Company NameGRD Conveyor Systems Limited
Company StatusDissolved
Company Number02437483
CategoryPrivate Limited Company
Incorporation Date30 October 1989(34 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr Russell Philip Gee
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree Bungalow Lincoln Road
Tuxford
Newark
Nottinghamshire
NG22 0HS
Director NameDonald Johnson
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address85 Brookfield Avenue
Hucknall
Nottingham
Nottinghamshire
NG15 6FF
Director NameGraziano Lembo
Date of BirthMarch 1954 (Born 70 years ago)
NationalityItalian
StatusCurrent
Appointed30 October 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressBelvedebe 86 Town Street
Lound
Retford
Nottinghamshire
DN22 8RX
Secretary NameDonald Johnson
NationalityBritish
StatusCurrent
Appointed30 October 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address85 Brookfield Avenue
Hucknall
Nottingham
Nottinghamshire
NG15 6FF

Location

Registered AddressNimrod House
42 Kingfield Road
Sheffield
South Yorkshire
S11 9AT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 June 2000Dissolved (1 page)
28 October 1998Receiver ceasing to act (1 page)
28 October 1998Receiver's abstract of receipts and payments (2 pages)
22 September 1998Receiver's abstract of receipts and payments (2 pages)
20 April 1998Dissolution deferment (1 page)
20 April 1998Completion of winding up (1 page)
19 September 1997Receiver's abstract of receipts and payments (2 pages)
7 August 1996Receiver's abstract of receipts and payments (1 page)
20 September 1995Order of court to wind up (2 pages)
1 September 1995Registered office changed on 01/09/95 from: unit 17 ogden road shaw lane industrial estate doncaster DN2 4SQ (1 page)
9 August 1995Appointment of receiver/manager (2 pages)
12 July 1995Particulars of mortgage/charge (4 pages)