Company NameGroup Services (UK) Limited
Company StatusDissolved
Company Number04038183
CategoryPrivate Limited Company
Incorporation Date21 July 2000(23 years, 9 months ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)
Previous NamesD & C Motors Limited and Essjay Training Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCapt Brown Scott
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2001(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 26 October 2004)
RoleCompany Director
Correspondence Address30 Marina Approach
Yeading
Hayes
Middlesex
UB4 9TB
Director NameJoseph Birney
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(1 year, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 December 2001)
RoleCompany Director
Correspondence Address30 Marina Approach
Hayes
Middlesex
UB4 9TB
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed21 July 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address30 Marina Approach
Hayes
Middlesex
UB4 9TB
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardYeading
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

26 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
13 December 2002Secretary resigned (1 page)
13 December 2002Registered office changed on 13/12/02 from: 7-11 minerva road park royal london NW10 6HJ (1 page)
25 November 2002Registered office changed on 25/11/02 from: 2 cressex road high wycombe buckinghamshire HP12 4TY (1 page)
26 October 2002Return made up to 21/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/10/02
(6 pages)
20 December 2001Director resigned (1 page)
20 December 2001New director appointed (2 pages)
17 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2001£ nc 1000/10000000 14/12/01 (1 page)
28 August 2001Registered office changed on 28/08/01 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001Director resigned (1 page)
24 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 August 2001Return made up to 21/07/01; full list of members (6 pages)
6 August 2001Accounts for a dormant company made up to 31 July 2001 (1 page)