Company NameGrandfive Limited
Company StatusDissolved
Company Number04091432
CategoryPrivate Limited Company
Incorporation Date17 October 2000(23 years, 6 months ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMs Jacqueline Morrison
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2000(3 weeks, 2 days after company formation)
Appointment Duration3 years, 3 months (closed 17 February 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Stanhope Close
Newton Hall
Durham City
Co Durham
DH1 5SR
Director NameJulie Ann Stamp
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2000(3 weeks, 2 days after company formation)
Appointment Duration3 years, 3 months (closed 17 February 2004)
RoleOffice Manager
Correspondence Address151 Beaconside
Cleadon Manor
South Shields
Tyne & Wear
NE34 7PT
Secretary NameMs Jacqueline Morrison
NationalityBritish
StatusClosed
Appointed09 November 2000(3 weeks, 2 days after company formation)
Appointment Duration3 years, 3 months (closed 17 February 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Stanhope Close
Newton Hall
Durham City
Co Durham
DH1 5SR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed17 October 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 October 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 October 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressFirst Floor
14 Market Place
Durham City
Durham
DH1 3NE
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
29 April 2003Voluntary strike-off action has been suspended (1 page)
25 March 2003Application for striking-off (1 page)
20 August 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
12 November 2001Return made up to 17/10/01; full list of members (6 pages)
1 December 2000New director appointed (2 pages)
1 December 2000New secretary appointed;new director appointed (2 pages)
1 December 2000Registered office changed on 01/12/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
1 December 2000Secretary resigned;director resigned (1 page)
1 December 2000Director resigned (1 page)