Company NameGrand Metropolitan Community Services Limited
Company StatusDissolved
Company Number01198168
CategoryPrivate Limited Company
Incorporation Date29 January 1975(49 years, 3 months ago)
Dissolution Date5 January 2011 (13 years, 3 months ago)
Previous Names3

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(25 years, 4 months after company formation)
Appointment Duration10 years, 7 months (closed 05 January 2011)
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameDiageo Corporate Officer B Limited (Corporation)
StatusClosed
Appointed01 June 2000(25 years, 4 months after company formation)
Appointment Duration10 years, 7 months (closed 05 January 2011)
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameDiageo Corporate Officer B Limited (Corporation)
StatusClosed
Appointed01 June 2000(25 years, 4 months after company formation)
Appointment Duration10 years, 7 months (closed 05 January 2011)
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(18 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 01 June 2000)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Director NameDavid Edward Tagg
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(18 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 1998)
RoleGroup Services Director
Correspondence Address22 Paultons Square
Chelsea
London
SW3 5AP
Director NameBarry Edward Wickham
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(18 years, 1 month after company formation)
Appointment Duration5 years (resigned 27 March 1998)
RoleSecretary
Correspondence Address7 Oates Close
Shortlands
Bromley
Kent
BR2 0WA
Secretary NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(18 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 June 1998)
RoleCompany Director
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(23 years, 2 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(23 years, 2 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(23 years, 4 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
NationalityBritish
StatusResigned
Appointed17 August 1999(24 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 2000)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT

Location

Registered AddressLakeside Drive
Park Royal
London
NW10 7HQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 January 2011Final Gazette dissolved following liquidation (1 page)
5 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
5 October 2010Liquidators' statement of receipts and payments to 27 September 2010 (7 pages)
5 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
5 October 2010Liquidators statement of receipts and payments to 27 September 2010 (7 pages)
28 July 2010Liquidators' statement of receipts and payments to 23 June 2010 (6 pages)
28 July 2010Liquidators statement of receipts and payments to 23 June 2010 (6 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 a 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 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)
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)
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)
24 December 2009Appointment of a voluntary liquidator (6 pages)
24 December 2009Appointment of a voluntary liquidator (6 pages)
24 December 2009Notice of ceasing to act as a voluntary liquidator (6 pages)
24 December 2009Notice of ceasing to act as a voluntary liquidator (6 pages)
4 December 2009Registered office address changed from C/O C/O Baker Tilly, Restrucucturing and Recovery Llp Restrucucturing and Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page)
4 December 2009Registered office address changed from C/O C/O Baker Tilly, Restrucucturing and Recovery Llp Restrucucturing and Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page)
4 December 2009Registered office address changed from C/O C/O Baker Tilly, Restrucucturing and Recovery Llp Restrucucturing and Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page)
6 July 2009Registered office changed on 06/07/2009 from 8 henrietta place london W1G 0NB (1 page)
6 July 2009Registered office changed on 06/07/2009 from 8 henrietta place london W1G 0NB (1 page)
2 July 2009Declaration of solvency (3 pages)
2 July 2009Appointment of a voluntary liquidator (1 page)
2 July 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-06-24
(1 page)
2 July 2009Appointment of a voluntary liquidator (1 page)
2 July 2009Declaration of solvency (3 pages)
2 July 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 April 2009Accounts made up to 30 June 2008 (4 pages)
3 April 2009Accounts for a dormant company 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 (5 pages)
9 January 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
28 March 2007Return made up to 02/03/07; full list of members (3 pages)
28 March 2007Return made up to 02/03/07; full list of members (3 pages)
21 January 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
21 January 2007Accounts made up to 30 June 2006 (5 pages)
22 March 2006Return made up to 02/03/06; full list of members (3 pages)
22 March 2006Return made up to 02/03/06; full list of members (3 pages)
12 August 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
12 August 2005Accounts made up to 30 June 2005 (5 pages)
8 March 2005Return made up to 02/03/05; full list of members (3 pages)
8 March 2005Return made up to 02/03/05; full list of members (3 pages)
29 September 2004Accounts made up to 30 June 2004 (4 pages)
29 September 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
13 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
13 April 2004Accounts made up to 30 June 2003 (4 pages)
23 March 2004Return made up to 02/03/04; full list of members (3 pages)
23 March 2004Return made up to 02/03/04; full list of members (3 pages)
8 April 2003Accounts made up to 30 June 2002 (4 pages)
8 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
7 April 2003Return made up to 02/03/03; full list of members (6 pages)
7 April 2003Return made up to 02/03/03; full list of members (6 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 made up to 30 June 2001 (4 pages)
27 January 2002Accounts for a dormant company made up to 30 June 2001 (4 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 for a dormant company made up to 30 June 2000 (4 pages)
12 April 2001Accounts made up to 30 June 2000 (4 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 director appointed (2 pages)
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 secretary appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
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 2000Secretary resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
3 April 2000Accounts made up to 30 June 1999 (4 pages)
3 April 2000Accounts for a dormant company made up to 30 June 1999 (4 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)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (7 pages)
5 May 1999Accounts made up to 30 June 1998 (7 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)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
30 July 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
30 July 1998Accounts made up to 30 September 1997 (4 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 1998Secretary resigned (1 page)
9 June 1998Secretary resigned (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998New secretary appointed (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998Director resigned (1 page)
19 January 1998Secretary's particulars changed (1 page)
19 January 1998Secretary's particulars changed (1 page)
8 May 1997Accounts made up to 30 September 1996 (5 pages)
8 May 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
1 April 1997Return made up to 02/03/97; full list of members (8 pages)
1 April 1997Return made up to 02/03/97; full list of members (8 pages)
29 August 1996Company name changed tomorrow's people LIMITED\certificate issued on 30/08/96 (2 pages)
29 August 1996Company name changed tomorrow's people LIMITED\certificate issued on 30/08/96 (2 pages)
27 June 1996Accounts made up to 30 September 1995 (5 pages)
27 June 1996Accounts for a dormant company made up to 30 September 1995 (5 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)
31 March 1996Return made up to 02/03/96; no change of members (7 pages)
31 March 1996Return made up to 02/03/96; no change of members (7 pages)
17 August 1995Company name changed grand metropolitan nominee compa ny (no.9) LIMITED\certificate issued on 18/08/95 (2 pages)
17 August 1995Company name changed grand metropolitan nominee compa ny (no.9) LIMITED\certificate issued on 18/08/95 (4 pages)
4 May 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)
4 May 1995Accounts made up to 30 September 1994 (5 pages)
23 March 1995Return made up to 02/03/95; full list of members (14 pages)
23 March 1995Return made up to 02/03/95; full list of members (7 pages)
13 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
13 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)