Company NameGrange 81 Limited
Company StatusDissolved
Company Number01568276
CategoryPrivate Limited Company
Incorporation Date15 June 1981(42 years, 9 months ago)
Dissolution Date30 October 2007 (16 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePeter Robert William Blake
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1992(11 years, 5 months after company formation)
Appointment Duration14 years, 11 months (closed 30 October 2007)
RoleCompany Director
Correspondence Address11 Arranmore Court
Bushey Hall Road
Bushey
Hertfordshire
WD23 2EW
Secretary NameCarol Ann Blake
NationalityBritish
StatusClosed
Appointed09 November 1992(11 years, 5 months after company formation)
Appointment Duration14 years, 11 months (closed 30 October 2007)
RoleCompany Director
Correspondence Address11 Arran More Court
Bushey Hall Road
Bushey
Hertfordshire
WD23 2EW

Location

Registered AddressHiggison House
381-383 City Road
London
EC1V 1NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£1,033
Cash£645
Current Liabilities£5,639

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
7 June 2007Application for striking-off (1 page)
27 November 2006Return made up to 09/11/06; full list of members (2 pages)
30 August 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
4 January 2006Return made up to 09/11/05; full list of members (2 pages)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
9 December 2004Secretary's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
9 December 2004Return made up to 09/11/04; full list of members (5 pages)
26 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
24 November 2003Return made up to 09/11/03; full list of members (5 pages)
12 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
13 December 2002Return made up to 09/11/02; full list of members (5 pages)
14 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
28 November 2001Return made up to 09/11/01; full list of members (5 pages)
4 December 2000Return made up to 09/11/00; full list of members (5 pages)
6 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
6 January 2000Return made up to 09/11/99; full list of members (5 pages)
14 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
26 January 1999Return made up to 09/11/98; full list of members (4 pages)
23 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
1 February 1998Director's particulars changed (1 page)
1 February 1998Secretary's particulars changed (1 page)
1 February 1998Return made up to 09/11/97; full list of members (5 pages)
3 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
28 November 1996Return made up to 09/11/96; full list of members (4 pages)
12 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
13 February 1996Return made up to 09/11/95; full list of members (6 pages)
13 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)