Company NameGrant Consultancy Services Limited
Company StatusDissolved
Company Number03143821
CategoryPrivate Limited Company
Incorporation Date5 January 1996(28 years, 3 months ago)
Dissolution Date15 May 2007 (16 years, 11 months ago)
Previous NamePharmacy 2000 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSimon Paul Grant
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1996(same day as company formation)
RolePharmacist
Correspondence Address23 Sandhill Drive
Leeds
West Yorkshire
LS17 8DU
Secretary NameEve Ferdi Candace Grant
NationalityBritish
StatusClosed
Appointed05 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address23 Sandhill Drive
Leeds
West Yorkshire
LS17 8DU

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 January 2007First Gazette notice for voluntary strike-off (1 page)
12 December 2006Voluntary strike-off action has been suspended (1 page)
11 July 2006Voluntary strike-off action has been suspended (1 page)
13 June 2006Application for striking-off (1 page)
8 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
17 January 2005Return made up to 05/01/05; full list of members (6 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
24 January 2004Director's particulars changed (1 page)
24 January 2004Secretary's particulars changed (1 page)
24 January 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
2 July 2003Company name changed pharmacy 2000 LIMITED\certificate issued on 02/07/03 (2 pages)
5 February 2003Return made up to 05/01/03; full list of members (6 pages)
31 January 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
21 January 2002Return made up to 05/01/02; full list of members (6 pages)
8 March 2001Registered office changed on 08/03/01 from: the old station keswick lane, bardsey leeds west yorkshire LS17 9AD (1 page)
2 March 2001Director's particulars changed (1 page)
2 March 2001Return made up to 05/01/01; full list of members (6 pages)
2 March 2001Secretary's particulars changed (1 page)
31 January 2001Registered office changed on 31/01/01 from: 2 the mount leeds west yorkshire LS17 7QU (1 page)
31 January 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
17 April 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
16 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 August 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
30 March 1999Return made up to 05/01/99; no change of members (4 pages)
27 July 1998Full accounts made up to 30 September 1997 (7 pages)
27 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1998Return made up to 05/01/98; no change of members (4 pages)
24 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
21 February 1997Return made up to 05/01/97; full list of members (6 pages)
5 January 1996Accounting reference date notified as 30/09 (1 page)
5 January 1996Incorporation (23 pages)