Company NameGrimethorpe Teleservices Limited
Company StatusDissolved
Company Number03380736
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 June 1997(26 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jack Coldwell
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1997(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address34 Dell Avenue
Grimethorpe
Barnsley
South Yorkshire
S72 7HL
Director NameMr Alex Vodden
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFranklyn
Barnsley Road Brierley
Barnsley
South Yorkshire
S72 9JT
Secretary NameDavid Rae Forsyth
NationalityBritish
StatusCurrent
Appointed04 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWest Lodge Cannon Hall
Cawthorne
Barnsley
South Yorkshire
S75 4AR
Director NameKeith Waddington
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1997(3 months, 1 week after company formation)
Appointment Duration26 years, 7 months
RoleBusiness Banker
Correspondence Address1a Kingsway
Wombwell
Barnsley
South Yorkshire
S73 0EB
Director NameMelanie Jayne Griffin
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1997(4 months, 1 week after company formation)
Appointment Duration26 years, 6 months
RoleEconomic Consultant
Correspondence Address19 Mellor Lea Farm Drive
Ecclesfield
Sheffield
South Yorkshire
S35 9TZ
Director NameAlan Ashton
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1998(1 year, 5 months after company formation)
Appointment Duration25 years, 5 months
RoleRetired
Correspondence Address47 Oldroyd Avenue
Grimethorpe
Barnsley
South Yorkshire
S72 7NX
Director NameMr Michael Hanley
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1998(1 year, 5 months after company formation)
Appointment Duration25 years, 5 months
RoleUnemployed
Country of ResidenceEngland
Correspondence Address26 Park Road
Grimethorpe
Barnsley
South Yorkshire
S72 7EX

Location

Registered AddressThe Manor House
260 Ecclesall Road South
Sheffield
Yorkshire
S11 9AT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2014
Net Worth£95,993
Cash£500
Current Liabilities£92,315

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 February 2003Dissolved (1 page)
28 November 2002Liquidators statement of receipts and payments (5 pages)
22 November 2002Return of final meeting in a members' voluntary winding up (3 pages)
30 April 2002Liquidators statement of receipts and payments (5 pages)
25 October 2001Liquidators statement of receipts and payments (5 pages)
29 September 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 September 2000Appointment of a voluntary liquidator (1 page)
29 September 2000Registered office changed on 29/09/00 from: the acorn centre 51 high street grimethorpe barnsley south yorkshire S72 7BB (1 page)
29 September 2000Declaration of solvency (3 pages)
6 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
3 August 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Annual return made up to 04/06/99 (4 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
29 June 1998Annual return made up to 04/06/98 (4 pages)
27 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
27 April 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
22 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
4 June 1997Incorporation (19 pages)