Company NameJ.A. Gronnow (General Contractors) Limited
DirectorsJames Arthur Gronnow and Caroline Mary Richards
Company StatusLiquidation
Company Number01293078
CategoryPrivate Limited Company
Incorporation Date31 December 1976(47 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr James Arthur Gronnow
Date of BirthApril 1938 (Born 86 years ago)
NationalityWelsh
StatusCurrent
Appointed21 October 1991(14 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleBuilder
Correspondence Address1 Salisbury Road
Wrexham
Clwyd
LL13 7AS
Wales
Director NameCaroline Mary Richards
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1991(14 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleLecturer
Correspondence Address15 Belgrave Road
Wrexham
Clwyd
LL13 7ES
Wales
Secretary NameCaroline Mary Richards
NationalityBritish
StatusCurrent
Appointed21 October 1991(14 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address15 Belgrave Road
Wrexham
Clwyd
LL13 7ES
Wales

Location

Registered AddressDevonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Next Accounts Due31 October 1999 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Next Return Due4 November 2016 (overdue)

Filing History

8 January 2016Restoration by order of the court (3 pages)
8 January 2016Restoration by order of the court (3 pages)
15 September 2000Dissolved (1 page)
15 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
15 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
6 March 2000Liquidators' statement of receipts and payments (5 pages)
6 March 2000Liquidators statement of receipts and payments (5 pages)
4 February 1999Statement of affairs (7 pages)
4 February 1999Appointment of a voluntary liquidator (1 page)
4 February 1999Statement of affairs (7 pages)
4 February 1999Appointment of a voluntary liquidator (1 page)
4 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 1999Registered office changed on 18/01/99 from: 1 salisbury road wrexham clwyd LL13 7AS (1 page)
18 January 1999Registered office changed on 18/01/99 from: 1 salisbury road wrexham clwyd LL13 7AS (1 page)
19 October 1998Return made up to 21/10/98; full list of members (6 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
19 October 1998Return made up to 21/10/98; full list of members (6 pages)
27 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
27 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
20 October 1996Return made up to 21/10/96; no change of members (4 pages)
20 October 1996Return made up to 21/10/96; no change of members (4 pages)
3 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
3 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 November 1995Return made up to 21/10/95; no change of members (4 pages)
30 November 1995Return made up to 21/10/95; no change of members (4 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)