Company NameGrasshopper Quality Services Limited
Company StatusDissolved
Company Number03932184
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameIan Rainford
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address145 Squires Gate Lane
Blackpool
FY4 2QQ
Secretary NameVivien Rainford
NationalityBritish
StatusClosed
Appointed01 December 2000(9 months, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 12 August 2003)
RoleSecretary
Correspondence Address145 Squires Gate Lane
Blackpool
FY4 2QQ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameAnne Frances Harrington
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleSecretary
Correspondence Address124 Ford Road
Upton
Wirral
Merseyside
L49 0TQ

Location

Registered AddressHamilton House
56 Hamilton Street
Birkenhead Wirral
Merseyside
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Turnover£26,681
Gross Profit£26,681
Net Worth£5,461
Cash£9,826
Current Liabilities£5,449

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

12 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2003First Gazette notice for voluntary strike-off (1 page)
18 March 2003Application for striking-off (1 page)
17 December 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
30 November 2002Registered office changed on 30/11/02 from: village house 124 ford road upton wirral merseyside CH49 0TQ (1 page)
5 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
27 March 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2001Registered office changed on 27/03/01 from: 16 cotsford place liverpool merseyside L36 2LJ (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001New secretary appointed (2 pages)
27 March 2001Director's particulars changed (1 page)
20 June 2000Director's particulars changed (1 page)
20 June 2000Registered office changed on 20/06/00 from: 61 newark close liverpool merseyside L36 8JD (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
3 March 2000Registered office changed on 03/03/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page)
3 March 2000Ad 23/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 February 2000Incorporation (9 pages)