GRANGE PARK COURT DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

GRANGE PARK COURT DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04924983

Incorporation date

07/10/2003

Size

Full

Classification

-

Contacts

Registered address

Registered address

Grange Park Court, Roman Way, Northampton, Northamptonshire NN4 5EACopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2003)
dot icon10/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon24/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon27/09/2010
First Gazette notice for voluntary strike-off
dot icon15/09/2010
Application to strike the company off the register
dot icon21/06/2010
Full accounts made up to 2010-02-28
dot icon05/04/2010
Director's details changed for Henry Brian Chapman on 2010-04-01
dot icon06/12/2009
Full accounts made up to 2009-02-28
dot icon02/11/2009
Director's details changed for Richard William Bowen on 2009-10-28
dot icon28/10/2009
Director's details changed for Joanna Avril Greenslade on 2009-10-28
dot icon28/10/2009
Director's details changed for Stephen John Chambers on 2009-10-28
dot icon28/10/2009
Director's details changed for Christian Peter Matthews on 2009-10-28
dot icon28/10/2009
Director's details changed for Mr Alan James Rudge on 2009-10-28
dot icon28/10/2009
Director's details changed for Henry Brian Chapman on 2009-10-28
dot icon27/10/2009
Secretary's details changed for Stephen Chambers on 2009-10-28
dot icon27/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon27/10/2009
Secretary's details changed for Joanna Avril Greenslade on 2009-10-28
dot icon23/10/2009
Register inspection address has been changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
dot icon22/10/2009
Register(s) moved to registered inspection location
dot icon22/10/2009
Register inspection address has been changed
dot icon21/06/2009
Director's Change of Particulars / henry chapman / 22/06/2009 / HouseName/Number was: , now: manor; Street was: the old farmhouse, now: farmhouse; Area was: high street, now: 5 the green; Post Code was: NN11 3PP, now: NN11 3PQ; Country was: , now: united kingdom
dot icon11/03/2009
Appointment Terminated Director terence amos
dot icon21/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/10/2008
Return made up to 08/10/08; full list of members
dot icon22/09/2008
Full accounts made up to 2008-02-29
dot icon08/11/2007
Return made up to 08/10/07; full list of members
dot icon08/11/2007
Secretary's particulars changed
dot icon08/11/2007
Location of register of members
dot icon18/07/2007
Full accounts made up to 2007-02-28
dot icon29/11/2006
Accounts made up to 2006-02-28
dot icon02/11/2006
Return made up to 08/10/06; full list of members
dot icon31/10/2006
Particulars of mortgage/charge
dot icon25/09/2006
New director appointed
dot icon25/09/2006
New director appointed
dot icon25/09/2006
New director appointed
dot icon20/09/2006
Secretary's particulars changed
dot icon05/09/2006
Certificate of change of name
dot icon05/09/2006
New secretary appointed
dot icon05/09/2006
New secretary appointed
dot icon27/11/2005
Registered office changed on 28/11/05 from: the grange warren office village wolverton mill milton keynes buckinghamshire MK12 5NE
dot icon02/11/2005
Return made up to 08/10/05; full list of members
dot icon05/10/2005
Accounts made up to 2005-02-28
dot icon08/11/2004
Return made up to 08/10/04; full list of members
dot icon01/08/2004
Accounts made up to 2004-02-28
dot icon01/08/2004
Accounting reference date shortened from 31/10/04 to 28/02/04
dot icon16/11/2003
Registered office changed on 17/11/03 from: seckloe house 101 north thirteenth street central milton keynes buckinghamshire MK9 3NX
dot icon16/11/2003
New director appointed
dot icon16/11/2003
New secretary appointed;new director appointed
dot icon16/11/2003
New director appointed
dot icon16/11/2003
New director appointed
dot icon16/11/2003
Secretary resigned
dot icon16/11/2003
Director resigned
dot icon28/10/2003
New secretary appointed
dot icon28/10/2003
New director appointed
dot icon28/10/2003
Secretary resigned
dot icon28/10/2003
Director resigned
dot icon07/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2010
dot iconLast change occurred
27/02/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/02/2010
dot iconNext account date
27/02/2011
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A.C. SECRETARIES LIMITED
Nominee Secretary
07/10/2003 - 16/10/2003
1441
EMW SECRETARIES LIMITED
Corporate Secretary
16/10/2003 - 29/10/2003
278
EMW DIRECTORS LIMITED
Corporate Director
16/10/2003 - 29/10/2003
161
Amos, Terence Philip
Director
29/10/2003 - 30/01/2009
17
Rudge, Alan James
Director
29/10/2003 - Present
48

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 PARK COURT DEVELOPMENTS LIMITED

GRANGE PARK COURT DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 07/10/2003 with the registered office located at Grange Park Court, Roman Way, Northampton, Northamptonshire NN4 5EA. There are currently 9 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 PARK COURT DEVELOPMENTS LIMITED?

toggle

GRANGE PARK COURT DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 07/10/2003 and dissolved on 10/01/2011.

Where is GRANGE PARK COURT DEVELOPMENTS LIMITED located?

toggle

GRANGE PARK COURT DEVELOPMENTS LIMITED is registered at Grange Park Court, Roman Way, Northampton, Northamptonshire NN4 5EA.

What is the latest filing for GRANGE PARK COURT DEVELOPMENTS LIMITED?

toggle

The latest filing was on 10/01/2011: Final Gazette dissolved via voluntary strike-off.