Company NameG W Groom & Company Limited
DirectorTito Bance
Company StatusDissolved
Company Number00371248
CategoryPrivate Limited Company
Incorporation Date13 December 1941(82 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameTito Bance
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1996(54 years, 1 month after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address148 Denmark Street
Plaistow
London
E13 8JU
Secretary NameRobert Escudier
NationalityBritish
StatusCurrent
Appointed23 January 1996(54 years, 1 month after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address148 Denmark Street
Plaistow
London
E13 8JU
Director NameMr William Reginald Andrews
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(50 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 January 1996)
RoleCompany Director
Correspondence Address28 Capri Road
Addiscombe
Croydon
Surrey
CR0 6LE
Director NameMr George William Groom
Date of BirthJune 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(50 years, 2 months after company formation)
Appointment Duration3 years (resigned 28 February 1995)
RoleCompany Director
Correspondence Address27 Sanderstead Court
Addington Road
Sanderstead
Surrey
CR2 8RA
Secretary NameMrs Jeannette Louise Jackson
NationalityBritish
StatusResigned
Appointed08 February 1992(50 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 January 1996)
RoleCompany Director
Correspondence Address12 Round Grove
Shirley
Croydon
Surrey
CR0 7PP

Location

Registered AddressRegency House
871 High Road
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

27 November 1999Dissolved (1 page)
27 August 1999Completion of winding up (1 page)
11 May 1998Order of court to wind up (1 page)
16 March 1998Statement of affairs (13 pages)
16 March 1998Appointment of a voluntary liquidator (2 pages)
16 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 1998Registered office changed on 04/03/98 from: limes avenue oakfield road penge london SE20 8QR (1 page)
10 November 1997New secretary appointed (2 pages)
10 November 1997Director resigned (1 page)
10 November 1997New director appointed (2 pages)
10 November 1997Secretary resigned (1 page)
21 October 1997Director resigned (1 page)
2 June 1997Registered office changed on 02/06/97 from: grove house 25 upper mulgrave road cheam surrey SM2 7BE (1 page)
27 July 1995Full accounts made up to 30 April 1995 (12 pages)
28 March 1995Return made up to 08/02/95; no change of members (4 pages)