Company NameGroomdales Limited
Company StatusDissolved
Company Number02818582
CategoryPrivate Limited Company
Incorporation Date17 May 1993(30 years, 7 months ago)
Dissolution Date7 April 1998 (25 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMiss Jane Frances Christie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1993(1 week, 1 day after company formation)
Appointment Duration4 years, 10 months (closed 07 April 1998)
RoleCompany Director
Correspondence Address60 Stapleton Road
Tooting
London
SW17 8AU
Secretary NameRoy Joseph Christie
NationalityBritish
StatusClosed
Appointed25 May 1993(1 week, 1 day after company formation)
Appointment Duration4 years, 10 months (closed 07 April 1998)
RoleCompany Director
Correspondence Address11a The Triangle
Kingston Upon Thames
Surrey
KT1 3RT
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed17 May 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed17 May 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address104 High St
West Wickham
Kent
BR4 0ND
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1994 (29 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

16 December 1997First Gazette notice for voluntary strike-off (1 page)
3 November 1997Application for striking-off (1 page)
4 June 1997Return made up to 17/05/97; full list of members (6 pages)
14 June 1996Return made up to 17/05/96; no change of members (4 pages)