Company NameGritton Group Limited
DirectorBryan Roderick Parr
Company StatusDissolved
Company Number01132233
CategoryPrivate Limited Company
Incorporation Date3 September 1973(50 years, 8 months ago)

Business Activity

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

Directors

Director NameBryan Roderick Parr
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(17 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleSales Executive
Correspondence Address7 Beverley Heights
Reigate
Surrey
RH2 0DL
Secretary NameBrenton Albert Parr
NationalityBritish
StatusCurrent
Appointed12 February 1996(22 years, 5 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address7 Beverley Heights
Reigate
Surrey
RH2 0DL
Director NameRoy John Cocks
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(17 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 February 1996)
RoleSales Executive
Correspondence Address7 Keston Avenue
Coulsdon
Surrey
CR5 1HP
Secretary NameBryan Roderick Parr
NationalityBritish
StatusResigned
Appointed25 July 1991(17 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 February 1996)
RoleCompany Director
Correspondence Address7 Beverley Heights
Reigate
Surrey
RH2 0DL

Location

Registered Address12 Tumblewood Road
Banstead
Surrey
SM7 1DX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

17 July 2000Dissolved (1 page)
17 April 2000Return of final meeting in a members' voluntary winding up (3 pages)
17 March 2000Liquidators statement of receipts and payments (5 pages)
11 February 1999Appointment of a voluntary liquidator (1 page)
11 February 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 February 1999Declaration of solvency (3 pages)
24 January 1999Registered office changed on 24/01/99 from: 7 beverley heights reigate surrey RH2 0DL (1 page)
14 July 1998Return made up to 31/05/98; full list of members
  • 363(287) ‐ Registered office changed on 14/07/98
(6 pages)
22 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
23 June 1997Return made up to 31/05/97; full list of members (6 pages)
6 November 1996Accounts for a small company made up to 30 June 1996 (10 pages)
11 July 1996Return made up to 31/05/96; full list of members (6 pages)
3 May 1996£ ic 7200/3600 09/02/96 £ sr 3600@1=3600 (1 page)
25 April 1996Secretary resigned (1 page)
25 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 April 1996New secretary appointed (2 pages)
25 April 1996Director resigned (1 page)
28 November 1995Accounts for a small company made up to 30 June 1995 (9 pages)
1 August 1995Return made up to 31/05/95; no change of members (4 pages)
23 May 1995Accounting reference date shortened from 30/09 to 30/06 (1 page)