Company NameGrand Solutions Limited
Company StatusDissolved
Company Number05296157
CategoryPrivate Limited Company
Incorporation Date24 November 2004(19 years, 5 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

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

Directors

Secretary NameDr Susan Laura Freeman
NationalityBritish
StatusClosed
Appointed24 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressWindsor Lodge
Warrington Road, Mickle Trafford
Chester
Cheshire
CH2 4EA
Wales
Director NameMr Matthew Peter Freeman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2004(5 days after company formation)
Appointment Duration3 years, 5 months (closed 30 April 2008)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor Lodge
Warrington Road, Mickle Trafford
Chester
Cheshire
CH2 4EA
Wales
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed24 November 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed24 November 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressWindsor Lodge
Warrington Road
Mickle Trafford
Chester
CH2 4EA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishMickle Trafford and District
WardChester Villages
Built Up AreaMickle Trafford

Financials

Year2014
Net Worth£31,451
Cash£40,337
Current Liabilities£9,162

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
12 November 2007Application for striking-off (1 page)
12 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 November 2007Accounting reference date shortened from 30/11/07 to 31/08/07 (1 page)
8 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
12 January 2007Director's particulars changed (1 page)
12 January 2007Return made up to 24/11/06; full list of members (2 pages)
12 January 2007Secretary's particulars changed (1 page)
15 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
20 March 2006Registered office changed on 20/03/06 from: 34 sturmer close yate bristol BS37 5UR (1 page)
19 December 2005Return made up to 24/11/05; full list of members (2 pages)
23 December 2004New secretary appointed (2 pages)
23 December 2004Director resigned (1 page)
23 December 2004Registered office changed on 23/12/04 from: 16 churchill way cardiff CF10 2DX (1 page)
23 December 2004Secretary resigned (1 page)
23 December 2004New director appointed (2 pages)
24 November 2004Incorporation (12 pages)