Company NameGranville Technical Services (West) Limited
Company StatusDissolved
Company Number06046949
CategoryPrivate Limited Company
Incorporation Date10 January 2007(17 years, 3 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)
Previous NameR & J Consulting Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Robert William Henry Godley
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Secretary NameMr Robert William Henry Godley
NationalityBritish
StatusClosed
Appointed10 January 2007(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr James Godley
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.granvilletechnicalwest.com

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Robert Godley
100.00%
Ordinary

Financials

Year2014
Net Worth£185,368
Cash£161,607
Current Liabilities£28,139

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

1 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2021First Gazette notice for voluntary strike-off (1 page)
3 March 2021Application to strike the company off the register (3 pages)
1 February 2021Confirmation statement made on 10 January 2021 with updates (5 pages)
18 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
21 January 2020Confirmation statement made on 10 January 2020 with updates (5 pages)
1 October 2019Micro company accounts made up to 31 December 2018 (3 pages)
29 January 2019Confirmation statement made on 10 January 2019 with updates (5 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
16 January 2018Confirmation statement made on 10 January 2018 with updates (5 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 April 2015Termination of appointment of James Godley as a director on 23 September 2014 (1 page)
1 April 2015Termination of appointment of James Godley as a director on 23 September 2014 (1 page)
1 April 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
5 February 2014Director's details changed for Mr Robert William Henry Godley on 5 February 2014 (3 pages)
5 February 2014Director's details changed for Mr Robert William Henry Godley on 5 February 2014 (3 pages)
5 February 2014Secretary's details changed for Mr Robert William Henry Godley on 5 February 2014 (1 page)
5 February 2014Secretary's details changed for Mr Robert William Henry Godley on 5 February 2014 (1 page)
5 February 2014Secretary's details changed for Mr Robert William Henry Godley on 5 February 2014 (1 page)
5 February 2014Director's details changed for Mr Robert William Henry Godley on 5 February 2014 (3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
25 January 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
25 January 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
25 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
27 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
27 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Robert William Henry Godley on 18 January 2010 (2 pages)
19 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for James Godley on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Robert William Henry Godley on 18 January 2010 (2 pages)
19 January 2010Director's details changed for James Godley on 18 January 2010 (2 pages)
19 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
21 December 2009Company name changed r & j consulting LIMITED\certificate issued on 21/12/09
  • RES15 ‐ Change company name resolution on 2009-12-17
(2 pages)
21 December 2009Company name changed r & j consulting LIMITED\certificate issued on 21/12/09
  • RES15 ‐ Change company name resolution on 2009-12-17
(2 pages)
21 December 2009Change of name notice (2 pages)
21 December 2009Change of name notice (2 pages)
24 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
24 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
23 January 2009Return made up to 10/01/09; full list of members (4 pages)
23 January 2009Return made up to 10/01/09; full list of members (4 pages)
6 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
6 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
25 January 2008Return made up to 10/01/08; full list of members (2 pages)
25 January 2008Return made up to 10/01/08; full list of members (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007Director resigned (1 page)
14 February 2007New secretary appointed;new director appointed (2 pages)
14 February 2007Director resigned (1 page)
14 February 2007New secretary appointed;new director appointed (2 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007New director appointed (2 pages)
10 January 2007Incorporation (20 pages)
10 January 2007Incorporation (20 pages)