Background WavePink WaveYellow Wave

GROCO 501 LIMITED (12488114)

GROCO 501 LIMITED (12488114) is a dissolved UK company. incorporated on 27 February 2020. with registered office in Oldham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GROCO 501 LIMITED has been registered for 6 years. Current directors include ROTHWELL, Luke, SCHOFIELD, Susan.

Company Number
12488114
Status
dissolved
Type
ltd
Incorporated
27 February 2020
Age
6 years
Address
C/O Manchester Cabins Limited Tweedale Way, Oldham, OL9 7LD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ROTHWELL, Luke, SCHOFIELD, Susan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROCO 501 LIMITED

GROCO 501 LIMITED is an dissolved company incorporated on 27 February 2020 with the registered office located in Oldham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GROCO 501 LIMITED was registered 6 years ago.(SIC: 99999)

Status

dissolved

Active since 6 years ago

Company No

12488114

LTD Company

Age

6 Years

Incorporated 27 February 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 26 February 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

C/O Manchester Cabins Limited Tweedale Way Chadderton Oldham, OL9 7LD,

Previous Addresses

Tweedale Way Chadderton Oldham Lancashire OL9 7LD England
From: 27 February 2020To: 3 March 2022
Timeline

19 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Left
Jul 21
New Owner
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Director Joined
Feb 22
New Owner
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Capital Update
Aug 22
Capital Update
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Funding Round
Aug 22
Capital Update
Aug 22
Funding Round
Aug 22
Owner Exit
Aug 22
Loan Secured
May 23
Loan Cleared
Aug 25
7
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ROTHWELL, Luke

Active
Tweedale Way, OldhamOL9 7LD
Born July 1975
Director
Appointed 12 May 2021

SCHOFIELD, Susan

Active
Tweedale Way, OldhamOL9 7LD
Born January 1977
Director
Appointed 17 Feb 2022

ROTHWELL, Francis Leigh

Resigned
Chadderton, OldhamOL9 7LD
Born July 1950
Director
Appointed 27 Feb 2020
Resigned 12 May 2021

Persons with significant control

5

1 Active
4 Ceased
Tweedale Way, OldhamOL9 7LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2022
Tweedale Way, OldhamOL9 7LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Aug 2022
Ceased 24 Aug 2022

Mrs Susan Schofield

Ceased
Tweedale Way, OldhamOL9 7LD
Born January 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 12 Aug 2022
Ceased 19 Aug 2022

Mr Luke Rothwell

Ceased
Tweedale Way, OldhamOL9 7LD
Born July 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 May 2021
Ceased 19 Aug 2022

Mr Francis Leigh Rothwell

Ceased
Chadderton, OldhamOL9 7LD
Born July 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Feb 2020
Ceased 11 May 2021
Fundings
Financials
Latest Activities

Filing History

56

Gazette Dissolved Voluntary
20 January 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
4 November 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 October 2025
DS01DS01
Mortgage Satisfy Charge Full
7 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Gazette Notice Compulsory
14 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
5 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Change To A Person With Significant Control
31 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 November 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
24 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 August 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
22 August 2022
SH19Statement of Capital
Legacy
22 August 2022
SH20SH20
Legacy
22 August 2022
CAP-SSCAP-SS
Resolution
22 August 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 August 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
19 August 2022
SH19Statement of Capital
Legacy
19 August 2022
SH20SH20
Legacy
19 August 2022
CAP-SSCAP-SS
Resolution
19 August 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
16 August 2022
SH19Statement of Capital
Legacy
16 August 2022
SH20SH20
Legacy
16 August 2022
CAP-SSCAP-SS
Resolution
16 August 2022
RESOLUTIONSResolutions
Resolution
15 August 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 August 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
15 August 2022
RESOLUTIONSResolutions
Memorandum Articles
15 August 2022
MAMA
Change To A Person With Significant Control
15 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
15 August 2022
PSC04Change of PSC Details
Capital Allotment Shares
15 August 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
12 August 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 August 2022
PSC04Change of PSC Details
Capital Allotment Shares
12 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
7 July 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Incorporation Company
27 February 2020
NEWINCIncorporation