Company NameGrove Financial Services Limited
Company StatusDissolved
Company Number04537045
CategoryPrivate Limited Company
Incorporation Date17 September 2002(21 years, 7 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Patrick Quigley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2002(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address39 Little Wheatley Chase
Rayleigh
Essex
SS6 9EH
Secretary NameMr John Patrick Quigley
NationalityBritish
StatusClosed
Appointed17 September 2002(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address39 Little Wheatley Chase
Rayleigh
Essex
SS6 9EH
Director NameMrs Corinne Sandra Compton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(same day as company formation)
RoleBank Official
Country of ResidenceEngland
Correspondence Address39 Little Wheatley Chase
Rayleigh
Essex
SS6 9EH
Director NameMr James Farquharson Pearce
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(1 year, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 July 2012)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address36 Moulsham Drive
Chelmsford
Essex
CM2 9PX

Location

Registered Address15 Duke Street
Chelmsford
CM1 1HL
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

1 at £1Corinne Sandra Compton
50.00%
Ordinary
1 at £1John Patrick Quigley
50.00%
Ordinary

Financials

Year2014
Net Worth£19,395
Cash£731
Current Liabilities£46,852

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
21 November 2012Voluntary strike-off action has been suspended (1 page)
21 November 2012Voluntary strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
15 October 2012Application to strike the company off the register (4 pages)
15 October 2012Application to strike the company off the register (4 pages)
17 July 2012Termination of appointment of James Farquharson Pearce as a director on 9 July 2012 (1 page)
17 July 2012Termination of appointment of James Pearce as a director (1 page)
29 September 2011Annual return made up to 17 September 2011 with a full list of shareholders
Statement of capital on 2011-09-29
  • GBP 2
(5 pages)
29 September 2011Annual return made up to 17 September 2011 with a full list of shareholders
Statement of capital on 2011-09-29
  • GBP 2
(5 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
7 September 2010Registered office address changed from 15-17 Reeves Way South Woodham Ferrers Essex CM3 5XF on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 15-17 Reeves Way South Woodham Ferrers Essex CM3 5XF on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 15-17 Reeves Way South Woodham Ferrers Essex CM3 5XF on 7 September 2010 (1 page)
30 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 October 2008Return made up to 17/09/08; full list of members (4 pages)
7 October 2008Return made up to 17/09/08; full list of members (4 pages)
21 July 2008Registered office changed on 21/07/2008 from 15 duke street chelmsford essex CM1 1HL (1 page)
21 July 2008Registered office changed on 21/07/2008 from 15 duke street chelmsford essex CM1 1HL (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 September 2007Return made up to 17/09/07; full list of members (2 pages)
20 September 2007Return made up to 17/09/07; full list of members (2 pages)
10 October 2006Return made up to 17/09/06; full list of members (2 pages)
10 October 2006Return made up to 17/09/06; full list of members (2 pages)
18 April 2006Full accounts made up to 31 December 2005 (16 pages)
18 April 2006Full accounts made up to 31 December 2005 (16 pages)
7 December 2005Return made up to 17/09/05; full list of members (2 pages)
7 December 2005Return made up to 17/09/05; full list of members (2 pages)
3 August 2005Accounts for a medium company made up to 31 December 2004 (13 pages)
3 August 2005Accounts for a medium company made up to 31 December 2004 (13 pages)
22 September 2004Return made up to 17/09/04; full list of members (7 pages)
22 September 2004Return made up to 17/09/04; full list of members (7 pages)
30 June 2004Director resigned (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004Director resigned (1 page)
14 June 2004Amended full accounts made up to 31 December 2003 (14 pages)
14 June 2004Amended full accounts made up to 31 December 2003 (14 pages)
12 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
12 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 October 2003Return made up to 17/09/03; full list of members (7 pages)
16 October 2003Return made up to 17/09/03; full list of members (7 pages)
8 August 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
8 August 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
8 August 2003Director's particulars changed (1 page)
8 August 2003Director's particulars changed (1 page)
8 August 2003Secretary's particulars changed;director's particulars changed (1 page)
8 August 2003Secretary's particulars changed;director's particulars changed (1 page)
17 September 2002Incorporation (17 pages)
17 September 2002Incorporation (17 pages)