This company is commonly known as Groups Direct Limited. The company was founded 8 years ago and was given the registration number 09662702. The firm's registered office is in CLAYBROOKE PARVA. You can find them at F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GROUPS DIRECT LIMITED |
---|---|---|
Company Number | : | 09662702 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 30 June 2015 |
End of financial year | : | 31 August 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire, LE17 5FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, LE17 5FB | Secretary | 22 August 2017 | Active |
Quinte, 56 Seaview Avenue, West Mersea, Colchester, United Kingdom, CO5 8BY | Director | 01 January 2016 | Active |
Quinte, 56 Seaview Avenue, West Mersea, Colchester, United Kingdom, CO5 8BY | Director | 02 January 2016 | Active |
28 Barwell Way, Witham, England, CM8 2TY | Director | 30 June 2015 | Active |
28 Barwell Way, Witham, England, CM8 2TY | Director | 01 September 2015 | Active |
Mr Gavin Philip Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28 Barwell Way, Witham, England, CM8 2TY |
Nature of control | : |
|
Mr Simon David Fisher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Quinte, 56 Seaview Avenue, Colchester, United Kingdom, CO5 8BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-30 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-30 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-06-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-05 | Resolution | Resolution. | Download |
2020-05-05 | Insolvency | Liquidation disclaimer notice. | Download |
2020-05-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-05-01 | Address | Change registered office address company with date old address new address. | Download |
2019-11-05 | Officers | Termination director company with name termination date. | Download |
2019-11-05 | Officers | Termination director company with name termination date. | Download |
2019-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-14 | Resolution | Resolution. | Download |
2017-08-22 | Officers | Appoint person secretary company with name date. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-21 | Accounts | Change account reference date company previous shortened. | Download |
2016-12-02 | Address | Change registered office address company with date old address new address. | Download |
2016-07-20 | Accounts | Change account reference date company current extended. | Download |
2016-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-29 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.