Company NameGrosvenor Facilities Services Limited
Company StatusDissolved
Company Number07853425
CategoryPrivate Limited Company
Incorporation Date18 November 2011(12 years, 5 months ago)
Dissolution Date11 May 2016 (7 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert John Austin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Peter Paul Copley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Gary Irvine Eckersall
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Secretary NameDorothy Marion Bosomworth
StatusClosed
Appointed18 June 2012(7 months after company formation)
Appointment Duration3 years, 10 months (closed 11 May 2016)
RoleCompany Director
Correspondence Address6th Floor 36 Park Row
Leeds
LS1 5JL
Director NameMr Nigel Duncan Taee
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Secretary NameMr Alexander Toby Shedden Parry
NationalityBritish
StatusResigned
Appointed18 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY

Location

Registered Address6th Floor 36 Park Row
Leeds
LS1 5JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£1,367,830
Net Worth£316,756
Cash£259,352
Current Liabilities£246,907

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 May 2016Final Gazette dissolved following liquidation (1 page)
11 May 2016Final Gazette dissolved following liquidation (1 page)
11 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2016Return of final meeting in a members' voluntary winding up (9 pages)
11 February 2016Return of final meeting in a members' voluntary winding up (9 pages)
9 September 2015Registered office address changed from C/O Leonard Curtis Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 (2 pages)
9 September 2015Registered office address changed from C/O Leonard Curtis Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 (2 pages)
9 September 2015Registered office address changed from C/O Leonard Curtis Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 (2 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 December 2014Registered office address changed from 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to C/O Leonard Curtis Albion Court 5 Albion Place Leeds LS1 6JL on 12 December 2014 (2 pages)
12 December 2014Registered office address changed from 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to C/O Leonard Curtis Albion Court 5 Albion Place Leeds LS1 6JL on 12 December 2014 (2 pages)
11 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-01
(1 page)
11 December 2014Declaration of solvency (3 pages)
11 December 2014Appointment of a voluntary liquidator (1 page)
11 December 2014Declaration of solvency (3 pages)
11 December 2014Appointment of a voluntary liquidator (1 page)
10 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(5 pages)
10 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(5 pages)
19 February 2014Total exemption full accounts made up to 31 May 2013 (11 pages)
19 February 2014Total exemption full accounts made up to 31 May 2013 (11 pages)
22 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,000
(5 pages)
22 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,000
(5 pages)
8 March 2013Termination of appointment of Nigel Taee as a director (1 page)
8 March 2013Termination of appointment of Nigel Taee as a director (1 page)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
20 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
19 June 2012Termination of appointment of Alexander Parry as a secretary (1 page)
19 June 2012Termination of appointment of Alexander Parry as a secretary (1 page)
18 June 2012Appointment of Dorothy Marion Bosomworth as a secretary (1 page)
18 June 2012Appointment of Dorothy Marion Bosomworth as a secretary (1 page)
23 November 2011Current accounting period shortened from 30 November 2012 to 31 May 2012 (1 page)
23 November 2011Current accounting period shortened from 30 November 2012 to 31 May 2012 (1 page)
18 November 2011Incorporation (39 pages)
18 November 2011Incorporation (39 pages)