Company NameGRD Engineering Limited
Company StatusDissolved
Company Number03989359
CategoryPrivate Limited Company
Incorporation Date10 May 2000(23 years, 11 months ago)
Dissolution Date12 February 2015 (9 years, 2 months ago)
Previous NameThompson Engineering (Construction) Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Secretary NameKimberley Thompson
NationalityBritish
StatusClosed
Appointed10 May 2000(same day as company formation)
RoleAccounts
Correspondence Address11 Alison Garth
Hedon
Hull
North Humberside
HU12 8LW
Director NameMr Gareth Paul Thompson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2001(1 year, 4 months after company formation)
Appointment Duration13 years, 4 months (closed 12 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Colleridge Grove
Beverley
North Humberside
HU17 8XD
Director NameKimberley Thompson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2002(2 years, 2 months after company formation)
Appointment Duration12 years, 6 months (closed 12 February 2015)
RoleCompany Director
Correspondence Address11 Alison Garth
Hedon
Hull
North Humberside
HU12 8LW
Director NamePaul Ernest Thompson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(3 years, 2 months after company formation)
Appointment Duration11 years, 7 months (closed 12 February 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence Address11 Alison Garth
Hedon
East Yorkshire
HU12 8LW
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NamePaul Ernest Thompson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address11 Alison Garth
Hedon
East Yorkshire
HU12 8LW
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at 1Top Flight Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£139,155
Current Liabilities£748,310

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2015Final Gazette dissolved following liquidation (1 page)
12 November 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
5 November 2014Notice of ceasing to act as a voluntary liquidator (1 page)
5 November 2014Court order insolvency:re court order block transfer replacement of liq (20 pages)
5 November 2014Appointment of a voluntary liquidator (1 page)
17 October 2013Liquidators' statement of receipts and payments to 26 August 2013 (16 pages)
17 October 2013Liquidators statement of receipts and payments to 26 August 2013 (16 pages)
29 October 2012Liquidators' statement of receipts and payments to 26 August 2012 (17 pages)
29 October 2012Liquidators statement of receipts and payments to 26 August 2012 (17 pages)
18 October 2011Liquidators statement of receipts and payments to 26 August 2011 (14 pages)
18 October 2011Liquidators' statement of receipts and payments to 26 August 2011 (14 pages)
27 August 2010Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
6 April 2010Administrator's progress report to 25 February 2010 (9 pages)
5 October 2009Statement of administrator's proposal (20 pages)
7 September 2009Registered office changed on 07/09/2009 from 11 alison garth hedon hull north humberside HU12 8LW (1 page)
7 September 2009Appointment of an administrator (1 page)
22 May 2009Return made up to 10/05/09; full list of members (4 pages)
21 May 2009Director's change of particulars / gareth thompson / 01/01/2009 (1 page)
26 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
2 July 2008Return made up to 10/05/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
9 July 2007Return made up to 10/05/07; no change of members (7 pages)
19 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
20 November 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2006Particulars of mortgage/charge (9 pages)
11 March 2006Particulars of mortgage/charge (6 pages)
8 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
27 May 2005Return made up to 10/05/05; full list of members (7 pages)
11 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
22 June 2004Return made up to 10/05/04; full list of members (8 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
26 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
2 September 2003New director appointed (1 page)
29 May 2003Return made up to 10/05/03; full list of members (7 pages)
31 December 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 December 2002Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
6 September 2002New director appointed (2 pages)
28 May 2002Return made up to 10/05/02; full list of members (6 pages)
11 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
12 October 2001New director appointed (2 pages)
5 October 2001Director resigned (1 page)
2 October 2001Company name changed thompson engineering (constructi on) LIMITED\certificate issued on 02/10/01 (2 pages)
6 June 2001Return made up to 10/05/01; full list of members (6 pages)
25 May 2001Secretary resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000New secretary appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Registered office changed on 16/05/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
10 May 2000Incorporation (18 pages)