GRANVILLE TECHNOLOGY GROUP LIMITED

Dissolved 1 Oxford St

Other computer related activities

Other computer related activities
G

GRANVILLE TECHNOLOGY GROUP LIMITED

Other computer related activities

Founded 21 May 1990 Dissolved 1 Oxford St, United Kingdom website.com
Other computer related activities

Previous Company Names

TIME GROUP LIMITED 2 Aug 1999 — 1 Jul 2004
GRANVILLE TECHNOLOGY GROUP LIMITED 1 Apr 1992 — 2 Aug 1999
TIME COMPUTER SYSTEMS LIMITED 21 May 1990 — 1 Apr 1992
Accounts Due 30 Apr 2005 256 months overdue
Confirmation
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 15
7 outstanding 8 satisfied

Contact & Details

Contact

Registered Address

C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Sqaure 1 Oxford St Manchester M1 4PB

Full company profile for GRANVILLE TECHNOLOGY GROUP LIMITED (02504182), a dissolved company based in 1 Oxford St, United Kingdom. Incorporated 21 May 1990. Other computer related activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Awaiting first accounts
For period ending 30 June 2004
Due by 30 April 2005 256 months overdue

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
David Jonathan WardSecretaryBritishUnknown31 May 2005Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (0)

No PSC information available

Group Structure

Group Structure

No group structure identified

Charges

Charges

7 outstanding 8 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Unit 4a Bechers Drive, Aintree Racecourse Retail and Business Park, Liverpool (L9 5AY) SEFTON
Leasehold-11 Oct 2004
Unit 4a Bechers Drive, Aintree Racecourse Retail and Business Park, Liverpool (L9 5AY)
Leasehold
Added 11 Oct 2004
District SEFTON

Documents

Company Filings

DateCategoryDescriptionDocument
21 May 2025AddressChange Registered Office Address Company With Date Old Address New Address
20 Sept 2019InsolvencyLiquidation Miscellaneous
15 Jan 2018AddressChange Registered Office Address Company With Date Old Address New Address
14 Feb 2017InsolvencyLiquidation Compulsory Appointment Liquidator
8 Aug 2012InsolvencyLiquidation Miscellaneous
21 May 2025 Address

Change Registered Office Address Company With Date Old Address New Address

20 Sept 2019 Insolvency

Liquidation Miscellaneous

15 Jan 2018 Address

Change Registered Office Address Company With Date Old Address New Address

14 Feb 2017 Insolvency

Liquidation Compulsory Appointment Liquidator

8 Aug 2012 Insolvency

Liquidation Miscellaneous

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

11 months ago on 21 May 2025

Liquidation Miscellaneous

6 years ago on 20 Sept 2019

Change Registered Office Address Company With Date Old Address New Address

8 years ago on 15 Jan 2018

Liquidation Compulsory Appointment Liquidator

9 years ago on 14 Feb 2017

Liquidation Miscellaneous

13 years ago on 8 Aug 2012