 2011Register inspection address has been changed (1 page)
4 July 2011Secretary's details changed for John Raymond Foreman on 1 April 2011 (2 pages)
4 July 2011Secretary's details changed for John Raymond Foreman on 1 April 2011 (2 pages)
4 July 2011Secretary's details changed for John Raymond Foreman on 1 April 2011 (2 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 July 2009Location of register of members (1 page)
2 July 2009Registered office changed on 02/07/2009 from abbey house 51 high street saffron walden CB10 1AF (1 page)
2 July 2009Registered office changed on 02/07/2009 from abbey house 51 high street saffron walden CB10 1AF (1 page)
2 July 2009Return made up to 02/07/09; full list of members (3 pages)
2 July 2009Location of register of members (1 page)
2 July 2009Return made up to 02/07/09; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 July 2008Secretary's change of particulars / john foreman / 01/01/2008 (1 page)
2 July 2008Return made up to 02/07/08; full list of members (3 pages)
2 July 2008Location of register of members (1 page)
2 July 2008Director's change of particulars / martin foreman / 01/01/2008 (1 page)
2 July 2008Director's change of particulars / martin foreman / 01/01/2008 (1 page)
2 July 2008Secretary's change of particulars / john foreman / 01/01/2008 (1 page)
2 July 2008Return made up to 02/07/08; full list of members (3 pages)
2 July 2008Registered office changed on 02/07/2008 from abbey house, 51 high street saffron walden essex CB10 1AF (1 page)
2 July 2008Location of register of members (1 page)
2 July 2008Registered office changed on 02/07/2008 from abbey house, 51 high street saffron walden essex CB10 1AF (1 page)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
2 July 2007Return made up to 02/07/07; full list of members (2 pages)
2 July 2007Return made up to 02/07/07; full list of members (2 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
27 July 2006Return made up to 02/07/06; full list of members (2 pages)
27 July 2006Return made up to 02/07/06; full list of members (2 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
8 July 2005Return made up to 02/07/05; full list of members
  • 363(287) ‐ Registered office changed on 08/07/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
8 July 2005Return made up to 02/07/05; full list of members
  • 363(287) ‐ Registered office changed on 08/07/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
15 July 2004Return made up to 02/07/04; full list of members (6 pages)
15 July 2004Return made up to 02/07/04; full list of members (6 pages)
16 April 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
16 April 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
30 July 2003Return made up to 02/07/03; full list of members (6 pages)
30 July 2003New director appointed (2 pages)
30 July 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003Return made up to 02/07/03; full list of members (6 pages)
30 July 2003Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Secretary resigned (1 page)
24 July 2002New secretary appointed (2 pages)
24 July 2002New secretary appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002Secretary resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002New director appointed (2 pages)
22 July 2002Ad 02/07/02--------- £ si 899@1=899 £ ic 1/900 (2 pages)
22 July 2002Ad 02/07/02--------- £ si 899@1=899 £ ic 1/900 (2 pages)
2 July 2002Incorporation (13 pages)
2 July 2002Incorporation (13 pages)