Company NameGrout Engraving Company Limited(The)
Company StatusDissolved
Company Number00926471
CategoryPrivate Limited Company
Incorporation Date29 January 1968(56 years, 3 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)

Business Activity

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

Directors

Director NameMr John Anthony Mahoney
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1992(24 years, 8 months after company formation)
Appointment Duration13 years, 10 months (closed 15 August 2006)
RoleCompany Director
Correspondence AddressThe Manse 1 Christchurch Road
Sidcup
Kent
DA15 7HG
Secretary NameMrs Brenda Ann Mahoney
NationalityBritish
StatusClosed
Appointed13 October 1992(24 years, 8 months after company formation)
Appointment Duration13 years, 10 months (closed 15 August 2006)
RoleCompany Director
Correspondence AddressThe Manse 1 Christchurch Road
Sidcup
Kent
DA15 7HG
Director NameMrs Brenda Ann Mahoney
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(34 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 15 August 2006)
RoleAccountant
Correspondence AddressThe Manse 1 Christchurch Road
Sidcup
Kent
DA15 7HG
Director NameMr Michael Edward Gilbert
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(24 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address10 Ashley Drive
Banstead
Surrey
SM7 2AG
Director NameMr Paul James Mahoney
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(24 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 October 2001)
RoleCompany Director
Correspondence Address12 Cornwalls Avenue
New Eltham
London
SE9 3RF

Location

Registered Address49 Victoria Industrial Park
Victoria Road
Dartford
DA1 5AJ
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,527
Cash£2,181
Current Liabilities£20,853

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2006Application for striking-off (1 page)
15 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
8 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
8 October 2004Return made up to 13/10/04; full list of members (7 pages)
6 March 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
7 November 2003Return made up to 13/10/03; full list of members (7 pages)
28 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
8 November 2002Return made up to 13/10/02; full list of members (6 pages)
21 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
21 December 2001Director resigned (1 page)
29 October 2001Return made up to 13/10/01; full list of members (6 pages)
13 April 2001Full accounts made up to 31 August 2000 (11 pages)
16 November 2000Return made up to 13/10/00; full list of members (6 pages)
21 June 2000Full accounts made up to 31 August 1999 (13 pages)
24 November 1999Return made up to 13/10/99; full list of members (6 pages)
13 April 1999Director resigned (1 page)
2 March 1999Full accounts made up to 31 August 1998 (12 pages)
12 January 1999Registered office changed on 12/01/99 from: 9 holyrood street london SE1 2EL (1 page)
10 November 1998Return made up to 13/10/98; no change of members (4 pages)
23 February 1998Full accounts made up to 31 August 1997 (12 pages)
28 October 1997Return made up to 13/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/10/97
(6 pages)
13 June 1997Full accounts made up to 31 August 1996 (11 pages)
13 November 1996Return made up to 13/10/96; no change of members (4 pages)
13 November 1996Registered office changed on 13/11/96 from: 8 holyrood street london SE1 2EL (1 page)
26 January 1996Full accounts made up to 31 August 1995 (12 pages)
18 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)