Company NameGrovefair Plc
DirectorStuart James Le Gassick
Company StatusDissolved
Company Number02188189
CategoryPublic Limited Company
Incorporation Date3 November 1987(36 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameStuart James Le Gassick
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1994(6 years, 8 months after company formation)
Appointment Duration29 years, 10 months
RoleExecutive Director
Correspondence AddressBrookfield
Brooklands Farm Brooklands Lane
Weybridge
Surrey
KT13 8UY
Secretary NameGarry Desler
NationalityBritish
StatusCurrent
Appointed01 March 1995(7 years, 4 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address128 Chester Road
Loughton
Essex
IG10 2LY
Director NameMr Paul Richard Abbott
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 May 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRushstead House 66 Woodland Way
Kingswood
Surrey
KT20 6NW
Director NameMr Leigh Starr
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 April 1996)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address203 Tomswood Hill
Hainault
Essex
IG6 2GD
Secretary NameMr Paul Richard Abbott
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushstead House 66 Woodland Way
Kingswood
Surrey
KT20 6NW
Director NameGerald Desler
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1996)
RoleChartered Accountant
Correspondence Address128 Chester Road
Loughton
Essex
IG10 2LY
Director NameIvan Lawrence Morgan Carr
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(7 years, 1 month after company formation)
Appointment Duration7 months (resigned 03 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFurzeleigh
Golf Links Road
Yelverton
Devon
PL20 6BN
Director NameAnthony John Michael Round
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(8 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 April 1997)
RoleCompany Director
Correspondence Address10 Church View
Wootton
Northampton
Northamptonshire
NN4 7LJ

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£358,000
Net Worth£224,176
Current Liabilities£1,014,712

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 July 2001Dissolved (1 page)
11 April 2001Completion of winding up (1 page)
29 June 1999Receiver ceasing to act (1 page)
29 June 1999Receiver's abstract of receipts and payments (2 pages)
18 June 1999Receiver's abstract of receipts and payments (2 pages)
22 July 1998Receiver's abstract of receipts and payments (2 pages)
18 March 1998Order of court to wind up (1 page)
18 February 1998Voluntary arrangement supervisor's abstract of receipts and payments to 17 February 1998 (2 pages)
16 June 1997Registered office changed on 16/06/97 from: 8 hanover street london W1R 9HF (1 page)
9 June 1997Appointment of receiver/manager (1 page)
12 May 1997Director resigned (1 page)
6 March 1997Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
17 July 1996Secretary resigned (1 page)
17 June 1996Director resigned (2 pages)
17 June 1996New secretary appointed (1 page)
31 May 1996Registered office changed on 31/05/96 from: unit 16 river road business park 33 river road barking essex IG11 0DA (1 page)
28 May 1996Declaration of satisfaction of mortgage/charge (1 page)
28 May 1996Director resigned (1 page)
23 May 1996Particulars of mortgage/charge (3 pages)
21 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 May 1996Director resigned (1 page)
20 May 1996New director appointed (2 pages)
18 March 1996Full accounts made up to 31 March 1995 (16 pages)
2 November 1995Return made up to 30/10/95; no change of members (4 pages)
13 October 1995Particulars of mortgage/charge (4 pages)
22 September 1995Delivery ext'd 3 mth 31/03/95 (2 pages)
18 July 1995Director resigned (2 pages)
23 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 April 1995Ad 01/05/94--------- £ si 148036@1 (2 pages)
9 April 1995Statement of affairs (4 pages)
6 March 1995Registered office changed on 06/03/95 from: 69 eccleston square london. SW1V 1PJ (1 page)
6 March 1995Secretary resigned;new secretary appointed (2 pages)
14 December 1994New director appointed (2 pages)
1 December 1994Ad 01/05/94--------- £ si 148036@1 (2 pages)
29 November 1994Return made up to 03/11/94; full list of members (6 pages)
10 October 1994Full group accounts made up to 31 March 1994 (20 pages)
9 September 1994New director appointed (3 pages)
4 September 1994New director appointed (2 pages)