GRAND MANAGEMENT SERVICES LIMITED

GRAND MANAGEMENT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGRAND MANAGEMENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09885988
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GRAND MANAGEMENT SERVICES LIMITED?

    • Human resources provision and management of human resources functions (78300) / Administrative and support service activities

    Where is GRAND MANAGEMENT SERVICES LIMITED located?

    Registered Office Address
    Wynyard Park House Wynyard Avenue
    Wynyard
    TS22 5TB Billingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GRAND MANAGEMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    STAFF P SERVICES LIMITEDApr 20, 2016Apr 20, 2016
    CENTRALUS SERVICES LIMITEDNov 24, 2015Nov 24, 2015

    What are the latest accounts for GRAND MANAGEMENT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2017

    What are the latest filings for GRAND MANAGEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Registered office address changed from Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX England to Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB on Jun 04, 2020

    1 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 23, 2018 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Unaudited abridged accounts made up to Nov 30, 2017

    8 pagesAA

    Confirmation statement made on Nov 23, 2017 with no updates

    3 pagesCS01

    Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB England to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on Oct 24, 2017

    1 pagesAD01

    Total exemption small company accounts made up to Nov 30, 2016

    4 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 24, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 10, 2017

    RES15

    Confirmation statement made on Nov 23, 2016 with updates

    6 pagesCS01

    Appointment of Mr Edward O'donnell as a director on Apr 06, 2016

    2 pagesAP01

    Termination of appointment of Andrew Louis Howard Needleman as a director on Apr 06, 2016

    1 pagesTM01

    Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ United Kingdom to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on Jul 18, 2016

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 20, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 19, 2016

    RES15

    Termination of appointment of County West Secretarial Services Limited as a secretary on Feb 08, 2016

    1 pagesTM02

    Termination of appointment of Paul James Manley as a director on Nov 24, 2015

    1 pagesTM01

    Appointment of Andrew Louis Howard Needleman as a director on Nov 24, 2015

    2 pagesAP01

    Incorporation

    8 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationNov 24, 2015

    Model articles adopted

    MODEL ARTICLES
    capitalNov 24, 2015

    Statement of capital on Nov 24, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of GRAND MANAGEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'DONNELL, Edward
    Wynyard Avenue
    Wynyard
    TS22 5TB Billingham
    Wynyard Park House
    England
    Director
    Wynyard Avenue
    Wynyard
    TS22 5TB Billingham
    Wynyard Park House
    England
    United StatesAmericanCompany Director220964920001
    COUNTY WEST SECRETARIAL SERVICES LIMITED
    Cambridge Court
    210 Shepherds Bush Road
    W6 7NJ London
    6
    United Kingdom
    Secretary
    Cambridge Court
    210 Shepherds Bush Road
    W6 7NJ London
    6
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4512149
    133545680001
    MANLEY, Paul James
    Trevilson Close
    St. Newlyn East
    TR8 5NX Newquay
    11
    Cornwall
    United Kingdom
    Director
    Trevilson Close
    St. Newlyn East
    TR8 5NX Newquay
    11
    Cornwall
    United Kingdom
    United KingdomBritishDirector18610480002
    NEEDLEMAN, Andrew Louis Howard
    Cambridge Court
    210 Shepherds Bush Road
    W6 7NJ London
    6
    United Kingdom
    Director
    Cambridge Court
    210 Shepherds Bush Road
    W6 7NJ London
    6
    United Kingdom
    United KingdomBritishDirector202861210001

    Who are the persons with significant control of GRAND MANAGEMENT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Edward O'Donnell
    Wynyard Avenue
    Wynyard
    TS22 5TB Billingham
    Wynyard Park House
    England
    Apr 06, 2016
    Wynyard Avenue
    Wynyard
    TS22 5TB Billingham
    Wynyard Park House
    England
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0