Company NameH.G. Grocock & Son Limited
Company StatusDissolved
Company Number00963102
CategoryPrivate Limited Company
Incorporation Date1 October 1969(54 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Steven Grocock
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1975(5 years, 9 months after company formation)
Appointment Duration48 years, 9 months
RoleLeather Goods Distributor
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Fold Farm
Troway
Sheffield
S31 9RY
Director NameHenry Gordon Grockock
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(21 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleLeather Manufacturer
Correspondence Address72 Church Lane
Dore
Sheffield
S17 3GT
Director NameBetty Grocock
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(21 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleSecretary
Correspondence Address72 Church Lane
Sheffield
S17 3GT
Secretary NameBetty Grocock
NationalityBritish
StatusCurrent
Appointed31 August 1991(21 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address72 Church Lane
Sheffield
S17 3GT

Location

Registered Address17 Paradise Square
Sheffield
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 April 2000Dissolved (1 page)
13 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
13 January 2000Liquidators statement of receipts and payments (5 pages)
29 October 1999Liquidators statement of receipts and payments (5 pages)
2 June 1999Liquidators statement of receipts and payments (5 pages)
23 October 1998Liquidators statement of receipts and payments (5 pages)
23 October 1998Liquidators statement of receipts and payments (5 pages)
27 May 1998Liquidators statement of receipts and payments (5 pages)
18 April 1997Registered office changed on 18/04/97 from: 37/39 wicker lane sheffield 3 (1 page)
17 April 1997Statement of affairs (5 pages)
17 April 1997Appointment of a voluntary liquidator (1 page)
17 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 April 1997Accounts for a small company made up to 31 December 1996 (3 pages)
20 September 1996Return made up to 31/08/96; no change of members (4 pages)
2 July 1996Accounts for a small company made up to 31 December 1995 (3 pages)
20 September 1995Return made up to 31/08/95; full list of members (6 pages)
19 July 1995Accounts for a small company made up to 31 December 1994 (3 pages)