Company NameFrank Groome (Nottm) Limited
Company StatusDissolved
Company Number00775504
CategoryPrivate Limited Company
Incorporation Date30 September 1963(60 years, 7 months ago)
Dissolution Date10 February 1998 (26 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Julian George Winston Sandys
NationalityBritish
StatusClosed
Appointed22 May 1996(32 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 10 February 1998)
RoleCompany Director
Correspondence AddressCharnwood
Shackleford
Surrey
Director NameIan Sterling Penderel Hogg
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1996(32 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 10 February 1998)
RoleCompany Director
Correspondence AddressRingley Park House 59 Reigate Road
Reigate
Surrey
RH2 0QJ
Director NameMr Allan Barry Smith
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(27 years, 11 months after company formation)
Appointment Duration3 months (resigned 09 December 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElton House Bilborough Road
Wollaton
Nottingham
NG8 4DR
Director NameMr Colin Charles Wardale
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(27 years, 11 months after company formation)
Appointment Duration2 months (resigned 07 November 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedscar Claremont Drive
West Timperley
Altrincham
Cheshire
WA14 5NE
Secretary NameMiss Melanie Crossley
NationalityBritish
StatusResigned
Appointed07 September 1991(27 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 January 1993)
RoleCompany Director
Correspondence Address19 Redcliffe Square
London
SW10 9JX
Director NameDavid Ray Venner
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(28 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 September 1992)
RoleCompany Director
Correspondence Address8 The Chase
Crowthorne
Berkshire
RG45 6HT
Director NameTerence Hugh Brannigan
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(28 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 September 1992)
RoleManaging Director
Correspondence AddressThe Old Mill House
Millvale Road
Hillsborough
County Down
Northern Ireland
Director NameMr Adrian Christopher Oates
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(28 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 September 1992)
RoleCompany Director
Correspondence Address15 Cornwell Close
Wilmslow
Cheshire
SK9 2QH
Director NameMr Carl Stephen Turpin
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(29 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1996)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHollywood
Warren Drive
Kingswood
Surrey
KT20 6PX
Secretary NameMr Nigel Robin Perryman
NationalityBritish
StatusResigned
Appointed06 October 1994(31 years after company formation)
Appointment Duration1 year, 7 months (resigned 22 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address182 Brox Road
Ottershaw
Chertsey
Surrey
KT16 0LQ
Director NameJohn Norman Griggs
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(32 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 June 1996)
RoleCompany Director
Correspondence Address23 Waterside Court
Carshalton
Surrey
SM5 2JT
Director NameTony Howard Porter
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(32 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpeldhurst
Brittains Lane
Sevenoaks
Kent
TN13 2NG
Director NameWaverley Cameron Secretaries Ltd (Corporation)
StatusResigned
Appointed07 November 1991(28 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 07 September 1993)
Correspondence Address344 Kensington High Street
London
W14 8NS
Secretary NameTadom Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 January 1993(29 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 October 1994)
Correspondence AddressFifth Floor
26-28 Great Portland Street
London
W1N 6AS

Location

Registered AddressGarden Hall House
Wellesley Road
Sutton Surrey
SM2 5BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 February 1998Final Gazette dissolved via compulsory strike-off (1 page)
9 September 1997First Gazette notice for compulsory strike-off (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
18 July 1996New director appointed (2 pages)
1 June 1996Secretary resigned (1 page)
1 June 1996New secretary appointed (2 pages)
1 March 1996New director appointed (3 pages)
1 March 1996New director appointed (3 pages)
9 February 1996Full accounts made up to 31 March 1995 (9 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 May 1995Auditor's resignation (2 pages)