Company NameGrandrange Limited
DirectorsMichael Henry Edwards and Peter Albert Foster
Company StatusDissolved
Company Number00921976
CategoryPrivate Limited Company
Incorporation Date10 November 1967(56 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMichael Henry Edwards
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(24 years after company formation)
Appointment Duration32 years, 5 months
RolePrinter
Correspondence Address3 Acorn Avenue
Braintree
Essex
CM7 7LP
Director NamePeter Albert Foster
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(24 years after company formation)
Appointment Duration32 years, 5 months
RolePrinter
Correspondence AddressPark Farm 53 Witham Road
Black Notley
Braintree
Essex
CM7 8LQ
Secretary NameMichael Henry Edwards
NationalityBritish
StatusCurrent
Appointed30 November 1991(24 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address3 Acorn Avenue
Braintree
Essex
CM7 7LP

Location

Registered Address3/5 Rickmansworth Road
Watford
WD1 7JH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 March 1999Dissolved (1 page)
1 December 1998Liquidators statement of receipts and payments (5 pages)
1 December 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
30 July 1998Liquidators statement of receipts and payments (5 pages)
13 February 1998Liquidators statement of receipts and payments (5 pages)
4 August 1997Liquidators statement of receipts and payments (5 pages)
4 February 1997Liquidators statement of receipts and payments (5 pages)
21 August 1996Liquidators statement of receipts and payments (5 pages)
17 August 1995Appointment of a voluntary liquidator (2 pages)
17 August 1995Registered office changed on 17/08/95 from: phillips cain 31/33 station road gerrards cross buckinghamshire SL9 8ES (1 page)
6 July 1995Registered office changed on 06/07/95 from: thermo house,pegamoid road edmonton london N18 2PQ (1 page)