Company NameGrange Books Limited
Company StatusDissolved
Company Number01214259
CategoryPrivate Limited Company
Incorporation Date29 May 1975(48 years, 11 months ago)
Dissolution Date8 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMichael Alan John Ash
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(16 years, 7 months after company formation)
Appointment Duration24 years, 4 months (closed 08 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Hervey Road
Blackheath
London
SE3 8BX
Secretary NameHeather Elizabeth Anne Staples
NationalityBritish
StatusClosed
Appointed31 December 1991(16 years, 7 months after company formation)
Appointment Duration24 years, 4 months (closed 08 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Royal Road
Dartford
Kent
DA2 7RD
Director NameJacqueline Ash
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 7 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address63 Hervey Road
Blackheath
London
SE3 8BX
Director NameStephen George Patrick Ash
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 7 months after company formation)
Appointment Duration17 years, 12 months (resigned 21 December 2009)
RoleCompany Director
Correspondence Address13 Edward Road
Bromley
Kent
BR1 3NG
Director NameKevin Daniel John Matthews
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 July 1997)
RoleCompany Director
Correspondence Address326 Baring Road
London
SE12 0DU
Director NameHeather Elizabeth Anne Staples
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(17 years, 7 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Royal Road
Dartford
Kent
DA2 7RD
Director NameMr Boguslaw Siwecki
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(25 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Dell
Ullesthorpe
Lutterworth
Leicestershire
LE17 5BL

Contact

Websitewww.grangebooks.co.uk
Telephone07 887886932
Telephone regionMobile

Location

Registered AddressUhy Hacker Young Llp Quadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Financials

Year2011
Net Worth£58,533
Cash£5,830
Current Liabilities£126,693

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2016Final Gazette dissolved following liquidation (1 page)
8 February 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
12 May 2015Liquidators statement of receipts and payments to 26 March 2015 (10 pages)
12 May 2015Liquidators' statement of receipts and payments to 26 March 2015 (10 pages)
9 May 2014Liquidators' statement of receipts and payments to 26 March 2014 (13 pages)
9 May 2014Liquidators statement of receipts and payments to 26 March 2014 (13 pages)
11 April 2013Registered office address changed from 117 Charterhouse Street London EC1M 6AA on 11 April 2013 (2 pages)
10 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2013Appointment of a voluntary liquidator (1 page)
10 April 2013Statement of affairs with form 4.19 (10 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-04
  • GBP 50,000
(4 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 February 2010Termination of appointment of Heather Staples as a director (1 page)
4 January 2010Director's details changed for Michael Alan John Ash on 1 November 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Heather Elizabeth Anne Staples on 1 November 2009 (2 pages)
4 January 2010Director's details changed for Heather Elizabeth Anne Staples on 1 November 2009 (2 pages)
4 January 2010Director's details changed for Michael Alan John Ash on 1 November 2009 (2 pages)
23 December 2009Termination of appointment of Stephen Ash as a director (1 page)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 April 2009Appointment terminated director boguslaw siwecki (1 page)
3 April 2009Appointment terminated director jacqueline ash (1 page)
8 January 2009Return made up to 31/12/08; full list of members (5 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Registered office changed on 17/01/08 from: 117 charterhouse street london EC1M 6PN (1 page)
20 September 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
5 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 September 2006Re-registration of Memorandum and Articles (16 pages)
18 September 2006Application for reregistration from PLC to private (1 page)
18 September 2006Certificate of re-registration from Public Limited Company to Private (1 page)
18 September 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 August 2006Full accounts made up to 31 December 2005 (18 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
2 August 2005Full accounts made up to 31 December 2004 (18 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 07/01/05
(8 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
7 June 2004Full accounts made up to 31 December 2003 (17 pages)
7 January 2004Return made up to 31/12/03; full list of members (8 pages)
21 May 2003Full accounts made up to 31 December 2002 (17 pages)
6 January 2003Return made up to 31/12/02; full list of members (8 pages)
2 June 2002Full accounts made up to 31 December 2001 (17 pages)
2 January 2002Return made up to 31/12/01; full list of members (7 pages)
13 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2001Full accounts made up to 31 December 2000 (16 pages)
8 January 2001New director appointed (2 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
20 June 2000Full accounts made up to 31 December 1999 (16 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
1 May 1999Full accounts made up to 31 December 1998 (18 pages)
5 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 July 1998Full accounts made up to 31 December 1997 (17 pages)
13 January 1998Registered office changed on 13/01/98 from: the grange grange yard london SE1 3AG (1 page)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 August 1997Director resigned (1 page)
15 April 1997Full accounts made up to 31 December 1996 (15 pages)
6 January 1997Return made up to 31/12/96; no change of members (6 pages)
21 March 1996Full accounts made up to 31 December 1995 (13 pages)
4 January 1996Return made up to 31/12/95; full list of members (8 pages)
30 March 1995Full accounts made up to 31 December 1994 (13 pages)