Company NameGrovemetal Manufacturing Co. Limited
Company StatusDissolved
Company Number00461431
CategoryPrivate Limited Company
Incorporation Date20 November 1948(75 years, 4 months ago)
Dissolution Date4 December 2008 (15 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Andrew Cowell Wilson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(42 years, 6 months after company formation)
Appointment Duration17 years, 6 months (closed 04 December 2008)
RoleCompany Director
Correspondence Address16 Cherry Walk
Hayes
Bromley
Kent
BR2 7LT
Secretary NameRobert Wilson
NationalityBritish
StatusClosed
Appointed01 October 2001(52 years, 10 months after company formation)
Appointment Duration7 years, 2 months (closed 04 December 2008)
RoleCompany Director
Correspondence Address16 Cherry Walk
Hayes
Bromley
Kent
BR2 7LT
Director NameMr Douglas Thomson Smith
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(42 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address1 Courtlands Avenue
Hayes
Bromley
Kent
BR2 7HY
Director NameMr Roger John Smith
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(42 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1994)
RoleSales Director
Correspondence Address1 Courtlands Avenue
Hayes
Bromley
Kent
BR2 7HY
Secretary NameMr Andrew Cowell Wilson
NationalityBritish
StatusResigned
Appointed31 May 1991(42 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 April 1998)
RoleCompany Director
Correspondence Address17 Pickhurst Mead
Hayes
Bromley
Kent
BR2 7QP
Director NameMr John Albert Thomas Boxall
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(43 years after company formation)
Appointment Duration6 years, 4 months (resigned 24 April 1998)
RoleSales Director
Correspondence AddressBridge End Crofton Lane
Orpington
Kent
BR6 0BW
Secretary NameJames Andrew David Wilson
NationalityBritish
StatusResigned
Appointed24 April 1998(49 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address16 Cherry Walk
Hayes
Bromley
Kent
BR2 7LT

Location

Registered Address3n Jackson Norton
1 Grays Inn Square
Grays Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,890
Cash£1,393
Current Liabilities£234,460

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
1 May 2008Liquidators statement of receipts and payments to 20 October 2008 (5 pages)
9 November 2007Liquidators statement of receipts and payments (5 pages)
15 May 2007Liquidators statement of receipts and payments (5 pages)
7 November 2006Liquidators statement of receipts and payments (5 pages)
15 May 2006Liquidators statement of receipts and payments (5 pages)
31 October 2005Liquidators statement of receipts and payments (5 pages)
11 May 2005Liquidators statement of receipts and payments (5 pages)
28 October 2004Liquidators statement of receipts and payments (5 pages)
11 May 2004Liquidators statement of receipts and payments (5 pages)
14 November 2003Liquidators statement of receipts and payments (6 pages)
24 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 2002Appointment of a voluntary liquidator (1 page)
24 October 2002Statement of affairs (7 pages)
10 October 2002Registered office changed on 10/10/02 from: 216-218 homesdale road bromley kent BR1 2QZ (1 page)
19 June 2002Return made up to 31/05/02; full list of members (6 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002Secretary resigned (1 page)
25 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
12 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 2000Full accounts made up to 31 March 2000 (13 pages)
26 May 2000Return made up to 31/05/00; full list of members (6 pages)
10 June 1999Return made up to 31/05/99; no change of members (4 pages)
4 June 1999Full accounts made up to 31 March 1999 (14 pages)
2 July 1998Full accounts made up to 31 March 1998 (14 pages)
19 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 May 1998New secretary appointed (2 pages)
19 May 1998Director resigned (1 page)
7 July 1997Full accounts made up to 31 March 1997 (16 pages)
7 July 1997Return made up to 31/05/97; no change of members (4 pages)
7 June 1996Full accounts made up to 31 March 1996 (16 pages)
7 June 1996Return made up to 31/05/96; no change of members (4 pages)
12 June 1995Return made up to 31/05/95; full list of members (6 pages)
1 June 1995Full accounts made up to 31 March 1995 (16 pages)