Company NameC M Grover Limited
Company StatusDissolved
Company Number02862497
CategoryPrivate Limited Company
Incorporation Date14 October 1993(30 years, 6 months ago)
Dissolution Date8 August 1995 (28 years, 8 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 Carl Michael Grover
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1994(3 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 08 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSan Marino
The Garden Centre, Collier Row Road
Romford
Essex
RM5 2BW
Director NameMichael John Grover
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1994(3 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 08 August 1995)
RoleCompany Director
Correspondence Address16 Aveley Road
Romford
Essex
RM1 4AB
Secretary NameSylvia Grover
NationalityBritish
StatusClosed
Appointed02 February 1994(3 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 08 August 1995)
RoleCompany Director
Correspondence Address16 Aveley Road
Romford
RM1 4AB
Director NameMark Irvine
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1996(2 years, 4 months after company formation)
Appointment Duration-1 years, 5 months (closed 08 August 1995)
RoleSales Manager
Correspondence Address23 Frobisher Road
Manor Road
Erith
Kent
DA8 2PU
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed14 October 1993(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed14 October 1993(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

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

Accounts

Latest Accounts31 October 1994 (29 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

17 October 2000Dissolved (1 page)
17 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
17 July 2000Liquidators statement of receipts and payments (5 pages)
10 March 2000Liquidators statement of receipts and payments (5 pages)
13 September 1999Liquidators statement of receipts and payments (5 pages)
10 March 1999Liquidators statement of receipts and payments (5 pages)
7 September 1998Liquidators statement of receipts and payments (5 pages)
3 March 1998Liquidators statement of receipts and payments (5 pages)
3 September 1997Liquidators statement of receipts and payments (5 pages)
9 September 1996Registered office changed on 09/09/96 from: 33 st. George's drive london SW1V 4DG (1 page)
6 September 1996Appointment of a voluntary liquidator (1 page)
6 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 1996Registered office changed on 13/08/96 from: riverside house 1-5 como street romford essex RM7 7DN (1 page)
1 April 1996Ad 07/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 1996New director appointed (2 pages)
26 October 1995Return made up to 14/10/94; full list of members (6 pages)
26 October 1995Registered office changed on 26/10/95 from: 401 st john street london EC1V 4LH (1 page)
26 October 1995Return made up to 14/10/95; no change of members (8 pages)
26 October 1995Accounts for a small company made up to 31 October 1994 (8 pages)
26 October 1995Director's particulars changed (2 pages)