Company NameGrange (Chertsey) Limited(The)
Company StatusDissolved
Company Number00850803
CategoryPrivate Limited Company
Incorporation Date2 June 1965(58 years, 11 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSean Thomas Costelloe
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2002(37 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 26 July 2011)
RoleConsultant Funeral Director
Country of ResidenceEngland
Correspondence Address25 Trumps Green Avenue
Virginia Water
Surrey
GU25 4EP
Secretary NameSean Thomas Costelloe
NationalityBritish
StatusClosed
Appointed01 July 2003(38 years, 1 month after company formation)
Appointment Duration8 years (closed 26 July 2011)
RoleConsultant Funeral Director
Country of ResidenceEngland
Correspondence Address25 Trumps Green Avenue
Virginia Water
Surrey
GU25 4EP
Secretary NameSt John Thomas Costelloe
NationalityBritish
StatusClosed
Appointed14 February 2005(39 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 26 July 2011)
RoleCompany Director
Correspondence Address10 Sidmouth Road
London
NW2 5JX
Director NameHubert Derek Lloyd
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(26 years, 5 months after company formation)
Appointment Duration11 years (resigned 13 December 2002)
RoleCompany Director
Correspondence Address26 Hornton Street
London
W8 4NR
Secretary NameConcha Delgado-Cubero
NationalitySpanish
StatusResigned
Appointed22 November 1991(26 years, 5 months after company formation)
Appointment Duration11 years (resigned 13 December 2002)
RoleCompany Director
Correspondence Address26 Hornton Street
London
W8 4NR
Director NameLynda Jane Davis
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(31 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2001)
RoleManager
Correspondence AddressDairy Cottage 26 Newtown Road
Raunds
Wellingborough
Northamptonshire
NN9 6LX
Director NameRosemary Ann Salmani
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(37 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 February 2005)
RoleRegistered General Nurse
Correspondence AddressThe Managers Flat The Grange
Retirement Home Ruxbury Road
St Anns Hill Chertsey
Surrey
KT16 9EP

Location

Registered AddressMilton House
33a Milton Road
Hampton
Middlesex
TW12 2LL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2010Annual return made up to 22 November 2010 with a full list of shareholders
Statement of capital on 2010-11-29
  • GBP 7,500
(4 pages)
29 November 2010Annual return made up to 22 November 2010 with a full list of shareholders
Statement of capital on 2010-11-29
  • GBP 7,500
(4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
23 November 2009Director's details changed for Sean Thomas Costelloe on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Sean Thomas Costelloe on 1 October 2009 (2 pages)
23 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Sean Thomas Costelloe on 1 October 2009 (2 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
17 December 2008Return made up to 22/11/08; full list of members (3 pages)
17 December 2008Return made up to 22/11/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
12 December 2007Return made up to 22/11/07; full list of members (2 pages)
12 December 2007Return made up to 22/11/07; full list of members (2 pages)
20 December 2006Return made up to 22/11/06; full list of members (2 pages)
20 December 2006Return made up to 22/11/06; full list of members (2 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
21 December 2005Return made up to 22/11/05; full list of members (2 pages)
21 December 2005Return made up to 22/11/05; full list of members (2 pages)
18 May 2005New secretary appointed (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005New secretary appointed (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
3 December 2004Return made up to 22/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 2004Return made up to 22/11/04; full list of members (7 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
1 December 2003New secretary appointed (2 pages)
1 December 2003Return made up to 22/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2003Return made up to 22/11/03; full list of members (7 pages)
1 December 2003New secretary appointed (2 pages)
30 June 2003Director resigned (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003Secretary resigned (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003Director resigned (1 page)
30 June 2003Secretary resigned (1 page)
26 March 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
26 March 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
22 March 2003Return made up to 22/11/02; full list of members (6 pages)
22 March 2003Return made up to 22/11/02; full list of members (6 pages)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 January 2003Declaration of assistance for shares acquisition (6 pages)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 January 2003Declaration of assistance for shares acquisition (6 pages)
13 January 2003Registered office changed on 13/01/03 from: the grange pyecroft road chertsey surrey KT16 9EP (1 page)
13 January 2003Registered office changed on 13/01/03 from: the grange pyecroft road chertsey surrey KT16 9EP (1 page)
17 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
10 July 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
19 December 2001Return made up to 22/11/01; full list of members (6 pages)
19 December 2001Return made up to 22/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 August 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
11 December 2000Return made up to 22/11/00; full list of members (6 pages)
11 December 2000Return made up to 22/11/00; full list of members (6 pages)
18 October 2000Full accounts made up to 29 February 2000 (12 pages)
18 October 2000Full accounts made up to 29 February 2000 (12 pages)
10 January 2000Return made up to 22/11/99; full list of members (6 pages)
10 January 2000Return made up to 22/11/99; full list of members (6 pages)
28 June 1999Full accounts made up to 28 February 1999 (11 pages)
28 June 1999Full accounts made up to 28 February 1999 (11 pages)
8 December 1998Return made up to 22/11/98; no change of members (4 pages)
8 December 1998Return made up to 22/11/98; no change of members (4 pages)
9 September 1998Full accounts made up to 28 February 1998 (12 pages)
9 September 1998Full accounts made up to 28 February 1998 (12 pages)
19 November 1997Return made up to 22/11/97; no change of members (4 pages)
19 November 1997Return made up to 22/11/97; no change of members (4 pages)
22 August 1997Full accounts made up to 28 February 1997 (15 pages)
22 August 1997Full accounts made up to 28 February 1997 (15 pages)
7 January 1997Return made up to 22/11/96; full list of members (6 pages)
7 January 1997Return made up to 22/11/96; full list of members (6 pages)
22 August 1996New director appointed (2 pages)
16 July 1996Full accounts made up to 29 February 1996 (13 pages)
16 July 1996Full accounts made up to 29 February 1996 (13 pages)
21 November 1995Return made up to 22/11/95; no change of members (4 pages)
12 September 1995Accounts for a small company made up to 28 February 1995 (13 pages)
12 September 1995Accounts for a small company made up to 28 February 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)