Company NameGrove Catering Supplies Limited
Company StatusDissolved
Company Number01599031
CategoryPrivate Limited Company
Incorporation Date20 November 1981(42 years, 5 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameAndreas Christou
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(9 years, 7 months after company formation)
Appointment Duration16 years, 2 months (closed 21 August 2007)
RoleCompany Director
Correspondence Address33 Hillcote Avenue
Norbury
London
SW16 3BH
Secretary NameChristopher Christou
NationalityBritish
StatusClosed
Appointed01 April 2005(23 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 21 August 2007)
RoleCompany Director
Correspondence Address240 Green Lane
Norbury
London
SW16 3BJ
Director NameLoizos Joannou
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(9 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 10 February 2005)
RoleCompany Director
Correspondence Address37 Hillside
Banstead
Surrey
SM7 1HG
Secretary NameLoizos Joannou
NationalityBritish
StatusResigned
Appointed26 June 1991(9 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 10 February 2005)
RoleCompany Director
Correspondence Address37 Hillside
Banstead
Surrey
SM7 1HG

Location

Registered AddressWoodlands
415 Limpsfield Road
Warlingham
Surrey
CR6 9HA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWarlingham
WardWarlingham East and Chelsham and Farleigh
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£324,566
Gross Profit£35,644
Net Worth£275,290
Cash£320,287
Current Liabilities£44,997

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2007Application for striking-off (1 page)
3 January 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
19 September 2006Return made up to 22/06/06; full list of members (6 pages)
6 March 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
7 September 2005Secretary resigned;director resigned (1 page)
7 September 2005Return made up to 22/06/05; full list of members (7 pages)
7 September 2005New secretary appointed (1 page)
21 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
30 June 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
23 December 2003Registered office changed on 23/12/03 from: chartside house high street brasted westerham TN16 1HX (1 page)
28 June 2003Return made up to 22/06/03; full list of members (7 pages)
9 February 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
7 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
28 July 2001Return made up to 22/06/01; full list of members (6 pages)
12 March 2001Full accounts made up to 31 July 2000 (12 pages)
27 June 2000Return made up to 22/06/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
30 June 1999Return made up to 26/06/99; full list of members (6 pages)
11 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
14 July 1998Return made up to 26/06/98; full list of members
  • 363(287) ‐ Registered office changed on 14/07/98
(6 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
10 July 1997Return made up to 26/06/97; full list of members (6 pages)
13 May 1997Full accounts made up to 31 July 1996 (14 pages)
10 December 1996Registered office changed on 10/12/96 from: wolfelands high street westerham kent TN16 1RQ (1 page)
9 August 1996Particulars of mortgage/charge (3 pages)
7 July 1996Return made up to 26/06/96; full list of members (6 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
17 July 1995Return made up to 26/06/95; full list of members (6 pages)
1 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)