Company NameGrove Foam Limited
Company StatusDissolved
Company Number01589467
CategoryPrivate Limited Company
Incorporation Date6 October 1981(42 years, 7 months ago)
Dissolution Date25 January 2017 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Robert Ivan Smith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1991(9 years, 3 months after company formation)
Appointment Duration26 years (closed 25 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameJosephine Dawn Thomas
Date of BirthJune 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed16 January 1991(9 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 December 1997)
RoleCompany Director
Correspondence AddressHawthorn Lee
Maidenhead Road
Cookham
Berks
SL6 9DA
Secretary NameJosephine Dawn Thomas
NationalityEnglish
StatusResigned
Appointed16 January 1991(9 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressHawthorn Lee
Maidenhead Road
Cookham
Berks
SL6 9DA
Secretary NameMrs Mable Primrose Smith
NationalityBritish
StatusResigned
Appointed01 January 1999(17 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthorn Lee Cedar Drive
Maidenhead Road
Cookham
Berkshire
SL6 9DA

Location

Registered AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 January 2017Final Gazette dissolved following liquidation (1 page)
25 January 2017Final Gazette dissolved following liquidation (1 page)
25 October 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
25 October 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
25 September 2015Statement of affairs with form 4.19 (6 pages)
25 September 2015Appointment of a voluntary liquidator (2 pages)
25 September 2015Appointment of a voluntary liquidator (2 pages)
25 September 2015Statement of affairs with form 4.19 (6 pages)
11 September 2015Registered office address changed from C/O Jc & Mp Smith Ltd Spring Gardens High Wycombe Buckinghamshire HP13 7AB to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 September 2015 (2 pages)
11 September 2015Registered office address changed from C/O Jc & Mp Smith Ltd Spring Gardens High Wycombe Buckinghamshire HP13 7AB to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 September 2015 (2 pages)
10 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-27
(1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 April 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(3 pages)
30 April 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(3 pages)
5 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(3 pages)
15 October 2013Director's details changed for Mr Robert Ivan Smith on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Mr Robert Ivan Smith on 15 October 2013 (2 pages)
22 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
17 October 2012Accounts for a dormant company made up to 30 September 2012 (4 pages)
17 October 2012Accounts for a dormant company made up to 30 September 2012 (4 pages)
19 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
21 November 2011Accounts for a dormant company made up to 30 September 2011 (4 pages)
21 November 2011Accounts for a dormant company made up to 30 September 2011 (4 pages)
31 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
11 November 2010Accounts for a dormant company made up to 30 September 2010 (4 pages)
11 November 2010Accounts for a dormant company made up to 30 September 2010 (4 pages)
27 October 2010Termination of appointment of Mable Smith as a secretary (1 page)
27 October 2010Termination of appointment of Mable Smith as a secretary (1 page)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
18 November 2009Accounts for a dormant company made up to 30 September 2009 (4 pages)
18 November 2009Accounts for a dormant company made up to 30 September 2009 (4 pages)
27 February 2009Return made up to 16/01/09; full list of members (3 pages)
27 February 2009Return made up to 16/01/09; full list of members (3 pages)
16 January 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
16 January 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
3 April 2008Return made up to 16/01/08; full list of members (3 pages)
3 April 2008Return made up to 16/01/08; full list of members (3 pages)
24 January 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
24 January 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
20 March 2007Return made up to 16/01/07; full list of members (6 pages)
20 March 2007Return made up to 16/01/07; full list of members (6 pages)
26 January 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
26 January 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
12 May 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
12 May 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
9 February 2006Return made up to 16/01/06; full list of members (6 pages)
9 February 2006Return made up to 16/01/06; full list of members (6 pages)
21 February 2005Return made up to 16/01/05; full list of members (6 pages)
21 February 2005Return made up to 16/01/05; full list of members (6 pages)
26 January 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
26 January 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
30 March 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
30 March 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
2 February 2004Return made up to 16/01/04; full list of members
  • 363(287) ‐ Registered office changed on 02/02/04
(6 pages)
2 February 2004Return made up to 16/01/04; full list of members
  • 363(287) ‐ Registered office changed on 02/02/04
(6 pages)
25 February 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 December 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
11 December 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
24 January 2002Return made up to 16/01/02; full list of members (4 pages)
24 January 2002Return made up to 16/01/02; full list of members (4 pages)
22 November 2001Accounts for a dormant company made up to 30 September 2001 (4 pages)
22 November 2001Accounts for a dormant company made up to 30 September 2001 (4 pages)
5 March 2001Return made up to 16/01/01; full list of members (6 pages)
5 March 2001Return made up to 16/01/01; full list of members (6 pages)
30 January 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
30 January 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
18 February 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
18 February 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
26 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
17 May 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
8 March 1999Return made up to 16/01/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
8 March 1999Return made up to 16/01/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
8 March 1999New secretary appointed (2 pages)
8 March 1999New secretary appointed (2 pages)
15 June 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
15 June 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
10 March 1998Director resigned (1 page)
10 March 1998Return made up to 16/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 March 1998Return made up to 16/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 March 1998Director resigned (1 page)
24 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
24 April 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
24 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 1997Accounts for a dormant company made up to 30 September 1996 (6 pages)
7 March 1997Accounts for a dormant company made up to 30 September 1996 (6 pages)
18 February 1997Return made up to 16/01/97; no change of members
  • 363(287) ‐ Registered office changed on 18/02/97
(4 pages)
18 February 1997Return made up to 16/01/97; no change of members
  • 363(287) ‐ Registered office changed on 18/02/97
(4 pages)
28 July 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
28 July 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
29 February 1996Return made up to 16/01/96; no change of members (4 pages)
29 February 1996Return made up to 16/01/96; no change of members (4 pages)
28 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 July 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
28 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 July 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
8 January 1994 (9 pages)
8 January 1994Accounts for a small company made up to 30 September 1993 (9 pages)
8 January 1994 (9 pages)