Company NameGrove Fencing Merchants Limited
DirectorStanley Edward Snelgrove
Company StatusDissolved
Company Number02731295
CategoryPrivate Limited Company
Incorporation Date15 July 1992(31 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Secretary NameCarol Daphne Snelgrove
NationalityBritish
StatusCurrent
Appointed01 August 1992(2 weeks, 3 days after company formation)
Appointment Duration31 years, 9 months
RoleFinancial Director
Correspondence AddressTopoliton Brightlingsea
Thorrington
Colchester
Esssex
CO7 8JH
Director NameStanley Edward Snelgrove
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1995(3 years, 2 months after company formation)
Appointment Duration28 years, 7 months
RoleTimber Trader
Correspondence AddressThe Gun
Gun Hill Dedham
Colchester
Essex
CO7 6HP
Director NameMr Nicholas Brodigan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address27 Wivenhoe Road
Alresford
Colchester
Essex
CO7 8AD
Director NameMr Stanley Edward Snellgrove
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(same day as company formation)
RoleFencing Contractor
Correspondence Address12 Tower Road
Wivenhoe
Colchester
Essex
CO7 9QE
Secretary NameMr Stanley Edward Snellgrove
NationalityBritish
StatusResigned
Appointed15 July 1992(same day as company formation)
RoleFencing Contractor
Correspondence Address12 Tower Road
Wivenhoe
Colchester
Essex
CO7 9QE
Director NameCarol Daphne Snelgrove
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 1996)
RoleFinancial Director
Correspondence AddressTopoliton Brightlingsea
Thorrington
Colchester
Esssex
CO7 8JH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressB D O Stoy Hayward
66 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

6 October 2000Dissolved (1 page)
6 July 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
6 July 2000Liquidators statement of receipts and payments (5 pages)
16 February 2000Liquidators statement of receipts and payments (5 pages)
18 August 1999Liquidators statement of receipts and payments (5 pages)
16 June 1999Registered office changed on 16/06/99 from: 115 new london road chelmsford essex CM2 0QT (1 page)
8 March 1999Liquidators statement of receipts and payments (5 pages)
25 August 1998Liquidators statement of receipts and payments (5 pages)
18 February 1998Liquidators statement of receipts and payments (5 pages)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
20 February 1997Statement of affairs (10 pages)
20 February 1997Appointment of a voluntary liquidator (1 page)
20 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 1997Registered office changed on 31/01/97 from: colchester main road, alresford, essex, CO7 8DD. (1 page)
16 July 1996Return made up to 15/07/96; full list of members (6 pages)
10 July 1996Declaration of satisfaction of mortgage/charge (1 page)
26 June 1996Director resigned (1 page)
11 March 1996Accounts for a small company made up to 31 July 1995 (5 pages)
6 February 1996Particulars of mortgage/charge (2 pages)
17 October 1995New director appointed (2 pages)
23 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
15 July 1992Incorporation (12 pages)