Company NameThe Grove Colourprint Group Limited
Company StatusDissolved
Company Number02183090
CategoryPrivate Limited Company
Incorporation Date26 October 1987(36 years, 5 months ago)
Dissolution Date5 April 2016 (7 years, 12 months ago)
Previous NameHackremco (No. 365) Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameSidney Edward Jerome
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1990(2 years, 10 months after company formation)
Appointment Duration25 years, 7 months (closed 05 April 2016)
RolePrinter
Correspondence Address19 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QH
Director NamePhilip Christopher Kingston
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1990(2 years, 10 months after company formation)
Appointment Duration25 years, 7 months (closed 05 April 2016)
RoleChartered Accountant
Correspondence Address119 Lee Park
Blackheath
London
SE3 9HG
Director NameMr David William Thomson Osborn
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1990(2 years, 10 months after company formation)
Appointment Duration25 years, 7 months (closed 05 April 2016)
RoleAccountant
Correspondence AddressChipstead Blackdown Avenue
Pyrford
Woking
Surrey
GU22 8QH
Director NameRaymond John Pratley
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1990(2 years, 10 months after company formation)
Appointment Duration25 years, 7 months (closed 05 April 2016)
RolePrinter
Correspondence Address4 Kings Gardens
Upminster
Essex
RM14 1LA
Secretary NamePhilip Christopher Kingston
NationalityBritish
StatusClosed
Appointed04 September 1990(2 years, 10 months after company formation)
Appointment Duration25 years, 7 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address119 Lee Park
Blackheath
London
SE3 9HG

Location

Registered AddressSt Andrew's House
20 St Andrew Street
London
EC4A 3AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£13,663,000
Net Worth£1,473,000
Cash£197,000
Current Liabilities£4,285,000

Accounts

Latest Accounts31 December 1989 (34 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
25 September 1997Receiver's abstract of receipts and payments (3 pages)
25 September 1997Receiver's abstract of receipts and payments (3 pages)
24 September 1997Receiver ceasing to act (1 page)
24 September 1997Receiver ceasing to act (1 page)
18 February 1997Receiver's abstract of receipts and payments (3 pages)
18 February 1997Receiver's abstract of receipts and payments (3 pages)
25 January 1996Receiver's abstract of receipts and payments (4 pages)
25 January 1996Receiver's abstract of receipts and payments (4 pages)
2 February 1995Receiver's abstract of receipts and payments (3 pages)
2 February 1995Receiver's abstract of receipts and payments (3 pages)
8 February 1994Receiver's abstract of receipts and payments (3 pages)
8 February 1994Receiver's abstract of receipts and payments (3 pages)
11 February 1993Receiver's abstract of receipts and payments (3 pages)
11 February 1993Receiver's abstract of receipts and payments (3 pages)
12 November 1992Registered office changed on 12/11/92 from: shelley house 3 noble street london EC2V 7DQ (1 page)
12 November 1992Registered office changed on 12/11/92 from: shelley house 3 noble street london EC2V 7DQ (1 page)
17 June 1992Registered office changed on 17/06/92 from: 1-9 market road london N7 9PL (1 page)
17 June 1992Registered office changed on 17/06/92 from: 1-9 market road london N7 9PL (1 page)
23 April 1992Administrative Receiver's report (39 pages)
23 April 1992Administrative Receiver's report (39 pages)
14 April 1992Appointment of receiver/manager (1 page)
14 April 1992Appointment of receiver/manager (1 page)
12 February 1992Certificate of specific penalty (2 pages)
12 February 1992Certificate of specific penalty (2 pages)
21 January 1992Appointment of receiver/manager (1 page)
21 January 1992Appointment of receiver/manager (1 page)
26 November 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 November 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 September 1991Particulars of mortgage/charge (3 pages)
4 September 1991Particulars of mortgage/charge (3 pages)
2 November 1990Return made up to 04/09/90; no change of members (6 pages)
2 November 1990Return made up to 04/09/90; no change of members (6 pages)
2 November 1990Full group accounts made up to 31 December 1989 (40 pages)
2 November 1990Full group accounts made up to 31 December 1989 (40 pages)
4 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 October 1989Wd 27/09/89 ad 12/07/89--------- £ si 414000@1 (2 pages)
2 October 1989Particulars of contract relating to shares (3 pages)
2 October 1989Wd 27/09/89 ad 12/07/89--------- £ si 414000@1 (2 pages)
2 October 1989Particulars of contract relating to shares (3 pages)
4 September 1989Full group accounts made up to 31 December 1988 (21 pages)
4 September 1989Return made up to 22/08/89; full list of members (6 pages)
4 September 1989Return made up to 22/08/89; full list of members (6 pages)
4 September 1989Full group accounts made up to 31 December 1988 (21 pages)
30 December 1988Particulars of mortgage/charge (3 pages)
30 December 1988Particulars of mortgage/charge (3 pages)
23 December 1988Particulars of mortgage/charge (3 pages)
23 December 1988Particulars of mortgage/charge (3 pages)
27 September 1988Nc inc already adjusted (1 page)
27 September 1988Nc inc already adjusted (1 page)
21 September 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 September 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 September 1988£ nc 100/414502 (1 page)
9 September 1988£ nc 100/414502 (1 page)
1 September 1988Accounting reference date shortened from 31/03 to 31/12 (1 page)
1 September 1988New director appointed (2 pages)
1 September 1988Accounting reference date shortened from 31/03 to 31/12 (1 page)
1 September 1988New director appointed (2 pages)
23 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 August 1988Director resigned;new director appointed (2 pages)
18 August 1988Director resigned;new director appointed (2 pages)
5 August 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
5 August 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
3 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
3 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
14 July 1988Registered office changed on 14/07/88 from: barrington house 56-67 gresham street london EC2V 7JA (1 page)
14 July 1988Registered office changed on 14/07/88 from: barrington house 56-67 gresham street london EC2V 7JA (1 page)
9 December 1987Company name changed hackremco (no. 365) LIMITED\certificate issued on 10/12/87 (2 pages)
9 December 1987Company name changed hackremco (no. 365) LIMITED\certificate issued on 10/12/87 (2 pages)
26 October 1987Incorporation (15 pages)
26 October 1987Incorporation (15 pages)