Company NameG Groves And Son (Derby) Limited
DirectorsKathleen Mary Dawson and Maurice Geoffrey Dawson
Company StatusDissolved
Company Number00469341
CategoryPrivate Limited Company
Incorporation Date7 June 1949(74 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameKathleen Mary Dawson
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(42 years after company formation)
Appointment Duration32 years, 11 months
RoleSchool Teacher-Retired
Correspondence Address27 The Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7RL
Director NameMr Maurice Geoffrey Dawson
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(42 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 The Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7RL
Secretary NameMr Maurice Geoffrey Dawson
NationalityBritish
StatusCurrent
Appointed20 May 1993(43 years, 11 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 The Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7RL
Secretary NameMr James Howard Dawson
NationalityBritish
StatusResigned
Appointed31 May 1991(42 years after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbrook
33a Station Road Welham Green
Hatfield
Hertfordshire
AL9 7PF

Location

Registered Address18 Sapcote Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 August 2000Dissolved (1 page)
5 May 2000Return of final meeting in a members' voluntary winding up (3 pages)
14 January 2000Liquidators statement of receipts and payments (5 pages)
2 July 1999Liquidators statement of receipts and payments (5 pages)
19 January 1999Liquidators statement of receipts and payments (5 pages)
9 July 1998Liquidators statement of receipts and payments (5 pages)
15 January 1998Liquidators statement of receipts and payments (5 pages)
9 July 1997Liquidators statement of receipts and payments (5 pages)
15 January 1997Liquidators statement of receipts and payments (5 pages)
8 July 1996Liquidators statement of receipts and payments (5 pages)
5 July 1995Registered office changed on 05/07/95 from: 27 the grove brookmans park herts AL9 7RL (1 page)
3 July 1995Appointment of a voluntary liquidator (2 pages)
3 July 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
3 July 1995Declaration of solvency (4 pages)
19 June 1995Return made up to 03/04/95; no change of members (4 pages)