Company NameGrovefair Fire Protection Limited
Company StatusDissolved
Company Number02700423
CategoryPrivate Limited Company
Incorporation Date25 March 1992(32 years, 1 month ago)
Dissolution Date20 July 1999 (24 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Richard Abbott
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1992(1 month, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 20 July 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRushstead House 66 Woodland Way
Kingswood
Surrey
KT20 6NW
Director NameMr Colin Charles Stacey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1992(1 month, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 20 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Clayton Avenue
Upminster
Essex
RM14 2EY
Director NameMr Leigh Starr
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1992(1 month, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 20 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address203 Tomswood Hill
Hainault
Essex
IG6 2GD
Secretary NameLisa Jane Knight
NationalityBritish
StatusClosed
Appointed24 June 1996(4 years, 3 months after company formation)
Appointment Duration3 years (closed 20 July 1999)
RoleCompany Director
Correspondence Address50 Chaplaincy Gardens
Hornchurch
Essex
RM11 3SH
Secretary NameMr Paul Richard Abbott
NationalityBritish
StatusResigned
Appointed06 May 1992(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 1995)
RoleChartered Accountant
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(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1996)
RoleChartered Accountant
Correspondence Address128 Chester Road
Loughton
Essex
IG10 2LY
Director NameStuart James Le Gassick
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 April 1996)
RoleCompany Director
Correspondence AddressBrookfield
Brooklands Farm Brooklands Lane
Weybridge
Surrey
KT13 8UY
Director NameIvan Lawrence Morgan Carr
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(2 years, 8 months 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
Secretary NameGerald Desler
NationalityBritish
StatusResigned
Appointed01 March 1995(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1996)
RoleCompany Director
Correspondence Address128 Chester Road
Loughton
Essex
IG10 2LY
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed25 March 1992(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed25 March 1992(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed25 March 1992(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

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)
29 July 1998Full accounts made up to 31 March 1998 (6 pages)
24 March 1998Return made up to 06/03/98; no change of members (7 pages)
18 November 1997Full accounts made up to 31 March 1997 (6 pages)
28 January 1997Full accounts made up to 31 March 1996 (5 pages)
14 October 1996Secretary resigned;director resigned (1 page)
3 July 1996New secretary appointed (2 pages)
3 July 1996Secretary resigned (1 page)
26 June 1996Declaration of satisfaction of mortgage/charge (4 pages)
17 June 1996Director resigned (1 page)
30 May 1996Return made up to 10/03/96; full list of members (8 pages)
1 April 1996Full accounts made up to 31 March 1995 (13 pages)
15 March 1995Return made up to 10/03/95; no change of members (6 pages)