Blackheath
London
SE3 8BX
Secretary Name | Heather Elizabeth Anne Staples |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(16 years, 7 months after company formation) |
Appointment Duration | 24 years, 4 months (closed 08 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Royal Road Dartford Kent DA2 7RD |
Director Name | Jacqueline Ash |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 63 Hervey Road Blackheath London SE3 8BX |
Director Name | Stephen George Patrick Ash |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 7 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 21 December 2009) |
Role | Company Director |
Correspondence Address | 13 Edward Road Bromley Kent BR1 3NG |
Director Name | Kevin Daniel John Matthews |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 July 1997) |
Role | Company Director |
Correspondence Address | 326 Baring Road London SE12 0DU |
Director Name | Heather Elizabeth Anne Staples |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(17 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Royal Road Dartford Kent DA2 7RD |
Director Name | Mr Boguslaw Siwecki |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(25 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Dell Ullesthorpe Lutterworth Leicestershire LE17 5BL |
Website | www.grangebooks.co.uk |
---|---|
Telephone | 07 887886932 |
Telephone region | Mobile |
Registered Address | Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | £58,533 |
Cash | £5,830 |
Current Liabilities | £126,693 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2016 | Final Gazette dissolved following liquidation (1 page) |
8 February 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
12 May 2015 | Liquidators statement of receipts and payments to 26 March 2015 (10 pages) |
12 May 2015 | Liquidators' statement of receipts and payments to 26 March 2015 (10 pages) |
9 May 2014 | Liquidators' statement of receipts and payments to 26 March 2014 (13 pages) |
9 May 2014 | Liquidators statement of receipts and payments to 26 March 2014 (13 pages) |
11 April 2013 | Registered office address changed from 117 Charterhouse Street London EC1M 6AA on 11 April 2013 (2 pages) |
10 April 2013 | Resolutions
|
10 April 2013 | Appointment of a voluntary liquidator (1 page) |
10 April 2013 | Statement of affairs with form 4.19 (10 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-04
|
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 February 2010 | Termination of appointment of Heather Staples as a director (1 page) |
4 January 2010 | Director's details changed for Michael Alan John Ash on 1 November 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Heather Elizabeth Anne Staples on 1 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Heather Elizabeth Anne Staples on 1 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Michael Alan John Ash on 1 November 2009 (2 pages) |
23 December 2009 | Termination of appointment of Stephen Ash as a director (1 page) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 April 2009 | Appointment terminated director boguslaw siwecki (1 page) |
3 April 2009 | Appointment terminated director jacqueline ash (1 page) |
8 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: 117 charterhouse street london EC1M 6PN (1 page) |
20 September 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
18 September 2006 | Re-registration of Memorandum and Articles (16 pages) |
18 September 2006 | Application for reregistration from PLC to private (1 page) |
18 September 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 September 2006 | Resolutions
|
7 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members
|
24 December 2004 | Particulars of mortgage/charge (3 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
7 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
21 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
2 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
2 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
13 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
1 May 1999 | Full accounts made up to 31 December 1998 (18 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members
|
31 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: the grange grange yard london SE1 3AG (1 page) |
8 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 August 1997 | Director resigned (1 page) |
15 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
21 March 1996 | Full accounts made up to 31 December 1995 (13 pages) |
4 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
30 March 1995 | Full accounts made up to 31 December 1994 (13 pages) |