Company NameStainsby Grange Dewsbury Limited
Company StatusDissolved
Company Number03914340
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 2 months ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Martin Allen Lang
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressWigton House Wigton Lane
Alwoodley
Leeds
West Yorkshire
LS17 8SJ
Secretary NameMrs Jacqueline Mary Lang
NationalityBritish
StatusClosed
Appointed27 January 2000(same day as company formation)
RoleProperty Devekoper
Country of ResidenceEngland
Correspondence AddressWigton House Wigton Lane
Alwoodley
Leeds
West Yorkshire
LS17 8SJ
Director NameMr David Ronald Williams
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2000(4 months, 3 weeks after company formation)
Appointment Duration14 years, 1 month (closed 29 July 2014)
RoleCommercial Property Consultant
Country of ResidenceEngland
Correspondence AddressThe Grange Leeds Road
Bramhope
Leeds
LS16 9JB
Director NameMrs Jacqueline Mary Lang
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressWigton House Wigton Lane
Alwoodley
Leeds
West Yorkshire
LS17 8SJ
Director NameBeverley Anne Tarplee
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleNursing Home Proprietor
Correspondence AddressCoach Cottage Preston Towers Nursing Home
Preston Road
North Shields
Tyne &Wear
NE29 9JU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address1st Floor Epworth House
25 City Road
London
EC1Y 1AR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

40 at £1Mr David Ronald Williams
40.00%
Ordinary
30 at £1Jacqueline Mary Lang
30.00%
Ordinary
30 at £1Martin Allen Lang
30.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
7 April 2014Application to strike the company off the register (3 pages)
7 April 2014Application to strike the company off the register (3 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
5 February 2013Annual return made up to 27 January 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 100
(5 pages)
5 February 2013Annual return made up to 27 January 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 100
(5 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
8 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
18 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
18 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
31 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
31 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
19 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
4 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
4 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 January 2009Return made up to 27/01/09; full list of members (4 pages)
29 January 2009Return made up to 27/01/09; full list of members (4 pages)
29 January 2008Return made up to 27/01/08; full list of members (3 pages)
29 January 2008Return made up to 27/01/08; full list of members (3 pages)
24 January 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
24 January 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 March 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
1 March 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 February 2007Return made up to 27/01/07; full list of members (3 pages)
2 February 2007Return made up to 27/01/07; full list of members (3 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
11 April 2006Registered office changed on 11/04/06 from: 5TH floor, cromwell house fulwood place london WC1V 6HZ (1 page)
11 April 2006Registered office changed on 11/04/06 from: 5TH floor, cromwell house fulwood place london WC1V 6HZ (1 page)
7 February 2006Return made up to 27/01/06; full list of members (3 pages)
7 February 2006Return made up to 27/01/06; full list of members (3 pages)
9 March 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
9 March 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
7 February 2005Return made up to 27/01/05; full list of members (7 pages)
7 February 2005Return made up to 27/01/05; full list of members (7 pages)
4 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
4 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
14 February 2004Return made up to 27/01/04; full list of members (7 pages)
14 February 2004Return made up to 27/01/04; full list of members (7 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
10 February 2003Return made up to 27/01/03; full list of members (7 pages)
10 February 2003Return made up to 27/01/03; full list of members (7 pages)
30 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
30 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
22 January 2002Return made up to 27/01/02; full list of members (6 pages)
22 January 2002Return made up to 27/01/02; full list of members (6 pages)
11 December 2001Particulars of mortgage/charge (7 pages)
11 December 2001Particulars of mortgage/charge (7 pages)
11 December 2001Particulars of mortgage/charge (7 pages)
11 December 2001Particulars of mortgage/charge (7 pages)
13 September 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
13 September 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
7 February 2001Return made up to 27/01/01; full list of members (6 pages)
7 February 2001Return made up to 27/01/01; full list of members (6 pages)
20 November 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
20 November 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
3 July 2000New director appointed (2 pages)
3 July 2000Ad 21/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000Ad 21/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New secretary appointed (2 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000Secretary resigned (1 page)
27 January 2000Incorporation (15 pages)
27 January 2000Incorporation (15 pages)