Company NameGrove Paper Company Limited
Company StatusDissolved
Company Number00915802
CategoryPrivate Limited Company
Incorporation Date19 September 1967(56 years, 7 months ago)
Dissolution Date4 December 2008 (15 years, 4 months ago)
Previous NameRothera & Brereton (Bradford) Limited

Business Activity

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

Directors

Director NameMr Stephen Paul King
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2002(34 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 04 December 2008)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressHyde Cottage Hyde Lane
Great Saling
Braintree
Essex
CM7 5EW
Secretary NameMark Jonathan Smitheram
NationalityNew Zealander
StatusClosed
Appointed14 October 2002(35 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 04 December 2008)
RoleCompany Director
Correspondence Address23 Saint Andrews Gardens
Cobham
Surrey
KT11 1HG
Director NameMark Jonathan Smitheram
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusClosed
Appointed13 February 2004(36 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 04 December 2008)
RoleAccountant
Correspondence Address23 Saint Andrews Gardens
Cobham
Surrey
KT11 1HG
Director NameMr Donald Robert Brereton
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(25 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 20 May 1994)
RolePaper Merchant
Correspondence Address2 Park Gate Close
Horsforth
Leeds
West Yorkshire
LS18 5SS
Director NameMr John Shakespeare Ellison
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(25 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 1996)
RolePaper Merchant
Correspondence AddressLangmere Chase 32a Wigton Lane
Leeds
West Yorkshire
LS17 8SJ
Director NameJeffrey Gareth Lewis
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(25 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 16 June 1998)
RolePaper Merchant
Correspondence Address21 Hough Top
Bramley
Leeds
West Yorkshire
LS13 4QW
Director NameMr Robert Herbert Wells
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(25 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 20 February 1995)
RolePaper Merchant
Correspondence AddressTroutbeck Arthington Lane
Pool In Wharfedale
Otley
West Yorkshire
LS21 1JZ
Secretary NameMr John Shakespeare Ellison
NationalityBritish
StatusResigned
Appointed19 October 1992(25 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 1996)
RoleCompany Director
Correspondence AddressLangmere Chase 32a Wigton Lane
Leeds
West Yorkshire
LS17 8SJ
Director NameMr Paul Nicholas Hussey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(28 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 July 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Abinger Road
Chiswick
London
W4 1EL
Secretary NameMr Paul Nicholas Hussey
NationalityBritish
StatusResigned
Appointed01 February 1996(28 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 July 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Abinger Road
Chiswick
London
W4 1EL
Director NameMr John George Bason
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(30 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 May 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Strawberry Hill Road
Twickenham
Middlesex
TW1 4QB
Director NameMr David Michael Williams
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(31 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fort Road
Guildford
Surrey
GU1 3TE
Director NameMartin James Fothergill
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(34 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2005)
RoleCompany Director
Correspondence AddressWindscrest
The Fleet
Fittleworth
West Sussex
RH20 1HN
Director NameDarryl Gregor Abotomey
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed28 June 2002(34 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2005)
RoleChief Financial Officer
Correspondence Address78 Bowen Street
Camberwell
Victoria
3124
Director NameIan McClure Wightwick
Date of BirthDecember 1938 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed28 June 2002(34 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2004)
RoleManaging Director
Correspondence Address8 Crofters Hill Way
Somerville
Victoria
3912
Secretary NameJohn Mark Reid
NationalityBritish
StatusResigned
Appointed28 June 2002(34 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 October 2002)
RoleCompany Director
Correspondence Address10 Strode Place
Richmond
Victoria 3121
Australia

Location

Registered AddressErnst And Young Llp
1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,058

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2008Liquidators statement of receipts and payments to 29 August 2008 (5 pages)
4 September 2008Return of final meeting in a members' voluntary winding up (3 pages)
15 July 2008Liquidators statement of receipts and payments to 26 December 2008 (5 pages)
20 July 2007Registered office changed on 20/07/07 from: units 1 & 2 bricklayers arms mandela way london SE1 5SP (1 page)
12 July 2007Resolution re. Powers of liq (1 page)
12 July 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 July 2007Appointment of a voluntary liquidator (1 page)
12 July 2007Declaration of solvency (3 pages)
5 September 2006Registered office changed on 05/09/06 from: units 1&2 bricklayers arms mandela way london SE1 5SP (1 page)
5 September 2006Return made up to 31/08/06; full list of members (2 pages)
5 September 2006Location of register of members (1 page)
26 July 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
27 January 2006Director resigned (1 page)
18 November 2005Director resigned (1 page)
3 October 2005Registered office changed on 03/10/05 from: units 1&2 bricklayers arms mandela way london SE1 5SP (1 page)
3 October 2005Return made up to 31/08/05; full list of members (3 pages)
3 October 2005Location of register of members (1 page)
14 July 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
1 March 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
30 September 2004Return made up to 31/08/04; full list of members
  • 363(287) ‐ Registered office changed on 30/09/04
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 March 2004Director resigned (1 page)
1 March 2004New director appointed (2 pages)
23 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
20 January 2004Director's particulars changed (1 page)
1 October 2003Return made up to 31/08/03; full list of members (8 pages)
4 July 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
12 February 2003Secretary's particulars changed (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002New secretary appointed (1 page)
20 September 2002Return made up to 31/08/02; full list of members
  • 363(287) ‐ Registered office changed on 20/09/02
(8 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New secretary appointed (2 pages)
2 August 2002Registered office changed on 02/08/02 from: 110 park street london W1K 6NX (1 page)
2 August 2002New director appointed (2 pages)
8 July 2002Secretary resigned;director resigned (1 page)
6 July 2002Director resigned (1 page)
29 June 2002New director appointed (1 page)
29 June 2002New director appointed (1 page)
24 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
2 November 2001Registered office changed on 02/11/01 from: 110 park street london W1Y 3RB (1 page)
30 October 2001Return made up to 19/10/01; no change of members (4 pages)
9 April 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
9 November 2000Return made up to 19/10/00; full list of members (5 pages)
1 June 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
12 November 1999Return made up to 19/10/99; no change of members (5 pages)
12 August 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
24 May 1999New director appointed (2 pages)
14 May 1999Director resigned (2 pages)
11 November 1998Return made up to 19/10/98; no change of members (5 pages)
10 July 1998Company name changed rothera & brereton (bradford) li mited\certificate issued on 13/07/98 (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Director resigned (1 page)
21 June 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
11 January 1998Secretary's particulars changed;director's particulars changed (1 page)
7 November 1997Return made up to 19/10/97; full list of members (5 pages)
27 February 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
12 November 1996Return made up to 19/10/96; full list of members (5 pages)
1 April 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
27 February 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 October 1995Memorandum and Articles of Association (10 pages)
11 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
24 August 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
31 July 1995Director resigned (4 pages)