Company NameGROS Monti Limited
DirectorsGraham Legh Fisher and Richard Alexander Murray
Company StatusDissolved
Company Number00804812
CategoryPrivate Limited Company
Incorporation Date11 May 1964(59 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameGraham Legh Fisher
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(27 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleManaging Director
Correspondence AddressHope House
High Halden
Kent
TN26 3NA
Director NameMr Richard Alexander Murray
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(27 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Gleaners Close
Weavering
Maidstone
Kent
ME14 5ST
Secretary NameGraham Legh Fisher
NationalityBritish
StatusCurrent
Appointed26 April 2002(37 years, 11 months after company formation)
Appointment Duration21 years, 12 months
RoleCompany Director
Correspondence AddressHope House
High Halden
Kent
TN26 3NA
Director NameJohn Earl Chapman
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(27 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 January 1999)
RoleTechnical Director
Correspondence AddressOstelley The Ridgeway
Smeeth
Ashford
Kent
Director NameGraham Hargrave-Smith
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(27 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 1994)
RoleChairman
Correspondence AddressMeadows Brook Park Road
Addington
Maidstone
Kent
Director NameLinda Perry
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(27 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 26 April 2002)
RoleFinancial Director
Correspondence Address7 Little Hempen
Great Chart
Ashford
Kent
TN23 4YS
Secretary NameLinda Perry
NationalityBritish
StatusResigned
Appointed31 January 1992(27 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 26 April 2002)
RoleCompany Director
Correspondence Address7 Little Hempen
Great Chart
Ashford
Kent
TN23 4YS

Location

Registered AddressSquare Root Business Centre
102 Windmill Road
Croydon
CR0 2XQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSelhurst
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£1,069,528
Gross Profit£258,018
Net Worth£253,386
Cash£8,116
Current Liabilities£293,264

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 December 2007Dissolved (1 page)
22 September 2007Liquidators statement of receipts and payments (5 pages)
22 September 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
20 June 2007Liquidators statement of receipts and payments (5 pages)
18 December 2006Liquidators statement of receipts and payments (6 pages)
15 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 December 2005Appointment of a voluntary liquidator (1 page)
15 December 2005Statement of affairs (7 pages)
7 December 2005Registered office changed on 07/12/05 from: wotton road ashford kent TN23 6LN (1 page)
29 April 2005Accounts made up to 30 June 2004 (18 pages)
17 February 2005Return made up to 25/01/05; full list of members (7 pages)
1 June 2004Return made up to 25/01/04; full list of members (7 pages)
7 April 2004Accounts made up to 30 June 2003 (17 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
14 March 2003Declaration of satisfaction of mortgage/charge (1 page)
3 February 2003Return made up to 25/01/03; full list of members (7 pages)
16 December 2002Accounts made up to 30 June 2002 (15 pages)
19 November 2002Particulars of mortgage/charge (3 pages)
26 June 2002Secretary resigned;director resigned (1 page)
26 June 2002New secretary appointed (2 pages)
11 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2001Accounts made up to 30 June 2001 (16 pages)
15 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 2000Accounts made up to 30 June 2000 (16 pages)
11 April 2000Accounts made up to 30 June 1999 (18 pages)
8 February 2000Return made up to 25/01/00; full list of members (8 pages)
15 April 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
9 February 1999£ sr 125@1 13/01/98 (1 page)
8 February 1999Return made up to 25/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
3 February 1999Director resigned (1 page)
29 October 1998Accounts made up to 30 April 1998 (17 pages)
4 July 1998Particulars of mortgage/charge (3 pages)
6 February 1998Return made up to 25/01/98; no change of members (4 pages)
12 October 1997Accounts made up to 30 April 1997 (16 pages)
30 January 1997Return made up to 25/01/97; no change of members
  • 363(287) ‐ Registered office changed on 30/01/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 1996Accounts made up to 30 April 1996 (17 pages)
1 February 1996Return made up to 25/01/96; full list of members (6 pages)
3 November 1995Accounts made up to 30 April 1995 (16 pages)
19 April 1995Return made up to 25/01/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)