UKBizDB.co.uk

GRORUD ENGINEERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Grorud Engineering Limited. The company was founded 68 years ago and was given the registration number 00564545. The firm's registered office is in HAMPTON WICK. You can find them at Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:GRORUD ENGINEERING LIMITED
Company Number:00564545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 April 1956
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, KT1 4EQ

Director27 August 2015Active
5 The Park, Riverside, Chester Le Street, DH3 3QX

Secretary-Active
24 Park Drive, Melton Park, Newcastle Upon Tyne, NE3 5QB

Secretary16 July 1998Active
Spruce Way, Castleside Industrial Estate, Castleside, DH8 8JA

Director01 February 2016Active
Storheia 38, S046 Radal, Norway, FOREIGN

Director20 March 1996Active
Gamleveign 5, Oslo 10, Norway,

Director-Active
Kraggs Terrasse 5, 0391 Oslo 3, Norway,

Director-Active
5 The Park, Riverside, Chester Le Street, DH3 3QX

Director-Active
Park House, Windlestone, Rushyford, DL17 0NF

Director10 June 1996Active
Westwinds, Westerton, Bishop Auckland, DL14 8AJ

Director09 August 1999Active
40 Bemersyde Drive, Jesmond, Newcastle Upon Tyne, NE2 2HJ

Director30 May 1996Active
40 Bemersyde Drive, Jesmond, Newcastle Upon Tyne, NE2 2HJ

Director04 May 1994Active
12 Beacon Drive, St. Peter's Riverside, Sunderland, SR6 0RJ

Director-Active
110 Devonshire Road, Belmont, DH1 2BH

Director16 July 1998Active
24 Park Drive, Melton Park, Newcastle Upon Tyne, NE3 5QB

Director16 July 1998Active
55 St Meddans Street, Troon, KA10 6NN

Director01 November 2005Active
Grange Farm, Sunniside, Bishop Auckland, DL13 4LZ

Director16 July 1998Active
Nordre Green, 3516 Noresund, Norway, FOREIGN

Director20 March 1996Active
Nordre Green, 3516 Noresund, Norway, FOREIGN

Director-Active
11 Chandlers Quay, St Peters Basin, Newcastle Upon Tyne, NE6 1UQ

Director-Active
9, Donnington Park, 85 Birdham Road, Chichester, England, PO20 7AJ

Director06 July 2015Active
Woodlands, Folley View, Romaldkirk, Barnard Castle, DL12 9EB

Director15 October 1999Active
1 Elmfield Close, Sunderland, SR3 3SW

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-12-07Gazette

Gazette dissolved liquidation.

Download
2020-09-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-03-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-03-15Insolvency

Liquidation disclaimer notice.

Download
2018-02-08Address

Change registered office address company with date old address new address.

Download
2018-02-05Insolvency

Liquidation voluntary arrangement completion.

Download
2018-02-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-02-01Insolvency

Liquidation voluntary statement of affairs.

Download
2018-02-01Resolution

Resolution.

Download
2017-05-08Address

Change registered office address company with date old address new address.

Download
2017-05-05Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2017-03-20Address

Change registered office address company with date old address new address.

Download
2017-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-05Accounts

Accounts with accounts type small.

Download
2016-09-27Accounts

Change account reference date company previous shortened.

Download
2016-07-22Officers

Termination director company with name termination date.

Download
2016-07-22Mortgage

Mortgage satisfy charge full.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-26Officers

Appoint person director company with name date.

Download
2016-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-10-13Accounts

Accounts with accounts type full.

Download
2015-09-24Officers

Termination director company with name termination date.

Download
2015-09-24Officers

Appoint person director company with name date.

Download
2015-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.