Company NameGranville Technical Services Limited
Company StatusDissolved
Company Number02477179
CategoryPrivate Limited Company
Incorporation Date5 March 1990(34 years, 2 months ago)
Dissolution Date24 October 2018 (5 years, 6 months ago)
Previous NameRapid 9827 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Robert William Henry Godley
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1991(1 year after company formation)
Appointment Duration27 years, 7 months (closed 24 October 2018)
RoleField Services Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPrincess Caroline House 1 High Street
Southend-On-Sea
Essex
SS1 1JE
Director NameMr Michael Marcel Le Gonidec
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1991(1 year after company formation)
Appointment Duration27 years, 7 months (closed 24 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadway Chambers 208 Hutton Road
Shenfield
Essex
CM15 8MR
Secretary NameMr Robert William Henry Godley
NationalityBritish
StatusClosed
Appointed31 May 1992(2 years, 2 months after company formation)
Appointment Duration26 years, 5 months (closed 24 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrincess Caroline House 1 High Street
Southend-On-Sea
Essex
SS1 1JE
Director NameMr William James Mead
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1992)
RoleField Services Manager
Correspondence Address26 Motts Close
Watton At Stone
Hertford
Hertfordshire
SG14 3TR
Director NameMr Loak Ram
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(1 year after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 February 1992)
RoleCompany Director
Correspondence Address48 Abbeyfields Close
Park Royal
London
NW10 7EF
Secretary NameMr William James Mead
NationalityBritish
StatusResigned
Appointed05 March 1991(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1992)
RoleCompany Director
Correspondence Address26 Motts Close
Watton At Stone
Hertford
Hertfordshire
SG14 3TR
Director NamePeter John Stubbs
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1996(6 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 October 2003)
RoleGen Manager
Correspondence Address7 Hardwicke Road
Narborough
Leicester
LE9 5LW

Contact

Websiterohin.co.uk

Location

Registered AddressPrincess Caroline House 1
High Street
Southend-On-Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

2.5k at £1Michael Marcel Le Gonidec
50.00%
Ordinary
2.5k at £1Mr Robert William Henry Godley
50.00%
Ordinary

Financials

Year2014
Net Worth£175,974
Cash£276,350
Current Liabilities£122,018

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

17 November 2017Registered office address changed from 8 High Street Brentwood CM14 4AB to Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 17 November 2017 (2 pages)
14 November 2017Declaration of solvency (7 pages)
14 November 2017Appointment of a voluntary liquidator (1 page)
14 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-30
(1 page)
21 September 2017Micro company accounts made up to 30 June 2017 (3 pages)
7 July 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
28 February 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
22 February 2017Director's details changed for Mr Michael Marcel Le Gonidec on 4 January 2017 (2 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 5,000
(5 pages)
9 March 2016Director's details changed for Mr Michael Marcel Le Gonidec on 9 March 2016 (2 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 5,000
(5 pages)
7 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 5,000
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 5,000
(5 pages)
26 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 5,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 March 2010Director's details changed for Mr Robert William Henry Godley on 5 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Michael Marcel Le Gonidec on 5 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Robert William Henry Godley on 5 March 2010 (2 pages)
26 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
26 March 2010Secretary's details changed for Mr Robert William Henry Godley on 5 March 2010 (1 page)
26 March 2010Secretary's details changed for Mr Robert William Henry Godley on 5 March 2010 (1 page)
26 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Mr Michael Marcel Le Gonidec on 5 March 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 March 2009Return made up to 05/03/09; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 March 2008Return made up to 05/03/08; full list of members (4 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 March 2007Return made up to 05/03/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 July 2006Registered office changed on 28/07/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
16 March 2006Return made up to 05/03/06; full list of members (2 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 April 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 March 2004Return made up to 05/03/04; full list of members (7 pages)
5 February 2004Accounts for a small company made up to 31 December 2002 (5 pages)
9 December 2003Director resigned (1 page)
4 November 2003Accounts for a small company made up to 31 December 2001 (5 pages)
28 March 2003Return made up to 05/03/03; full list of members (7 pages)
17 May 2002Accounts for a small company made up to 31 December 2000 (5 pages)
12 March 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2001Registered office changed on 15/05/01 from: 80-83 long lane london EC1A 9RL (1 page)
12 March 2001Return made up to 05/03/01; no change of members (7 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 March 2000Return made up to 05/03/00; full list of members (8 pages)
2 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 March 1999Return made up to 05/03/99; no change of members (4 pages)
3 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 March 1998Return made up to 05/03/98; no change of members (4 pages)
2 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
16 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
12 March 1997Return made up to 05/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 1997New director appointed (2 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
13 March 1996Return made up to 05/03/96; full list of members (6 pages)
22 September 1995Accounts for a medium company made up to 31 March 1995 (5 pages)
11 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 May 1990Company name changed rapid 9827 LIMITED\certificate issued on 03/05/90 (2 pages)
5 March 1990Incorporation (15 pages)