Company NameGranville Computer Systems Limited
Company StatusDissolved
Company Number03967398
CategoryPrivate Limited Company
Incorporation Date7 April 2000(24 years ago)
Dissolution Date2 January 2024 (3 months, 3 weeks ago)
Previous NamesResponse Corporation Ltd and Tiny Computer Systems Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameDavid Jonathan Ward
NationalityBritish
StatusClosed
Appointed31 May 2005(5 years, 1 month after company formation)
Appointment Duration18 years, 7 months (closed 02 January 2024)
RoleSecretary
Correspondence AddressOakleigh
Whalley Road
Padiham
Lancashire
BB12 8JX
Director NameDr Tariq Mohammed
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(1 week after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 2005)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside 4 Billinge End Road
Blackburn
Lancashire
BB2 6PY
Director NameTahir Mohammed Mohsan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(1 week after company formation)
Appointment Duration3 years (resigned 14 April 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside
4 Billinge End Road
Blackburn
Lancashire
BB2 6PY
Secretary NameTahir Mohammed Mohsan
NationalityBritish
StatusResigned
Appointed14 April 2000(1 week after company formation)
Appointment Duration3 years (resigned 14 April 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside
4 Billinge End Road
Blackburn
Lancashire
BB2 6PY
Director NameZia Mohsan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside
4 Billinge End Road
Blackburn
Lancashire
BB2 6PY
Secretary NameDiane Lesley Halsey
NationalityBritish
StatusResigned
Appointed14 April 2003(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2005)
RoleCompany Director
Correspondence Address33 Clover Drive
Pickmere
Cheshire
WA16 0WF
Director NameMr Brian Lynn
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(5 years, 1 month after company formation)
Appointment Duration1 month (resigned 04 July 2005)
RoleCompany Director
Correspondence Address7 Meadow Vale
Netherton
Wakefield
West Yorkshire
WF4 4SP
Director NameWilliam Maldwyn Davies
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(5 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 March 2009)
RoleCompany Director
Correspondence Address5 Summerdale Drive
Holcombe Brook
Bury
Lancashire
BL0 9XF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressGrant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2003
Net Worth£1

Accounts

Latest Accounts28 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 February 2017Appointment of a liquidator (1 page)
8 August 2012Insolvency:secretary of state's release of liquidator - andrew hosking - 020812 (1 page)
11 August 2009Appointment terminated director william davies (1 page)
20 February 2007Appointment of a liquidator (1 page)
16 February 2007Court order notice of winding up (2 pages)
26 January 2007Administrator's progress report (5 pages)
26 January 2007Notice of a court order ending Administration (8 pages)
12 October 2006Administrator's progress report (6 pages)
21 September 2006Secretary's particulars changed (1 page)
25 July 2006Notice of extension of period of Administration (1 page)
3 March 2006Administrator's progress report (6 pages)
8 December 2005Statement of affairs (6 pages)
6 October 2005Registered office changed on 06/10/05 from: time technology park blackburn road simonstone burnley lancashire BB12 7TG (1 page)
3 October 2005Statement of administrator's proposal (13 pages)
15 August 2005Appointment of an administrator (1 page)
27 July 2005Company name changed tiny computer systems LIMITED\certificate issued on 27/07/05 (2 pages)
19 July 2005New director appointed (1 page)
15 July 2005Director resigned (1 page)
2 July 2005Particulars of mortgage/charge (11 pages)
16 June 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
12 June 2005Secretary resigned (1 page)
10 June 2005New secretary appointed (1 page)
18 April 2005Return made up to 07/04/05; no change of members (2 pages)
7 May 2004Accounts for a dormant company made up to 28 June 2003 (8 pages)
28 April 2004Return made up to 07/04/04; full list of members (2 pages)
14 July 2003Secretary's particulars changed (1 page)
4 May 2003Accounts for a dormant company made up to 29 June 2002 (4 pages)
1 May 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 April 2003Secretary resigned;director resigned (2 pages)
30 April 2003New secretary appointed (2 pages)
30 April 2003New director appointed (3 pages)
6 June 2002Return made up to 07/04/02; full list of members (6 pages)
5 May 2002Accounts for a dormant company made up to 30 June 2001 (8 pages)
30 January 2002Company name changed response corporation LTD\certificate issued on 30/01/02 (2 pages)
8 May 2001Return made up to 07/04/01; full list of members (6 pages)
4 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/08/00
(1 page)
4 September 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
8 May 2000Secretary resigned (1 page)
8 May 2000Director resigned (1 page)
5 May 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
5 May 2000Registered office changed on 05/05/00 from: oakmount 6 east park road blackburn lancashire BB1 8BW (1 page)
5 May 2000New director appointed (3 pages)
5 May 2000Registered office changed on 05/05/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
5 May 2000New secretary appointed;new director appointed (3 pages)
5 May 2000Location of register of members (1 page)
7 April 2000Incorporation (12 pages)