Company NameGroup Developments Limited
Company StatusDissolved
Company Number00208431
CategoryPrivate Limited Company
Incorporation Date16 September 1925(98 years, 8 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2470Manufacture of man-made fibres
SIC 20600Manufacture of man-made fibres
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Alan Stevens
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1992(67 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 19 November 2002)
RoleSecretary
Correspondence AddressThe Maze Felcot Road
Furnace Wood Felbridge
East Grinstead
West Sussex
RH19 2QA
Director NameDennis Arthur Smith
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1995(69 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 19 November 2002)
RoleBusiness Area Financial Contro
Correspondence Address12 Rectory Road
Burnham On Sea
Somerset
TA8 2BY
Secretary NameElizabeth Marie Gill
NationalityBritish
StatusClosed
Appointed23 June 1995(69 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address25 Adelaide Court
30 Copers Cope Road
Beckenham
Kent
BR3 1TT
Director NameGeoffrey Charles William Cunnington
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(67 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 23 June 1995)
RoleChartered Secretary
Correspondence Address13 Longley Road
Harrow
Middlesex
HA1 4TG
Secretary NameGeoffrey Charles William Cunnington
NationalityBritish
StatusResigned
Appointed01 October 1992(67 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 23 June 1995)
RoleCompany Director
Correspondence Address13 Longley Road
Harrow
Middlesex
HA1 4TG

Location

Registered Address50 George Street
London
W1A 2BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,027,203

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
8 August 2001Restoration by order of the court (3 pages)
13 February 1996Final Gazette dissolved via voluntary strike-off (1 page)
24 October 1995First Gazette notice for voluntary strike-off (2 pages)
7 September 1995Application for striking-off (1 page)
29 June 1995Secretary resigned;new secretary appointed (4 pages)
29 June 1995Director resigned;new director appointed (4 pages)
30 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 November 1994Return made up to 01/10/94; full list of members (7 pages)