GRANGE & CO UK LTD

Register to unlock more data on OkredoRegister

GRANGE & CO UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02800448

Incorporation date

16/03/1993

Size

-

Contacts

Registered address

Registered address

38 Swithland Lane, Rothley, Leicestershire LE7 7SECopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1993)
dot icon01/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon16/11/2009
First Gazette notice for voluntary strike-off
dot icon04/11/2009
Application to strike the company off the register
dot icon13/10/2009
Total exemption full accounts made up to 2009-04-30
dot icon11/03/2009
Return made up to 04/03/09; full list of members
dot icon15/10/2008
Appointment Terminated Secretary raymond stanbridge
dot icon15/10/2008
Registered office changed on 16/10/2008 from 94 west parade lincoln lincolnshire LN1 1JZ
dot icon24/09/2008
Total exemption full accounts made up to 2008-04-30
dot icon05/03/2008
Return made up to 04/03/08; full list of members
dot icon22/08/2007
Total exemption full accounts made up to 2007-04-30
dot icon07/03/2007
Return made up to 04/03/07; full list of members
dot icon03/10/2006
Total exemption full accounts made up to 2006-04-30
dot icon22/08/2006
Registered office changed on 23/08/06 from: suite one 10 high street melton mowbray leicester leicestershire LE13 0TR
dot icon12/03/2006
Return made up to 04/03/06; full list of members
dot icon12/03/2006
Director's particulars changed
dot icon09/10/2005
Total exemption full accounts made up to 2005-04-30
dot icon17/04/2005
Return made up to 04/03/05; full list of members
dot icon17/04/2005
Secretary's particulars changed
dot icon28/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon01/03/2004
Full accounts made up to 2003-04-30
dot icon24/02/2004
Return made up to 07/03/04; full list of members
dot icon05/07/2003
Director resigned
dot icon12/03/2003
Return made up to 07/03/03; full list of members
dot icon12/03/2003
Secretary's particulars changed
dot icon03/03/2003
Full accounts made up to 2002-04-30
dot icon07/03/2002
Return made up to 17/03/02; full list of members
dot icon07/03/2002
Director's particulars changed
dot icon03/03/2002
Full accounts made up to 2001-04-30
dot icon01/08/2001
Full accounts made up to 2000-04-30
dot icon28/03/2001
Return made up to 17/03/01; change of members
dot icon06/03/2001
New director appointed
dot icon22/02/2001
Director resigned
dot icon13/02/2001
Full accounts made up to 1999-04-30
dot icon07/02/2001
New secretary appointed
dot icon08/01/2001
Registered office changed on 09/01/01 from: suite 1 10 high street melton mowbray leicestershire LE13 0TR
dot icon01/11/2000
Director resigned
dot icon23/10/2000
New director appointed
dot icon18/10/2000
Registered office changed on 19/10/00 from: portico house 25 bailgate lincoln lincolnshire LN1 3AP
dot icon14/09/2000
Secretary resigned
dot icon29/08/2000
£ sr 5000@1 02/03/00
dot icon29/08/2000
Ad 02/03/00--------- £ si 87000@1
dot icon29/08/2000
Resolutions
dot icon29/08/2000
Nc inc already adjusted 02/03/00
dot icon29/08/2000
Resolutions
dot icon29/08/2000
Resolutions
dot icon29/08/2000
Resolutions
dot icon29/08/2000
Resolutions
dot icon27/07/2000
New director appointed
dot icon11/07/2000
Registered office changed on 12/07/00 from: 17 westgate sleaford lincolnshire NG34 7PJ
dot icon10/07/2000
Director resigned
dot icon10/07/2000
Return made up to 20/03/00; full list of members
dot icon10/07/2000
Director resigned
dot icon07/03/2000
New director appointed
dot icon04/02/2000
Ad 30/12/99--------- £ si 5000@1=5000 £ ic 18000/23000
dot icon04/02/2000
Ad 30/04/99--------- £ si 5000@1=5000 £ ic 13000/18000
dot icon04/02/2000
New director appointed
dot icon04/02/2000
New secretary appointed;new director appointed
dot icon29/12/1999
Registered office changed on 30/12/99 from: 15 westgate sleaford lincolnshire NG34 7PJ
dot icon17/10/1999
Director resigned
dot icon06/09/1999
Declaration of satisfaction of mortgage/charge
dot icon21/07/1999
Return made up to 17/03/99; full list of members
dot icon11/07/1999
Director resigned
dot icon20/06/1999
Particulars of mortgage/charge
dot icon10/06/1999
Resolutions
dot icon10/06/1999
Resolutions
dot icon10/06/1999
Ad 30/04/99--------- £ si 5000@1=5000 £ ic 8000/13000
dot icon03/06/1999
New director appointed
dot icon12/05/1999
Registered office changed on 13/05/99 from: 107 high street heckington sleaford lincs NG34 9QU
dot icon12/05/1999
Secretary resigned;director resigned
dot icon11/05/1999
Certificate of change of name
dot icon04/01/1999
Return made up to 01/05/98; no change of members
dot icon24/11/1998
Full accounts made up to 1998-04-30
dot icon18/11/1998
£ ic 28000/8000 30/04/97 £ sr 20000@1=20000
dot icon24/02/1998
Full accounts made up to 1997-04-30
dot icon24/02/1998
Auditor's resignation
dot icon14/05/1997
Particulars of mortgage/charge
dot icon11/05/1997
Director resigned
dot icon06/05/1997
New secretary appointed;new director appointed
dot icon01/05/1997
Declaration of satisfaction of mortgage/charge
dot icon24/03/1997
Return made up to 17/03/97; no change of members
dot icon12/08/1996
Full accounts made up to 1996-04-30
dot icon21/03/1996
Return made up to 17/03/96; full list of members
dot icon18/03/1996
Ad 01/01/96--------- £ si 20000@1=20000 £ ic 8000/28000
dot icon05/03/1996
Resolutions
dot icon05/03/1996
Resolutions
dot icon05/03/1996
Resolutions
dot icon05/03/1996
£ nc 10000/59000 15/12/95
dot icon30/01/1996
Declaration of satisfaction of mortgage/charge
dot icon19/10/1995
Particulars of mortgage/charge
dot icon13/08/1995
Full accounts made up to 1995-04-30
dot icon06/08/1995
Director resigned
dot icon06/08/1995
Director resigned
dot icon09/04/1995
Return made up to 17/03/95; full list of members
dot icon26/02/1995
New director appointed
dot icon14/02/1995
Ad 01/02/95--------- £ si 1000@1=1000 £ ic 7000/8000
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/09/1994
New director appointed
dot icon14/08/1994
Full accounts made up to 1994-04-30
dot icon29/03/1994
Return made up to 17/03/94; full list of members
dot icon30/12/1993
Particulars of mortgage/charge
dot icon17/11/1993
Ad 01/11/93--------- £ si 5000@1=5000 £ ic 2000/7000
dot icon17/11/1993
Nc inc already adjusted 01/11/93
dot icon17/11/1993
Resolutions
dot icon31/05/1993
Ad 07/05/93--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon31/05/1993
Resolutions
dot icon31/05/1993
£ nc 1000/2000 07/05/93
dot icon19/05/1993
Accounting reference date notified as 30/04
dot icon12/05/1993
Ad 14/04/93--------- £ si 998@1=998 £ ic 2/1000
dot icon18/04/1993
Memorandum and Articles of Association
dot icon12/04/1993
Registered office changed on 13/04/93 from: 2 baches street london N1 6UB
dot icon12/04/1993
New secretary appointed;director resigned;new director appointed
dot icon12/04/1993
Secretary resigned;new director appointed
dot icon07/04/1993
Certificate of change of name
dot icon16/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2009
dot iconLast change occurred
29/04/2009

Accounts

dot iconLast made up date
29/04/2009
dot iconNext account date
29/04/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/03/1993 - 25/03/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
16/03/1993 - 25/03/1993
43699
Dutton, John Edward
Director
18/02/2001 - Present
34
Yousefian, Mehrdad
Director
31/01/1995 - 29/04/1997
4
Spurrier, Barbara
Director
29/04/1999 - 18/02/2001
24

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GRANGE & CO UK LTD

GRANGE & CO UK LTD is an(a) Dissolved company incorporated on 16/03/1993 with the registered office located at 38 Swithland Lane, Rothley, Leicestershire LE7 7SE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GRANGE & CO UK LTD?

toggle

GRANGE & CO UK LTD is currently Dissolved. It was registered on 16/03/1993 and dissolved on 01/03/2010.

Where is GRANGE & CO UK LTD located?

toggle

GRANGE & CO UK LTD is registered at 38 Swithland Lane, Rothley, Leicestershire LE7 7SE.

What does GRANGE & CO UK LTD do?

toggle

GRANGE & CO UK LTD operates in the Activities auxiliary to insurance and pension funding (67.20 - SIC 2003) sector.

What is the latest filing for GRANGE & CO UK LTD?

toggle

The latest filing was on 01/03/2010: Final Gazette dissolved via voluntary strike-off.