Company NameGrovefair International Limited
Company StatusDissolved
Company Number02199480
CategoryPrivate Limited Company
Incorporation Date27 November 1987(36 years, 5 months ago)
Dissolution Date20 July 1999 (24 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Paul Richard Abbott
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1992(4 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 20 July 1999)
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
StatusClosed
Appointed12 October 1992(4 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 20 July 1999)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address203 Tomswood Hill
Hainault
Essex
IG6 2GD
Secretary NameLisa Jane Knight
NationalityBritish
StatusClosed
Appointed24 June 1996(8 years, 7 months after company formation)
Appointment Duration3 years (closed 20 July 1999)
RoleCompany Director
Correspondence Address50 Chaplaincy Gardens
Hornchurch
Essex
RM11 3SH
Director NameMr Roger Brian Chamberlain
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 1994)
RoleSale Executive
Country of ResidenceEngland
Correspondence Address47 Poplar Avenue
Hove
East Sussex
BN3 8PT
Secretary NameMr Paul Richard Abbott
NationalityBritish
StatusResigned
Appointed12 October 1992(4 years, 10 months after company formation)
Appointment Duration2 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, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1996)
RoleChartered Accountant
Correspondence Address128 Chester Road
Loughton
Essex
IG10 2LY
Secretary NameGerald Desler
NationalityBritish
StatusResigned
Appointed01 March 1995(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1996)
RoleCompany Director
Correspondence Address128 Chester Road
Loughton
Essex
IG10 2LY

Location

Registered AddressUnit 16,River Road Business Park
33 River Road
Barking,Essex
IG11 0DA
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
30 March 1999First Gazette notice for voluntary strike-off (1 page)
6 October 1998Return made up to 30/09/98; no change of members (6 pages)
22 July 1998Full accounts made up to 31 March 1998 (6 pages)
2 November 1997Return made up to 30/09/97; no change of members (4 pages)
14 October 1997Full accounts made up to 31 March 1997 (6 pages)
28 January 1997Full accounts made up to 31 March 1996 (7 pages)
14 October 1996Return made up to 30/09/96; full list of members (8 pages)
14 October 1996Secretary resigned;director resigned (1 page)
3 July 1996Secretary resigned (1 page)
3 July 1996New secretary appointed (2 pages)
26 June 1996Declaration of satisfaction of mortgage/charge (4 pages)
19 March 1996Full accounts made up to 31 March 1995 (12 pages)
19 October 1995Return made up to 30/09/95; no change of members (4 pages)