Company NameGrounds & Maintenance Services Ltd
Company StatusDissolved
Company Number05379310
CategoryPrivate Limited Company
Incorporation Date1 March 2005(19 years, 1 month ago)
Dissolution Date9 January 2024 (2 months, 2 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Ricky Royston Garvey
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2019(14 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 09 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Caishowe Road
Borehamwood
WD6 5JA
Secretary NameMr Ricky Garvey
StatusClosed
Appointed15 August 2019(14 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 09 January 2024)
RoleCompany Director
Correspondence Address8 Caishowe Road
Borehamwood
WD6 5JA
Director NameDiane Pringle
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleLeisure Manager
Correspondence Address22 Crossways
Colne Engaine
Essex
CO6 2JA
Secretary NameKerry Russell
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleManager
Correspondence Address5 Buxton Close
London
N9 0XL
Secretary NameDiane Pringle
NationalityBritish
StatusResigned
Appointed31 January 2006(11 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 December 2007)
RoleCompany Director
Correspondence Address22 Crossways
Colne Engaine
Essex
CO6 2JA
Director NameMs Julie Newman
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(2 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 15 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Brunswick Grove
New Southgate
London
N11 1ED
Secretary NameMs Julie Newman
NationalityBritish
StatusResigned
Appointed01 December 2007(2 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 15 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Brunswick Grove
New Southgate
London
N11 1ED
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Diane Pringle
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,260
Cash£578
Current Liabilities£1,838

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

11 October 2023Withdraw the company strike off application (1 page)
29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
29 September 2023Confirmation statement made on 29 August 2022 with updates (4 pages)
11 June 2022Voluntary strike-off action has been suspended (1 page)
17 May 2022First Gazette notice for voluntary strike-off (1 page)
5 May 2022Application to strike the company off the register (1 page)
28 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
27 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
17 October 2019Change of details for Mr Richard Garvey as a person with significant control on 1 October 2019 (2 pages)
17 October 2019Secretary's details changed for Mr Richard Garvey on 1 October 2019 (1 page)
17 October 2019Director's details changed for Mr Richard Garvey on 1 October 2019 (2 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 August 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
29 August 2019Notification of Richard Garvey as a person with significant control on 15 August 2019 (2 pages)
29 August 2019Cessation of Julie Newman as a person with significant control on 15 August 2019 (1 page)
28 August 2019Termination of appointment of Julie Newman as a director on 15 August 2019 (1 page)
28 August 2019Appointment of Mr Richard Garvey as a director on 15 August 2019 (2 pages)
28 August 2019Termination of appointment of Julie Newman as a secretary on 15 August 2019 (1 page)
28 August 2019Appointment of Mr Richard Garvey as a secretary on 15 August 2019 (2 pages)
18 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
24 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
20 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
20 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Julie Newman on 1 March 2010 (2 pages)
28 May 2010Registered office address changed from 56 Brunswick Grove New Southgate London N11 1ED on 28 May 2010 (1 page)
28 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
28 May 2010Registered office address changed from 56 Brunswick Grove New Southgate London N11 1ED on 28 May 2010 (1 page)
28 May 2010Director's details changed for Julie Newman on 1 March 2010 (2 pages)
28 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Julie Newman on 1 March 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
28 April 2009Return made up to 01/03/09; full list of members (3 pages)
28 April 2009Return made up to 01/03/09; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
9 April 2008Return made up to 01/03/08; full list of members (3 pages)
9 April 2008Return made up to 01/03/08; full list of members (3 pages)
14 January 2008New secretary appointed;new director appointed (2 pages)
14 January 2008New secretary appointed;new director appointed (2 pages)
7 January 2008Secretary resigned;director resigned (1 page)
7 January 2008Registered office changed on 07/01/08 from: 17 station road earls colne essex CO6 2ER (1 page)
7 January 2008Secretary resigned;director resigned (1 page)
7 January 2008Registered office changed on 07/01/08 from: 17 station road earls colne essex CO6 2ER (1 page)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
8 March 2007Return made up to 01/03/07; full list of members (2 pages)
8 March 2007Return made up to 01/03/07; full list of members (2 pages)
18 May 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
18 May 2006Registered office changed on 18/05/06 from: 22 crossways colne engaine CO6 2JA (1 page)
18 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 May 2006Registered office changed on 18/05/06 from: 22 crossways colne engaine CO6 2JA (1 page)
18 May 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
22 March 2006Return made up to 01/03/06; full list of members (2 pages)
22 March 2006Return made up to 01/03/06; full list of members (2 pages)
8 February 2006New secretary appointed (2 pages)
8 February 2006New secretary appointed (2 pages)
3 January 2006Secretary resigned (1 page)
3 January 2006Secretary resigned (1 page)
15 March 2005Ad 01/03/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Ad 01/03/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005Director resigned (1 page)
1 March 2005Incorporation (13 pages)
1 March 2005Incorporation (13 pages)