Company NameGrenville Business Services Ltd
Company StatusDissolved
Company Number00394251
CategoryPrivate Limited Company
Incorporation Date27 March 1945(79 years, 1 month ago)
Dissolution Date4 May 1999 (24 years, 12 months ago)
Previous NameKirklees Printing Company Limited(The)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameJoyce Lakey
NationalityBritish
StatusClosed
Appointed01 October 1991(46 years, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 04 May 1999)
RoleCompany Director
Correspondence Address127 Westfield Lane
Wyke
Bradford
West Yorkshire
BD12 9LY
Director NameJohn Haigh
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1992(47 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 04 May 1999)
RoleCompany Director
Correspondence Address67 Green Lane
Wyke
Bradford
West Yorkshire
BD12 8LE
Secretary NameDaryl Raymond Lakey
NationalityBritish
StatusResigned
Appointed30 April 1991(46 years, 1 month after company formation)
Appointment Duration5 months (resigned 01 October 1991)
RoleCompany Director
Correspondence Address127 Westfield Lane
Wyke
Bradford
West Yorkshire
BD12 9LY
Director NameDaryl Raymond Lakey
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(47 years after company formation)
Appointment Duration6 years, 2 months (resigned 26 June 1998)
RoleCompany Director
Correspondence Address127 Westfield Lane
Wyke
Bradford
West Yorkshire
BD12 9LY
Director NameMelvyn Trevor Meggs
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(49 years, 3 months after company formation)
Appointment Duration12 months (resigned 16 June 1995)
RoleCompany Director
Correspondence Address18 Borrage Lane
Ripon
North Yorkshire
HG4 2PZ

Location

Registered AddressBirds Royd Lane
Brighouse
West Yorkshire
HD6 1LQ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardRastrick
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

4 May 1999Final Gazette dissolved via voluntary strike-off (1 page)
12 January 1999First Gazette notice for voluntary strike-off (1 page)
1 December 1998Application for striking-off (1 page)
27 November 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
16 June 1998Company name changed kirklees printing company limite d(the)\certificate issued on 17/06/98 (2 pages)
15 June 1998Accounts for a small company made up to 31 October 1997 (8 pages)
8 June 1997Accounts for a small company made up to 31 October 1996 (8 pages)
31 May 1997Return made up to 11/04/97; full list of members (6 pages)
26 March 1997Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page)
13 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
31 March 1996Return made up to 11/04/96; no change of members (4 pages)
6 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
31 March 1995Return made up to 11/04/95; full list of members (6 pages)
24 March 1995New director appointed (2 pages)