Company NameGrant Hamilton Business Services Limited
Company StatusDissolved
Company Number04700125
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)
Dissolution Date29 April 2020 (3 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

Director NameMr Grant Grainger Hamilton
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Shelley Close
Penistone
South Yorkshire
S36 6GR
Secretary NamePhilip Robert Williams
NationalityBritish
StatusClosed
Appointed01 April 2004(1 year after company formation)
Appointment Duration16 years, 1 month (closed 29 April 2020)
RoleCompany Director
Correspondence AddressIvy Brook Lodge
Saw Wells Lane Barkston Ash
Tadcaster
North Yorkshire
LS24 9UE
Secretary NameJulie Hamilton
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleSecretary
Correspondence Address10 Kirkhill Bank
Penistone
Sheffield
South Yorkshire
S36 9UX
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Financials

Year2010
Net Worth-£2,114
Cash£1,891
Current Liabilities£56,373

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 June 2017Liquidators' statement of receipts and payments to 17 April 2017 (12 pages)
17 June 2016Liquidators' statement of receipts and payments to 17 April 2016 (11 pages)
29 June 2015Liquidators' statement of receipts and payments to 17 April 2015 (10 pages)
29 June 2015Liquidators statement of receipts and payments to 17 April 2015 (10 pages)
1 April 2015Registered office address changed from Suite 7 Milner House Milner Way Ossett Wesy Yorkshire WF5 9JE to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Suite 7 Milner House Milner Way Ossett Wesy Yorkshire WF5 9JE to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 1 April 2015 (1 page)
23 June 2014Liquidators' statement of receipts and payments to 17 April 2014 (10 pages)
23 June 2014Liquidators statement of receipts and payments to 17 April 2014 (10 pages)
20 June 2013Liquidators' statement of receipts and payments to 17 April 2013 (10 pages)
20 June 2013Liquidators statement of receipts and payments to 17 April 2013 (10 pages)
19 June 2012Liquidators statement of receipts and payments to 17 April 2012 (9 pages)
19 June 2012Liquidators' statement of receipts and payments to 17 April 2012 (9 pages)
27 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-18
(1 page)
27 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2011Statement of affairs with form 4.19 (7 pages)
27 April 2011Appointment of a voluntary liquidator (1 page)
21 March 2011Registered office address changed from 12 Shelley Close Penistone Sheffield South Yorkshire S36 6GT on 21 March 2011 (2 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 March 2010Annual return made up to 18 March 2010 with a full list of shareholders
Statement of capital on 2010-03-18
  • GBP 2
(4 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
19 March 2009Return made up to 18/03/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
20 March 2008Return made up to 18/03/08; full list of members (3 pages)
19 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
22 March 2007Return made up to 18/03/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 April 2006Return made up to 18/03/06; full list of members (2 pages)
25 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
28 April 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 March 2005New secretary appointed (2 pages)
5 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
12 January 2005Director's particulars changed (1 page)
29 December 2004Registered office changed on 29/12/04 from: 10 kirkhill bank cubley penistone south yorkshire S36 9UX (1 page)
29 December 2004Secretary resigned (1 page)
16 December 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
17 April 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2003New director appointed (2 pages)
14 May 2003Registered office changed on 14/05/03 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
14 May 2003Secretary resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003New secretary appointed (2 pages)
18 March 2003Incorporation (9 pages)