GROVE SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

GROVE SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04448179

Incorporation date

26/05/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

St Andrew House, 119-121 The Headrow, Leeds LS1 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2002)
dot icon09/11/2012
Final Gazette dissolved following liquidation
dot icon09/08/2012
Return of final meeting in a creditors' voluntary winding up
dot icon21/09/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/08/2011
Resolutions
dot icon18/08/2011
Statement of affairs with form 4.19
dot icon16/08/2011
Appointment of a voluntary liquidator
dot icon07/08/2011
Resolutions
dot icon07/08/2011
Change of name notice
dot icon27/07/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
dot icon24/07/2011
Registered office address changed from Seventh Floor Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 2011-07-25
dot icon22/07/2011
Compulsory strike-off action has been discontinued
dot icon19/07/2011
Compulsory strike-off action has been suspended
dot icon06/07/2011
Termination of appointment of Jose Ganose as a director
dot icon06/07/2011
Termination of appointment of Iain Nicol as a director
dot icon06/07/2011
Previous accounting period shortened from 2011-06-30 to 2011-03-31
dot icon04/07/2011
First Gazette notice for compulsory strike-off
dot icon05/10/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon20/07/2010
Compulsory strike-off action has been discontinued
dot icon19/07/2010
Director's details changed for Iain Scot Nicol on 2010-05-27
dot icon19/07/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon19/07/2010
Director's details changed for Jose Miguel Ganose on 2010-05-27
dot icon19/07/2010
Register inspection address has been changed
dot icon19/07/2010
Director's details changed for Barry Edward Grange on 2010-05-27
dot icon28/06/2010
First Gazette notice for compulsory strike-off
dot icon25/02/2010
Termination of appointment of Ian Martin as a secretary
dot icon08/10/2009
Director's details changed for Barry Edward Grange on 2009-10-09
dot icon05/07/2009
Total exemption small company accounts made up to 2008-06-30
dot icon21/06/2009
Return made up to 27/05/09; full list of members
dot icon01/06/2009
Appointment Terminated Director ian martin
dot icon02/12/2008
Total exemption small company accounts made up to 2007-06-30
dot icon02/11/2008
Return made up to 27/05/08; full list of members
dot icon02/11/2008
Director's Change of Particulars / barry grange / 02/10/2007 / HouseName/Number was: , now: thresher's barn; Street was: stapleton house stapleton park, now: 8 old hall court; Area was: estate bankwood road, stapleton, now: burton salmon; Post Town was: pontefract, now: leeds; Region was: north yorkshire, now: west yorkshire; Post Code was: WF8 3DD
dot icon02/11/2008
Director's Change of Particulars / jose ganose / 01/06/2007 / HouseName/Number was: , now: 4; Street was: 7 sandringham close, now: sumner lee house; Post Code was: WA14 3GY, now: WA14 2JD
dot icon24/09/2008
Registered office changed on 25/09/2008 from atlas house king street leeds west yorkshire LS1 2HL
dot icon05/03/2008
Amended accounts made up to 2006-06-30
dot icon04/12/2007
Total exemption small company accounts made up to 2006-06-30
dot icon09/07/2007
Return made up to 27/05/07; full list of members
dot icon15/10/2006
Total exemption small company accounts made up to 2005-06-30
dot icon10/08/2006
Return made up to 27/05/06; full list of members
dot icon14/02/2006
Memorandum and Articles of Association
dot icon12/12/2005
Return made up to 27/05/05; full list of members
dot icon28/06/2005
Ad 31/05/05--------- £ si 111@1=111 £ ic 1000/1111
dot icon28/06/2005
Nc inc already adjusted 16/05/05
dot icon28/06/2005
Resolutions
dot icon12/06/2005
Resolutions
dot icon05/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon04/04/2005
Total exemption small company accounts made up to 2003-06-30
dot icon28/03/2005
Declaration of mortgage charge released/ceased
dot icon11/07/2004
Return made up to 27/05/04; full list of members
dot icon11/06/2003
Return made up to 27/05/03; full list of members
dot icon11/06/2003
Location of register of members address changed
dot icon26/05/2003
Memorandum and Articles of Association
dot icon11/02/2003
Ad 17/01/03--------- £ si 999@1=999 £ ic 1/1000
dot icon20/11/2002
Registered office changed on 21/11/02 from: alderley house andertons mill, heskin chorley lancashire PR7 5PY
dot icon12/11/2002
New director appointed
dot icon12/11/2002
New director appointed
dot icon30/10/2002
New director appointed
dot icon16/10/2002
Particulars of mortgage/charge
dot icon07/10/2002
Memorandum and Articles of Association
dot icon09/09/2002
Accounting reference date extended from 31/05/03 to 30/06/03
dot icon15/07/2002
Certificate of change of name
dot icon18/06/2002
Secretary resigned
dot icon18/06/2002
Director resigned
dot icon18/06/2002
New director appointed
dot icon18/06/2002
New secretary appointed
dot icon18/06/2002
Registered office changed on 19/06/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon26/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
26/05/2002 - 30/05/2002
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
26/05/2002 - 30/05/2002
12820
Grange, Barry Edward
Director
30/05/2002 - Present
10
Nicol, Iain Scot, Nr
Director
13/10/2002 - 30/06/2011
2
Martin, Ian Anthony Donovan
Director
13/10/2002 - 05/04/2009
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GROVE SOFTWARE LIMITED

GROVE SOFTWARE LIMITED is an(a) Dissolved company incorporated on 26/05/2002 with the registered office located at St Andrew House, 119-121 The Headrow, Leeds LS1 5JW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GROVE SOFTWARE LIMITED?

toggle

GROVE SOFTWARE LIMITED is currently Dissolved. It was registered on 26/05/2002 and dissolved on 09/11/2012.

Where is GROVE SOFTWARE LIMITED located?

toggle

GROVE SOFTWARE LIMITED is registered at St Andrew House, 119-121 The Headrow, Leeds LS1 5JW.

What does GROVE SOFTWARE LIMITED do?

toggle

GROVE SOFTWARE LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for GROVE SOFTWARE LIMITED?

toggle

The latest filing was on 09/11/2012: Final Gazette dissolved following liquidation.