Company NameJ. Grindrod & Son Limited
DirectorsLeslie Chadwick and Stephen Gilbey
Company StatusLiquidation
Company Number00331147
CategoryPrivate Limited Company
Incorporation Date30 August 1937(86 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameLeslie Chadwick
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1992(54 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleBuilder
Correspondence AddressWellington House
106 Whitworth Road
Rochdale
Lancashire
OL12 0JJ
Director NameMr Stephen Gilbey
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2001(63 years, 7 months after company formation)
Appointment Duration23 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Ravensway
Prestwich
Lancashire
M25 0EU
Secretary NameMr Stephen Gilbey
NationalityBritish
StatusCurrent
Appointed10 April 2001(63 years, 7 months after company formation)
Appointment Duration23 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Ravensway
Prestwich
Lancashire
M25 0EU
Director NameStewart Anderson Chadwick
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(54 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 August 1996)
RoleBuilder
Correspondence Address8 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Secretary NameLeslie Chadwick
NationalityBritish
StatusResigned
Appointed14 June 1992(54 years, 10 months after company formation)
Appointment Duration1 year (resigned 14 June 1993)
RoleCompany Director
Correspondence AddressThe Oaks Ashmount Drive
Rochdale
Lancashire
OL12 6HP
Secretary NameValerie Grindrod
NationalityBritish
StatusResigned
Appointed14 June 1993(55 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 06 April 2001)
RoleCompany Director
Correspondence Address13 Greave Clough Drive
Bacup
Lancashire
OL13 9HP
Director NameAndrew David Chadwick
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(59 years, 7 months after company formation)
Appointment Duration4 years (resigned 06 April 2001)
RoleProperty Developer
Correspondence Address9 Norden Road
Rochdale
Lancashire
OL11 5NT

Location

Registered AddressC/O Kingston Upvc Limited
Todmorden Road
Littleborough
Lancashire
OL15 9EQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardLittleborough Lakeside
Built Up AreaGreater Manchester

Financials

Year1999
Net Worth£79,614
Current Liabilities£176,461

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Next Accounts Due31 October 2001 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due28 June 2017 (overdue)

Filing History

4 November 2014Restoration by order of the court (3 pages)
4 November 2014Restoration by order of the court (3 pages)
20 April 2005Dissolved (1 page)
20 April 2005Dissolved (1 page)
20 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
20 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
10 January 2005Liquidators' statement of receipts and payments (5 pages)
10 January 2005Liquidators statement of receipts and payments (5 pages)
10 January 2005Liquidators' statement of receipts and payments (5 pages)
14 July 2004Liquidators' statement of receipts and payments (5 pages)
14 July 2004Liquidators statement of receipts and payments (5 pages)
14 July 2004Liquidators' statement of receipts and payments (5 pages)
7 January 2004Liquidators' statement of receipts and payments (5 pages)
7 January 2004Liquidators' statement of receipts and payments (5 pages)
7 January 2004Liquidators statement of receipts and payments (5 pages)
11 July 2003Liquidators statement of receipts and payments (5 pages)
11 July 2003Liquidators' statement of receipts and payments (5 pages)
11 July 2003Liquidators' statement of receipts and payments (5 pages)
20 January 2003Liquidators' statement of receipts and payments (5 pages)
20 January 2003Liquidators' statement of receipts and payments (5 pages)
20 January 2003Liquidators statement of receipts and payments (5 pages)
17 July 2002Liquidators' statement of receipts and payments (5 pages)
17 July 2002Liquidators statement of receipts and payments (5 pages)
17 July 2002Liquidators' statement of receipts and payments (5 pages)
8 July 2001Director's particulars changed (1 page)
8 July 2001Secretary resigned (1 page)
8 July 2001Director resigned (1 page)
8 July 2001Director's particulars changed (1 page)
8 July 2001Secretary resigned (1 page)
8 July 2001Director resigned (1 page)
6 July 2001Appointment of a voluntary liquidator (1 page)
6 July 2001Declaration of solvency (3 pages)
6 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2001Appointment of a voluntary liquidator (1 page)
6 July 2001Declaration of solvency (3 pages)
29 May 2001New secretary appointed;new director appointed (2 pages)
29 May 2001New secretary appointed;new director appointed (2 pages)
24 May 2001Declaration of satisfaction of mortgage/charge (1 page)
24 May 2001Declaration of satisfaction of mortgage/charge (1 page)
24 May 2001Declaration of satisfaction of mortgage/charge (1 page)
24 May 2001Declaration of satisfaction of mortgage/charge (1 page)
24 May 2001Declaration of satisfaction of mortgage/charge (1 page)
24 May 2001Declaration of satisfaction of mortgage/charge (1 page)
25 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
13 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 November 2000Full accounts made up to 31 December 1999 (7 pages)
14 November 2000Full accounts made up to 31 December 1999 (7 pages)
13 November 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1999Return made up to 14/06/99; full list of members (6 pages)
30 June 1999Return made up to 14/06/99; full list of members (6 pages)
1 June 1999Full accounts made up to 31 December 1998 (6 pages)
1 June 1999Full accounts made up to 31 December 1998 (6 pages)
5 August 1998Return made up to 14/06/98; no change of members
  • 363(287) ‐ Registered office changed on 05/08/98
(5 pages)
5 August 1998Return made up to 14/06/98; no change of members
  • 363(287) ‐ Registered office changed on 05/08/98
(5 pages)
7 May 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
7 May 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
25 April 1997New director appointed (2 pages)
25 April 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
25 April 1997New director appointed (2 pages)
25 April 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
22 October 1996Full accounts made up to 31 December 1995 (8 pages)
22 October 1996Full accounts made up to 31 December 1995 (8 pages)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
11 July 1996Return made up to 14/06/96; full list of members (6 pages)
11 July 1996Return made up to 14/06/96; full list of members (6 pages)
18 August 1995Return made up to 14/06/95; full list of members (14 pages)
18 August 1995Return made up to 14/06/95; full list of members (14 pages)
7 April 1995Full accounts made up to 31 December 1994 (8 pages)
7 April 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)