Company NameGrothkarst (UK) Limited
Company StatusDissolved
Company Number01955031
CategoryPrivate Limited Company
Incorporation Date6 November 1985(38 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Everard Nicholls
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleChartered Quantity Surveyor
Correspondence AddressBottle Cottage Station Road
Woolhampton
Reading
Berkshire
RG7 4RB
Director NameMr Geoffrey Charles Parker
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleContract Manager
Correspondence AddressCastries No 2 Firmans
Langdon Hills
Basildon
Essex
SS16 6LY
Director NameMr Kenneth Alan Sage
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleChartered Quantity Surveyor
Correspondence Address14 Twineham Green
Woodside Park
London
N12 7EP
Secretary NameMr David Everard Nicholls
NationalityBritish
StatusCurrent
Appointed05 June 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressBottle Cottage Station Road
Woolhampton
Reading
Berkshire
RG7 4RB

Location

Registered AddressSherlock House 7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 January 2001Dissolved (1 page)
9 October 2000Return of final meeting in a members' voluntary winding up (3 pages)
9 October 2000Liquidators statement of receipts and payments (5 pages)
30 August 2000Liquidators statement of receipts and payments (5 pages)
10 September 1999Registered office changed on 10/09/99 from: 5-7 muswell hill london N10 3TH (1 page)
9 September 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 September 1999Declaration of solvency (3 pages)
9 September 1999Appointment of a voluntary liquidator (1 page)
26 July 1999Return made up to 05/06/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
12 June 1998Return made up to 05/06/98; no change of members (6 pages)
29 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 June 1997Return made up to 05/06/97; full list of members (6 pages)
12 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 May 1996Return made up to 05/06/96; full list of members (6 pages)
19 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
30 May 1995Return made up to 05/06/95; full list of members (6 pages)