Company NameGrange Construction (Southern) Limited
Company StatusDissolved
Company Number04201289
CategoryPrivate Limited Company
Incorporation Date18 April 2001(22 years, 11 months ago)
Dissolution Date27 March 2009 (15 years ago)
Previous NameGrange Construction (Sussex) Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Malcolm Stephen Beal
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange
Lower Road
Hockley
Essex
SS5 5LE
Secretary NameMrs Maria Martha Ann Beal
NationalityBritish
StatusClosed
Appointed18 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange
Lower Road
Hockley
Essex
SS5 5LE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

27 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2008Notice of move from Administration to Dissolution (17 pages)
27 December 2008Administrator's progress report to 14 November 2008 (17 pages)
12 June 2008Administrator's progress report to 14 November 2008 (20 pages)
28 February 2008Result of meeting of creditors (4 pages)
14 February 2008Statement of affairs (6 pages)
26 January 2008Statement of administrator's proposal (35 pages)
7 December 2007Registered office changed on 07/12/07 from: first floor offices 327 bridgewater drive westcliff on sea essex SS0 0HA (1 page)
1 December 2007Appointment of an administrator (1 page)
16 June 2007Return made up to 18/04/07; full list of members (6 pages)
24 January 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
8 September 2006Return made up to 18/04/06; full list of members (6 pages)
16 January 2006Registered office changed on 16/01/06 from: first floor offices xanit house 87-89 prince avenue southend on sea essex SS2 6RL (1 page)
10 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
4 May 2005Return made up to 18/04/05; full list of members (6 pages)
18 January 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
26 May 2004Return made up to 18/04/04; full list of members (6 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
3 July 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
24 June 2003Return made up to 18/04/03; full list of members (6 pages)
23 May 2002Return made up to 18/04/02; full list of members (6 pages)
27 February 2002Registered office changed on 27/02/02 from: 90 high street great wakering essex SS3 0EJ (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001New secretary appointed (2 pages)
30 April 2001Secretary resigned (1 page)
30 April 2001Director resigned (1 page)
23 April 2001Company name changed grange construction (sussex) lim ited\certificate issued on 23/04/01 (2 pages)