Company NameG. Grant Services Limited
DirectorsGordon Grant and Sonia Rita Grant
Company StatusDissolved
Company Number01592150
CategoryPrivate Limited Company
Incorporation Date19 October 1981(42 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameGordon Grant
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(9 years, 12 months after company formation)
Appointment Duration32 years, 6 months
RoleSteeplejack
Correspondence Address38 Rigby House
Yarm
Cleveland
TS15 9QQ
Director NameSonia Rita Grant
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(9 years, 12 months after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Correspondence Address38 Rigby House
Yarm
Cleveland
TS15 9QQ
Secretary NameSonia Rita Grant
NationalityBritish
StatusCurrent
Appointed14 October 1991(9 years, 12 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address38 Rigby House
Yarm
Cleveland
TS15 9QQ

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts30 September 1990 (33 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

26 February 1998Dissolved (1 page)
26 November 1997Liquidators statement of receipts and payments (6 pages)
26 November 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
4 August 1997Liquidators statement of receipts and payments (5 pages)
14 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 August 1996Appointment of a voluntary liquidator (2 pages)
9 August 1996Registered office changed on 09/08/96 from: jones chartered accountant 27 west precinct billingham cleveland TS23 2NN (1 page)
7 February 1996Return made up to 14/10/95; no change of members
  • 363(287) ‐ Registered office changed on 07/02/96
(4 pages)