Company NameGrovewood (L.E.) Limited
Company StatusDissolved
Company Number02177021
CategoryPrivate Limited Company
Incorporation Date13 October 1987(36 years, 6 months ago)
Dissolution Date8 September 1998 (25 years, 7 months ago)

Directors

Director NamePhilip Sterry Ashby
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1987(1 month, 2 weeks after company formation)
Appointment Duration10 years, 9 months (closed 08 September 1998)
RoleChartered Surveyor
Correspondence Address52 York Mansions
Prince Of Wales Drive
London
Director NameRobert Henry Pugh
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1989(1 year, 4 months after company formation)
Appointment Duration9 years, 6 months (closed 08 September 1998)
RoleChartered Surveyor
Correspondence Address48 Kerrison Road
London
Sw11
Secretary NameRobert Findlay
NationalityBritish
StatusClosed
Appointed01 December 1989(2 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 08 September 1998)
RoleCompany Director
Correspondence Address8 Tudor Way
Hillingdon
Uxbridge
Middlesex
UB10 9AB
Director NameDavid Henry Bramwell Holland
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(3 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 1995)
RoleCompany Director
Correspondence Address28 South Street
London
W1Y 5PJ

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1989 (34 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

8 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
22 December 1997Receiver ceasing to act (1 page)
22 December 1997Receiver ceasing to act (1 page)
30 October 1997Receiver's abstract of receipts and payments (2 pages)
28 October 1997Receiver ceasing to act (1 page)
28 October 1997Receiver's abstract of receipts and payments (2 pages)
28 October 1997Receiver ceasing to act (1 page)
28 October 1997Receiver ceasing to act (1 page)
28 October 1997Receiver's abstract of receipts and payments (2 pages)
28 October 1997Receiver ceasing to act (1 page)
4 November 1996Receiver's abstract of receipts and payments (2 pages)
31 October 1996Receiver's abstract of receipts and payments (2 pages)
30 October 1996Receiver's abstract of receipts and payments (2 pages)
29 November 1995Receiver's abstract of receipts and payments (4 pages)
19 October 1995Receiver's abstract of receipts and payments (4 pages)
19 October 1995Receiver's abstract of receipts and payments (4 pages)
18 October 1995Director resigned (2 pages)
14 March 1991Company name changed priest marians (langham estate) LIMITED\certificate issued on 15/03/91 (2 pages)