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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, KT1 4EQ | Director | 27 August 2015 | Active |
5 The Park, Riverside, Chester Le Street, DH3 3QX | Secretary | - | Active |
24 Park Drive, Melton Park, Newcastle Upon Tyne, NE3 5QB | Secretary | 16 July 1998 | Active |
Spruce Way, Castleside Industrial Estate, Castleside, DH8 8JA | Director | 01 February 2016 | Active |
Storheia 38, S046 Radal, Norway, FOREIGN | Director | 20 March 1996 | Active |
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 | Director | 10 June 1996 | Active |
Westwinds, Westerton, Bishop Auckland, DL14 8AJ | Director | 09 August 1999 | Active |
40 Bemersyde Drive, Jesmond, Newcastle Upon Tyne, NE2 2HJ | Director | 30 May 1996 | Active |
40 Bemersyde Drive, Jesmond, Newcastle Upon Tyne, NE2 2HJ | Director | 04 May 1994 | Active |
12 Beacon Drive, St. Peter's Riverside, Sunderland, SR6 0RJ | Director | - | Active |
110 Devonshire Road, Belmont, DH1 2BH | Director | 16 July 1998 | Active |
24 Park Drive, Melton Park, Newcastle Upon Tyne, NE3 5QB | Director | 16 July 1998 | Active |
55 St Meddans Street, Troon, KA10 6NN | Director | 01 November 2005 | Active |
Grange Farm, Sunniside, Bishop Auckland, DL13 4LZ | Director | 16 July 1998 | Active |
Nordre Green, 3516 Noresund, Norway, FOREIGN | Director | 20 March 1996 | Active |
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 | Director | 06 July 2015 | Active |
Woodlands, Folley View, Romaldkirk, Barnard Castle, DL12 9EB | Director | 15 October 1999 | Active |
1 Elmfield Close, Sunderland, SR3 3SW | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2020-12-07 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-03-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-03-15 | Insolvency | Liquidation disclaimer notice. | Download |
2018-02-08 | Address | Change registered office address company with date old address new address. | Download |
2018-02-05 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2018-02-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-02-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-02-01 | Resolution | Resolution. | Download |
2017-05-08 | Address | Change registered office address company with date old address new address. | Download |
2017-05-05 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2017-03-20 | Address | Change registered office address company with date old address new address. | Download |
2017-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-05 | Accounts | Accounts with accounts type small. | Download |
2016-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2016-07-22 | Officers | Termination director company with name termination date. | Download |
2016-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2016-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-26 | Officers | Appoint person director company with name date. | Download |
2016-02-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-10-13 | Accounts | Accounts with accounts type full. | Download |
2015-09-24 | Officers | Termination director company with name termination date. | Download |
2015-09-24 | Officers | Appoint person director company with name date. | Download |
2015-09-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.