Company NameFourmost Grinding Company Limited
Company StatusDissolved
Company Number00977718
CategoryPrivate Limited Company
Incorporation Date22 April 1970(54 years ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Cyril Charles Hull
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1991(21 years, 6 months after company formation)
Appointment Duration10 years, 3 months (closed 05 February 2002)
RoleEngineer
Correspondence Address15 The Green
Stratford
London
E15 4ND
Secretary NameIvy May Hull
NationalityBritish
StatusClosed
Appointed17 May 2000(30 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address15 The Green
London
E15 4ND
Director NameMr John William Hills
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(21 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 17 May 2000)
RoleEngineer
Correspondence Address13 John Cartwright House
Bethnal Green
London
E2 6PZ
Secretary NameMr Cyril Charles Hull
NationalityBritish
StatusResigned
Appointed27 October 1991(21 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 17 May 2000)
RoleCompany Director
Correspondence Address15 The Green
Stratford
London
E15 4ND

Location

Registered Address25a York Road
Ilford
Essex
IG1 3AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,432
Cash£21,931
Current Liabilities£14,774

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2001First Gazette notice for voluntary strike-off (1 page)
6 September 2001Application for striking-off (1 page)
17 July 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
13 February 2001Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page)
31 October 2000Return made up to 27/10/00; full list of members (6 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000Secretary resigned (1 page)
27 June 2000Director resigned (1 page)
1 March 2000Return made up to 27/10/99; full list of members (6 pages)
16 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
18 November 1998Return made up to 27/10/98; full list of members (6 pages)
18 August 1998Accounts for a small company made up to 30 April 1998 (4 pages)
31 October 1997Return made up to 27/10/97; no change of members (4 pages)
15 August 1997Accounts for a small company made up to 30 April 1997 (4 pages)
30 January 1997Return made up to 27/10/96; no change of members (4 pages)
11 September 1996Accounts for a small company made up to 30 April 1996 (4 pages)
17 November 1995Return made up to 27/10/95; full list of members (8 pages)
9 November 1995Accounts for a small company made up to 30 April 1995 (4 pages)