Company NameGrovewood Securities Plc
Company StatusDissolved
Company Number00029611
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date9 April 2002 (22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGraham Randall Dowson
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1987(86 years after company formation)
Appointment Duration14 years, 4 months (closed 09 April 2002)
RoleCompany Director
Correspondence Address193 Cromwell Tower
London
EC2Y 8DD
Director NameAlan Hirst
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1990(88 years, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 09 April 2002)
RoleCompany Director
Correspondence AddressMayfield Linden Chase Road
Sevenoaks
Kent
TN13 3JT
Director NameMr Anthony Philip Brayford
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1990(88 years, 5 months after company formation)
Appointment Duration11 years, 11 months (closed 09 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrampton Lodge
1 The Dell Moor Park
Northwood
Middlesex
HA6 2HY
Director NameDavid Henry Bramwell Holland
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1989(87 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 1995)
RoleCompany Director
Correspondence Address28 Sloane Court East
London
SW3 4TG
Director NameGiles Edward Hedley Dent
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(89 years, 3 months after company formation)
Appointment Duration3 years (resigned 21 March 1994)
RoleCompany Director
Correspondence Address19 Fawcett Street
London
SW10 9EY
Secretary NameColin Dyson
NationalityBritish
StatusResigned
Appointed26 February 1991(89 years, 3 months after company formation)
Appointment Duration12 months (resigned 24 February 1992)
RoleCompany Director
Correspondence AddressOwl Barn Stone Corner
Stone-Cum-Ebony
Tenterden
Kent
TN30 7JG

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£20,179,000
Net Worth£31,082,000
Cash£1,851,000
Current Liabilities£31,184,000

Accounts

Latest Accounts30 September 1990 (33 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

9 April 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
2 October 2000Receiver ceasing to act (1 page)
2 October 2000Receiver's abstract of receipts and payments (3 pages)
16 December 1999Receiver's abstract of receipts and payments (3 pages)
23 November 1998Receiver's abstract of receipts and payments (2 pages)
3 November 1997Receiver's abstract of receipts and payments (2 pages)
30 October 1996Receiver's abstract of receipts and payments (2 pages)
30 November 1995Receiver's abstract of receipts and payments (4 pages)
18 October 1995Director resigned (2 pages)
13 May 1991Full group accounts made up to 30 September 1990 (36 pages)
29 April 1991Return made up to 26/02/91; full list of members (11 pages)