About

Registered Number: 02028784
Date of Incorporation: 17/06/1986 (38 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2018 (6 years and 6 months ago)
Registered Address: Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TL

 

Grundfos Service Ltd was founded on 17 June 1986 and are based in Bedfordshire, it's status at Companies House is "Dissolved". Kelly, Tracey, Colombo, Angelo, Hansen, Hans Jorgen, Cahill, Paul, Ellis, Caroline, Ellis, Caroline, Hill, Tammie, Jankovenko, Ana, Burrows, Philip Russell, Gotts, Derek, Johansen, Morten Gregers, Knight, Neville Stanley, Madsen, Keld Fensten, Sarlin-wikstrom, Margaretha, Sherlock, Sydney Allan, Varis, Martti, Wakefield, Patricia Ann, Wakefield, Peter John, Wikstrom, Henrik Mikael are listed as the directors of this company. Currently we aren't aware of the number of employees at the Grundfos Service Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLOMBO, Angelo 10 January 2017 - 1
HANSEN, Hans Jorgen 04 June 2015 - 1
BURROWS, Philip Russell N/A 01 June 2000 1
GOTTS, Derek 07 March 2001 13 April 2004 1
JOHANSEN, Morten Gregers 20 February 2013 19 October 2016 1
KNIGHT, Neville Stanley N/A 30 June 1997 1
MADSEN, Keld Fensten 01 June 2000 07 March 2001 1
SARLIN-WIKSTROM, Margaretha 30 June 1997 01 June 2000 1
SHERLOCK, Sydney Allan 01 October 1996 30 April 1997 1
VARIS, Martti N/A 01 June 2000 1
WAKEFIELD, Patricia Ann N/A 31 July 1999 1
WAKEFIELD, Peter John N/A 31 July 1999 1
WIKSTROM, Henrik Mikael 30 June 1997 01 June 2000 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Tracey 04 June 2015 - 1
CAHILL, Paul 13 April 2004 03 February 2006 1
ELLIS, Caroline 31 August 2012 12 January 2015 1
ELLIS, Caroline 12 January 2010 01 January 2012 1
HILL, Tammie 01 January 2012 31 August 2012 1
JANKOVENKO, Ana 22 February 2008 01 December 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 October 2018
GAZ1 - First notification of strike-off action in London Gazette 07 August 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 November 2017
RESOLUTIONS - N/A 21 November 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 November 2017
SH19 - Statement of capital 21 November 2017
CAP-SS - N/A 21 November 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 17 May 2017
AP01 - Appointment of director 11 January 2017
TM01 - Termination of appointment of director 19 October 2016
AA - Annual Accounts 11 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 June 2016
AR01 - Annual Return 26 May 2016
AP01 - Appointment of director 25 June 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 04 June 2015
AP03 - Appointment of secretary 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
TM02 - Termination of appointment of secretary 04 June 2015
MR04 - N/A 23 February 2015
MR04 - N/A 23 February 2015
MR04 - N/A 23 February 2015
AP01 - Appointment of director 13 June 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 27 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 May 2014
TM01 - Termination of appointment of director 27 May 2014
TM01 - Termination of appointment of director 27 May 2014
TM01 - Termination of appointment of director 27 May 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 30 May 2013
AP01 - Appointment of director 18 March 2013
CERTNM - Change of name certificate 02 January 2013
RESOLUTIONS - N/A 22 October 2012
CONNOT - N/A 22 October 2012
AP03 - Appointment of secretary 15 September 2012
TM02 - Termination of appointment of secretary 15 September 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 07 June 2012
AP01 - Appointment of director 07 June 2012
TM02 - Termination of appointment of secretary 22 February 2012
AP03 - Appointment of secretary 22 February 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 12 April 2010
TM02 - Termination of appointment of secretary 09 March 2010
AP03 - Appointment of secretary 09 March 2010
AP01 - Appointment of director 16 November 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 20 May 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
287 - Change in situation or address of Registered Office 04 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 09 June 2008
MEM/ARTS - N/A 19 March 2008
CERTNM - Change of name certificate 11 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
363a - Annual Return 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
AA - Annual Accounts 21 April 2007
AA - Annual Accounts 05 November 2006
RESOLUTIONS - N/A 09 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2006
363a - Annual Return 30 May 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
123 - Notice of increase in nominal capital 03 February 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 25 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
AA - Annual Accounts 15 May 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
RESOLUTIONS - N/A 09 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2003
123 - Notice of increase in nominal capital 09 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
AA - Annual Accounts 14 June 2003
363s - Annual Return 28 May 2003
288a - Notice of appointment of directors or secretaries 01 November 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
363s - Annual Return 07 June 2002
AA - Annual Accounts 24 April 2002
AA - Annual Accounts 01 November 2001
287 - Change in situation or address of Registered Office 19 October 2001
363s - Annual Return 18 June 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 24 July 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
RESOLUTIONS - N/A 29 December 1999
RESOLUTIONS - N/A 29 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 1999
MEM/ARTS - N/A 29 December 1999
123 - Notice of increase in nominal capital 29 December 1999
AA - Annual Accounts 13 October 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
363s - Annual Return 23 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1998
RESOLUTIONS - N/A 01 December 1998
RESOLUTIONS - N/A 01 December 1998
MEM/ARTS - N/A 01 December 1998
123 - Notice of increase in nominal capital 01 December 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
AA - Annual Accounts 06 July 1998
363s - Annual Return 21 June 1998
395 - Particulars of a mortgage or charge 24 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
288a - Notice of appointment of directors or secretaries 13 July 1997
288b - Notice of resignation of directors or secretaries 10 July 1997
288b - Notice of resignation of directors or secretaries 10 July 1997
288a - Notice of appointment of directors or secretaries 10 July 1997
288a - Notice of appointment of directors or secretaries 10 July 1997
363s - Annual Return 08 July 1997
AA - Annual Accounts 11 June 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
363s - Annual Return 12 July 1996
AA - Annual Accounts 24 May 1996
363s - Annual Return 19 June 1995
AA - Annual Accounts 28 April 1995
363s - Annual Return 27 June 1994
AA - Annual Accounts 28 April 1994
AUD - Auditor's letter of resignation 10 January 1994
363s - Annual Return 26 July 1993
AA - Annual Accounts 13 May 1993
395 - Particulars of a mortgage or charge 27 November 1992
RESOLUTIONS - N/A 27 July 1992
363s - Annual Return 27 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1992
AA - Annual Accounts 24 April 1992
395 - Particulars of a mortgage or charge 22 November 1991
AA - Annual Accounts 20 August 1991
363a - Annual Return 24 July 1991
363 - Annual Return 25 July 1990
AA - Annual Accounts 25 July 1990
395 - Particulars of a mortgage or charge 06 April 1990
AA - Annual Accounts 27 November 1989
363 - Annual Return 27 September 1989
363 - Annual Return 02 February 1989
395 - Particulars of a mortgage or charge 03 January 1989
288 - N/A 02 December 1988
288 - N/A 07 July 1988
AA - Annual Accounts 20 June 1988
AA - Annual Accounts 08 December 1987
287 - Change in situation or address of Registered Office 12 October 1987
363 - Annual Return 04 September 1987
CERTNM - Change of name certificate 17 July 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 April 1987
288 - N/A 04 February 1987
RESOLUTIONS - N/A 18 September 1986
GAZ(U) - N/A 18 September 1986
288 - N/A 27 August 1986
287 - Change in situation or address of Registered Office 27 August 1986
CERTNM - Change of name certificate 01 August 1986
CERTINC - N/A 17 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 19 November 1997 Fully Satisfied

N/A

Credit agreement 24 November 1992 Fully Satisfied

N/A

A credit agreement entitled "prompt credit application" 18 November 1991 Fully Satisfied

N/A

Mortgage 19 March 1990 Fully Satisfied

N/A

Single debenture 22 December 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.