Company NameGrand Metropolitan Information Services Limited
Company StatusDissolved
Company Number01064476
CategoryPrivate Limited Company
Incorporation Date7 August 1972(51 years, 8 months ago)
Dissolution Date18 August 2011 (12 years, 7 months ago)
Previous NameGrandmet Information Processing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDiageo Corporate Officer A Limited (Corporation)
StatusClosed
Appointed01 June 2000(27 years, 10 months after company formation)
Appointment Duration11 years, 2 months (closed 18 August 2011)
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameDiageo Corporate Officer B Limited (Corporation)
StatusClosed
Appointed01 June 2000(27 years, 10 months after company formation)
Appointment Duration11 years, 2 months (closed 18 August 2011)
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameDiageo Corporate Officer B Limited (Corporation)
StatusClosed
Appointed01 June 2000(27 years, 10 months after company formation)
Appointment Duration11 years, 2 months (closed 18 August 2011)
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Carl Wilson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1991(19 years, 3 months after company formation)
Appointment Duration10 months (resigned 01 October 1992)
RoleCompany Director
Correspondence Address14113 Garden View Court
Apple Valley Mn Dakota 55124
Foreign
Director NameMr Dennis Graham Williams
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(19 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 February 1994)
RoleSystems Director
Correspondence Address31 Heath Court
Leighton Buzzard
Bedfordshire
LU7 7JR
Director NameMr Andrew Paul Melmoth
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(19 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 February 1994)
RoleCompany Director
Correspondence Address11 Hollingbourne Gardens
West Ealing
London
W13 8EN
Director NameCatherine Beris James
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(19 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 February 1994)
RoleCompany Director
Correspondence Address62 Holmdene Avenue
London
SE24 9LE
Director NameDavid Hindson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(19 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 1993)
RoleCompany Director
Correspondence AddressNether House West Hill
Aspley Guise
Milton Keynes
Bedfordshire
MK17 8DS
Director NameMr Gordon Channon
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(19 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 February 1994)
RoleSystems Director
Correspondence AddressAlmar One Pin Lane
Farnham Common
Buckinghamshire
Director NameRichard Peter Cawdell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(19 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1992)
RoleTelecommunications Director
Correspondence Address45 Sutherland Place
London
W2 5BY
Director NameMr William David Brant
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(19 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 November 1996)
RoleCompany Director
Correspondence Address44 Hillcrest
Winchmore Hill
London
N21 1AT
Director NameDeborah Kay Baker
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(19 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 November 1992)
RolePersonnel Director
Correspondence Address34 Birchwood Avenue
London
N10 3BE
Secretary NameMr Ian Robert Molloy
NationalityBritish
StatusResigned
Appointed30 November 1991(19 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Briers 70 Cowley Road
Uxbridge
Middlesex
UB8 2LU
Director NameColin Rodney Warwick
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(19 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 February 1994)
RoleCompany Director
Correspondence Address32 Sandpit Lane
St. Albans
Hertfordshire
AL1 4HG
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(21 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 June 2000)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Director NameBarry Edward Wickham
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(21 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 March 1998)
RoleSecretary
Correspondence Address7 Oates Close
Shortlands
Bromley
Kent
BR2 0WA
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed17 February 1994(21 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 1998)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(25 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2000)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameMark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(25 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2000)
RoleChartered Secretary
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Secretary NameValerie Ann Lynch
NationalityBritish
StatusResigned
Appointed01 June 1998(25 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 August 1999)
RoleCompany Director
Correspondence AddressFlat 3
97 Victoria Park Road
London
E9 3JJ
Secretary NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(27 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 2000)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT

Location

Registered Address6th Floor 25 Farrington Street
London
EC2A 4AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 August 2011Final Gazette dissolved following liquidation (1 page)
18 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2011Return of final meeting in a members' voluntary winding up (7 pages)
18 May 2011Return of final meeting in a members' voluntary winding up (7 pages)
18 May 2011Liquidators' statement of receipts and payments to 6 May 2011 (10 pages)
18 May 2011Liquidators statement of receipts and payments to 6 May 2011 (10 pages)
18 May 2011Liquidators statement of receipts and payments to 6 May 2011 (10 pages)
10 May 2011Liquidators statement of receipts and payments to 31 March 2011 (6 pages)
10 May 2011Liquidators' statement of receipts and payments to 31 March 2011 (6 pages)
30 November 2010Registered office address changed from Baker Tilly Restructuring & Recovery Llp 5 Old Bailey London EC4M 7AF on 30 November 2010 (2 pages)
30 November 2010Registered office address changed from Baker Tilly Restructuring & Recovery Llp 5 Old Bailey London EC4M 7AF on 30 November 2010 (2 pages)
22 September 2010Declaration of solvency (3 pages)
22 September 2010Declaration of solvency (3 pages)
23 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 800,003.00
(2 pages)
23 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 800,003.00
(2 pages)
23 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 800,003.00
(2 pages)
15 April 2010Appointment of a voluntary liquidator (1 page)
15 April 2010Appointment of a voluntary liquidator (1 page)
15 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-04-01
(1 page)
15 April 2010Registered office address changed from Lakeside Drive Park Royal London NW10 7HQ United Kingdom on 15 April 2010 (2 pages)
15 April 2010Registered office address changed from Lakeside Drive Park Royal London NW10 7HQ United Kingdom on 15 April 2010 (2 pages)
23 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
26 February 2010Secretary's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
26 February 2010Secretary's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
26 February 2010Secretary's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
16 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
16 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
3 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
3 April 2009Accounts made up to 30 June 2008 (4 pages)
2 April 2009Return made up to 02/03/09; full list of members (4 pages)
2 April 2009Return made up to 02/03/09; full list of members (4 pages)
28 March 2008Return made up to 02/03/08; full list of members (4 pages)
28 March 2008Return made up to 02/03/08; full list of members (4 pages)
9 January 2008Accounts made up to 30 June 2007 (4 pages)
9 January 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
28 March 2007Return made up to 02/03/07; full list of members (2 pages)
28 March 2007Return made up to 02/03/07; full list of members (2 pages)
11 January 2007Accounts made up to 30 June 2006 (4 pages)
11 January 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
22 March 2006Return made up to 02/03/06; full list of members (2 pages)
22 March 2006Return made up to 02/03/06; full list of members (2 pages)
12 August 2005Accounts made up to 30 June 2005 (4 pages)
12 August 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
8 March 2005Return made up to 02/03/05; full list of members (2 pages)
8 March 2005Return made up to 02/03/05; full list of members (2 pages)
17 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
17 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
24 May 2004Accounts made up to 30 June 2003 (6 pages)
24 May 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
23 March 2004Return made up to 02/03/04; full list of members (2 pages)
23 March 2004Return made up to 02/03/04; full list of members (2 pages)
5 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 2003Accounts made up to 30 June 2002 (5 pages)
8 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
7 April 2003Return made up to 02/03/03; full list of members (5 pages)
7 April 2003Return made up to 02/03/03; full list of members (5 pages)
2 April 2002Return made up to 02/03/02; full list of members (5 pages)
2 April 2002Return made up to 02/03/02; full list of members (5 pages)
27 January 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
27 January 2002Accounts made up to 30 June 2001 (5 pages)
27 June 2001Return made up to 02/03/01; no change of members (5 pages)
27 June 2001Return made up to 02/03/01; no change of members (5 pages)
12 April 2001Accounts made up to 30 June 2000 (5 pages)
12 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
17 July 2000New secretary appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000New director appointed (2 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Secretary resigned (1 page)
28 June 2000Director resigned (1 page)
3 April 2000Accounts made up to 30 June 1999 (5 pages)
3 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
7 March 2000Return made up to 02/03/00; no change of members (7 pages)
7 March 2000Return made up to 02/03/00; no change of members (7 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999New secretary appointed (2 pages)
15 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 May 1999Full accounts made up to 30 June 1998 (10 pages)
5 May 1999Full accounts made up to 30 June 1998 (11 pages)
19 March 1999Return made up to 02/03/99; full list of members (8 pages)
19 March 1999Return made up to 02/03/99; full list of members (8 pages)
30 July 1998Full accounts made up to 30 September 1997 (8 pages)
30 July 1998Full accounts made up to 30 September 1997 (8 pages)
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998New secretary appointed (2 pages)
9 June 1998Secretary resigned (1 page)
9 June 1998Secretary resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998Director resigned (1 page)
19 January 1998Secretary's particulars changed (1 page)
19 January 1998Secretary's particulars changed (1 page)
20 May 1997Full accounts made up to 30 September 1996 (9 pages)
20 May 1997Full accounts made up to 30 September 1996 (9 pages)
1 April 1997Return made up to 02/03/97; full list of members (6 pages)
1 April 1997Return made up to 02/03/97; full list of members (6 pages)
21 November 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
30 July 1996Full accounts made up to 30 September 1995 (9 pages)
30 July 1996Full accounts made up to 30 September 1995 (9 pages)
11 June 1996Registered office changed on 11/06/96 from: 20 st james's square london SW1Y 4RR (1 page)
11 June 1996Registered office changed on 11/06/96 from: 20 st james's square london SW1Y 4RR (1 page)
24 March 1996Return made up to 02/03/96; no change of members (6 pages)
24 March 1996Return made up to 02/03/96; no change of members (6 pages)
24 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1995Full accounts made up to 30 September 1994 (9 pages)
28 July 1995Full accounts made up to 30 September 1994 (9 pages)
23 March 1995Return made up to 02/03/95; full list of members (7 pages)
23 March 1995Return made up to 02/03/95; full list of members (14 pages)
25 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
25 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)