Company NameGranville Mould And Tool Makers Limited
Company StatusDissolved
Company Number01544172
CategoryPrivate Limited Company
Incorporation Date9 February 1981(43 years, 2 months ago)
Dissolution Date2 October 2001 (22 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Director NameMr John Cadogan Sturman
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(10 years, 8 months after company formation)
Appointment Duration9 years, 11 months (closed 02 October 2001)
RoleWorks Director
Correspondence Address167 Frensham Drive
London
SW15 3ED
Director NamePhilip Stanley Bond
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1997(16 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 02 October 2001)
RoleToolmaker
Correspondence Address36 Tealing Drive
Ewell
Surrey
KT19 0JS
Director NameMaurice Leslie Jones
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1997(16 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 02 October 2001)
RoleToolmaker
Correspondence Address42 Newbury Gardens
Stoneleigh
Epsom
Surrey
KT19 0NX
Director NameMichael Alan Raffety
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1997(16 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 02 October 2001)
RoleToolmaker
Correspondence Address46 Caesars Walk
Mitcham
Surrey
CR4 4LE
Secretary NameMichael Alan Raffety
NationalityBritish
StatusClosed
Appointed06 April 1997(16 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 02 October 2001)
RoleToolmaker
Correspondence Address46 Caesars Walk
Mitcham
Surrey
CR4 4LE
Director NameMr Donald George Cross
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 April 1997)
RoleFinancial Director
Correspondence Address34 Godley Road
Byfleet
West Byfleet
Surrey
KT14 7EP
Director NameMr Leslie Frank Lawrence
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 May 1998)
RoleTechnical Director
Correspondence Address4 Fromondes Road
Cheam
Sutton
Surrey
SM3 8QR
Secretary NameMr Donald George Cross
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 April 1997)
RoleCompany Director
Correspondence Address34 Godley Road
Byfleet
West Byfleet
Surrey
KT14 7EP

Location

Registered AddressUnit 23 Nonsuch Industrial
Estate, Kiln Lane
Epsom
Surrey
KT17 1DH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2014
Turnover£101,712
Gross Profit£76,545
Net Worth£28,193
Cash£6,111
Current Liabilities£18,826

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
1 May 2001Application for striking-off (1 page)
24 November 2000Return made up to 31/10/00; full list of members (8 pages)
15 September 2000Full accounts made up to 30 April 2000 (12 pages)
10 November 1999Return made up to 31/10/99; full list of members (9 pages)
14 September 1999Full accounts made up to 30 April 1999 (12 pages)
17 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 November 1998Full accounts made up to 30 April 1998 (11 pages)
18 November 1997Return made up to 31/10/97; no change of members (6 pages)
20 October 1997Full accounts made up to 30 April 1997 (11 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Secretary resigned;director resigned (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997New secretary appointed;new director appointed (2 pages)
10 January 1997Return made up to 31/10/96; no change of members (4 pages)
7 August 1996Full accounts made up to 30 April 1996 (11 pages)
6 November 1995Return made up to 31/10/95; full list of members
  • 363(287) ‐ Registered office changed on 06/11/95
(6 pages)
16 August 1995Accounts for a small company made up to 30 April 1995 (11 pages)