Company NameThe Grange Trust Limited
Company StatusDissolved
Company Number00214777
CategoryPrivate Limited Company
Incorporation Date2 July 1926(97 years, 9 months ago)
Dissolution Date15 March 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameO H Secretariat Limited (Corporation)
StatusClosed
Appointed07 July 2006(80 years after company formation)
Appointment Duration2 years, 8 months (closed 15 March 2009)
Correspondence Address26th Floor Portland House
Bressenden Place
London
SW1E 5BG
Director NameO H Director Limited (Corporation)
StatusClosed
Appointed23 June 2008(82 years after company formation)
Appointment Duration8 months, 3 weeks (closed 15 March 2009)
Correspondence Address26th Floor Portland House
Bressenden Place
London
SW1E 5BG
Secretary NameO H Director Limited (Corporation)
StatusClosed
Appointed23 June 2008(82 years after company formation)
Appointment Duration8 months, 3 weeks (closed 15 March 2009)
Correspondence Address26th Floor Portland House
Bressenden Place
London
SW1E 5BG
Director NameJohn Bryan Evans
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(65 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1994)
RoleInvestment Manager
Correspondence Address19 Caithness Road
London
W14 0JA
Director NameRichard Douglas Lapthorne
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(65 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Barn Mill Lane
Weston Turville
Aylesbury
Buckinghamshire
HP22 5RG
Director NameMr Graham John Wright
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(65 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 30 April 2002)
RolePensions Administration Manage
Correspondence Address49 Dome Hill
Caterham
Surrey
CR3 6EF
Secretary NameMr Thomas James Russell Mitson
NationalityBritish
StatusResigned
Appointed19 July 1991(65 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 25 September 1997)
RoleCompany Director
Correspondence Address160 Bloxham Road
Banbury
Oxfordshire
OX16 9LE
Director NameMr David Brief
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(68 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 June 1998)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Bewdley Street
London
N1 1HB
Secretary NameMrs Janet Louise Sweet
NationalityBritish
StatusResigned
Appointed25 September 1997(71 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 07 July 2006)
RoleCompany Director
Correspondence AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB
Director NameIan Woodthorp Harrison
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(72 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 The Gables
Vale Of Health
London
NW3 1AY
Director NameValerie Ann Pomeroy
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(72 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2000)
RoleSecretary
Correspondence Address19 Kingsway
Killams
Taunton
Somerset
TA1 3YD
Director NameMrs Janet Louise Sweet
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(72 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 July 2006)
RoleSecretary
Correspondence AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB
Director NameMichael Stanley Clark
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(74 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 May 2007)
RoleFinancial Director
Correspondence AddressPO Box 20980
Oriel House 16 Connaught Place
London
W2 2ZB
Director NameJames Laurence Keane
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(75 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 June 2008)
RoleCompany Director
Correspondence AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB
Director NameMatthew Welham Trueblood
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(79 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 June 2008)
RoleUk Pensions Manager
Correspondence AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB

Location

Registered Address26th Floor Portland House
Bressenden Place
London
SW1E 5BG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,211,841
Cash£1,019
Current Liabilities£1,019

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2008Return of final meeting in a members' voluntary winding up (3 pages)
4 July 2008Director and secretary's change of particulars / o h director LIMITED / 30/06/2008 (1 page)
1 July 2008Declaration of solvency (3 pages)
1 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 July 2008Appointment of a voluntary liquidator (1 page)
1 July 2008Appointment of a voluntary liquidator (1 page)
30 June 2008Secretary's change of particulars / o h secretariat LIMITED / 30/06/2008 (1 page)
27 June 2008Director and secretary appointed o h director LIMITED (1 page)
26 June 2008Registered office changed on 26/06/2008 from po box 20980 oriel house 16 connaught place london W2 2ZB (1 page)
24 June 2008Appointment terminated director james keane (1 page)
24 June 2008Appointment terminated director matthew trueblood (1 page)
25 July 2007Return made up to 19/07/07; full list of members (3 pages)
1 June 2007Director resigned (1 page)
20 July 2006Return made up to 19/07/06; full list of members (3 pages)
14 July 2006New secretary appointed (1 page)
14 July 2006Secretary resigned;director resigned (1 page)
8 June 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
31 March 2006Director's particulars changed (1 page)
18 January 2006New director appointed (1 page)
3 January 2006Director's particulars changed (1 page)
3 January 2006Secretary's particulars changed;director's particulars changed (1 page)
25 November 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
4 August 2005Return made up to 19/07/05; full list of members (3 pages)
29 July 2004Return made up to 19/07/04; full list of members (8 pages)
30 June 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
30 September 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
28 July 2003Return made up to 19/07/03; full list of members (8 pages)
23 December 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
3 October 2002Secretary's particulars changed;director's particulars changed (1 page)
20 September 2002Director's particulars changed (1 page)
6 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2002Director's particulars changed (1 page)
31 May 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)
8 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
10 August 2001Return made up to 19/07/01; full list of members (8 pages)
22 November 2000New director appointed (3 pages)
14 November 2000Director resigned (1 page)
16 August 2000Return made up to 19/07/00; full list of members (8 pages)
14 July 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
7 October 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
27 July 1999Return made up to 19/07/99; full list of members (7 pages)
30 June 1999Secretary's particulars changed;director's particulars changed (1 page)
27 May 1999Re-registration of Memorandum and Articles (42 pages)
27 May 1999Application for reregistration from PLC to private (1 page)
27 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 May 1999Certificate of re-registration from Public Limited Company to Private (1 page)
13 April 1999Director resigned (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
7 January 1999Registered office changed on 07/01/99 from: 50 george street london W1A 2BB (1 page)
15 September 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
21 July 1998Director resigned (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998Return made up to 19/07/98; full list of members (6 pages)
20 October 1997New secretary appointed (2 pages)
20 October 1997Secretary resigned (1 page)
27 July 1997Return made up to 19/07/97; no change of members (4 pages)
27 July 1997Full accounts made up to 31 March 1997 (6 pages)
6 August 1996Return made up to 19/07/96; full list of members (6 pages)
3 August 1995Full accounts made up to 31 March 1995 (6 pages)
3 August 1995Return made up to 19/07/95; no change of members (4 pages)
30 August 1989Accounts for a dormant company made up to 31 March 1989 (5 pages)
13 December 1988Full accounts made up to 31 March 1988 (7 pages)
21 October 1987Full accounts made up to 31 March 1987 (6 pages)
4 July 1986Full accounts made up to 31 March 1986 (6 pages)
6 November 1985Accounts made up to 31 March 1985 (6 pages)
19 January 1985Accounts made up to 31 March 1984 (8 pages)
28 March 1984Accounts made up to 31 March 1983 (11 pages)