Company NameGrimston-Nucrete (Garages) Limited
Company StatusDissolved
Company Number01261394
CategoryPrivate Limited Company
Incorporation Date3 June 1976(47 years, 11 months ago)
Previous NameNucrete Buildings Limited

Business Activity

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

Directors

Director NameMiss Amanda Louise Carroll
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(14 years, 11 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address4 Deneway
Stanningley
Pudsey
West Yorkshire
LS28 6EN
Director NameMr Andrew David Carroll
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(14 years, 11 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address9 New Park Way
Farsley
Pudsey
West Yorkshire
LS28 5UA
Director NameMr David Carroll
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(14 years, 11 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address4 Deneway
Stanningley
Pudsey
West Yorkshire
LS28 6EN
Director NameMr Simon Richard Carroll
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(14 years, 11 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Springbank Grove
Farsley
West Yorkshire
LS28 5LT
Director NameLorraine Susan Cybaniak
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(14 years, 11 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address51 Springbank Road
Farsley
Pudsey
West Yorkshire
LS28 5LS
Director NameMr Paul Andrew Cybaniak
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(14 years, 11 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Springbank Road
Farsley
Pudsey
West Yorkshire
LS28 5LS
Secretary NameMrs Anita Carroll
NationalityBritish
StatusCurrent
Appointed01 May 1991(14 years, 11 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address4 Deneway
Farsley
Pudsey
West Yorkshire
LS28 6EN

Location

Registered AddressKnowle House
4 Norfolk Park Road
Sheffield
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 October 1998Dissolved (1 page)
9 July 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
19 May 1998Liquidators statement of receipts and payments (6 pages)
20 November 1997Liquidators statement of receipts and payments (6 pages)
6 June 1997Liquidators statement of receipts and payments (6 pages)
29 March 1996Registered office changed on 29/03/96 from: merchants granary 15 cheapside wakefield WF1 2SD (1 page)
28 December 1995Administrator's abstract of receipts and payments (2 pages)
10 November 1995Appointment of a voluntary liquidator (2 pages)
10 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
9 November 1995Notice of Constitution of Liquidation Committee (4 pages)
4 September 1995Notice of result of meeting of creditors (6 pages)
18 August 1995Statement of administrator's proposal (16 pages)
26 July 1995Administration Order (8 pages)
13 July 1995Registered office changed on 13/07/95 from: foxhill works denholmegate road queensbury bradford west yorkshire BD13 1PW (1 page)
10 July 1995Notice of Administration Order (2 pages)
17 May 1995Return made up to 05/05/95; no change of members (6 pages)