Grobag Limited NEWCASTLE UPON TYNE


Grobag Limited was officially closed on 2021-03-16. Grobag was a private limited company that was located at Mayborn House, Balliol Business Park, Newcastle Upon Tyne, NE12 8EW, UNITED KINGDOM. The company (formed on 2004-08-27) was run by 2 directors.
Director Stephen P. who was appointed on 19 December 2017.
Director James T. who was appointed on 19 December 2017.

The company was classified as "retail sale of textiles in specialised stores" (47510). As stated in the official database, there was a name change on 2004-12-20, their previous name was Curzon 1002. The most recent confirmation statement was sent on 2020-05-21 and last time the statutory accounts were sent was on 31 December 2018. 2015-08-27 was the date of the last annual return.

Grobag Limited Address / Contact

Office Address Mayborn House
Office Address2 Balliol Business Park
Town Newcastle Upon Tyne
Post code NE12 8EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05216694
Date of Incorporation Fri, 27th Aug 2004
Date of Dissolution Tue, 16th Mar 2021
Industry Retail sale of textiles in specialised stores
End of financial Year 31st December
Company age 17 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Fri, 4th Jun 2021
Last confirmation statement dated Thu, 21st May 2020

Company staff

Stephen P.

Position: Director

Appointed: 19 December 2017

James T.

Position: Director

Appointed: 19 December 2017

Michelmores Secretaries Limited

Position: Corporate Secretary

Appointed: 16 April 2013

Resigned: 19 December 2017

Christian J.

Position: Director

Appointed: 14 March 2013

Resigned: 16 August 2016

David G.

Position: Director

Appointed: 14 March 2013

Resigned: 19 December 2017

David G.

Position: Secretary

Appointed: 01 January 2011

Resigned: 19 December 2017

Jennifer W.

Position: Secretary

Appointed: 09 October 2009

Resigned: 31 December 2010

Robert H.

Position: Director

Appointed: 19 April 2007

Resigned: 14 March 2013

Jennifer W.

Position: Director

Appointed: 19 April 2007

Resigned: 31 December 2010

Ouvrielle H.

Position: Director

Appointed: 19 April 2007

Resigned: 14 March 2013

Ouvrielle H.

Position: Secretary

Appointed: 19 April 2007

Resigned: 09 October 2009

Curzon Corporate Secretaries Ltd

Position: Corporate Secretary

Appointed: 27 August 2004

Resigned: 19 April 2007

Curzon Directors Limited

Position: Corporate Director

Appointed: 27 August 2004

Resigned: 19 April 2007

People with significant control

Gro-Group Limited

Woodwater House Pynes Hill, Exeter, EX2 5WR, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Curzon 1002 December 20, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2018/12/31
filed on: 6th, October 2019
Free Download (6 pages)

Company search