Company NameThe Grange Birkenhead Nominee (No. 2) Limited
Company StatusDissolved
Company Number04246734
CategoryPrivate Limited Company
Incorporation Date5 July 2001(22 years, 9 months ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)
Previous NameHollytown Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Hughes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2008(6 years, 10 months after company formation)
Appointment Duration1 year (closed 12 May 2009)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Little Houghton
Northampton
NN7 1AJ
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusClosed
Appointed29 August 2003(2 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 12 May 2009)
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Alexander Smedley Wilson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(1 month, 1 week after company formation)
Appointment Duration8 months (resigned 15 April 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address64 Claygate Lane
Esher
Surrey
KT10 0BJ
Director NameMr Stuart Robert Hartley Beevor
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(1 month, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 January 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYorktown
Burgh Heath Road
Epsom
Surrey
KT17 4LS
Director NameMs Susan Roche
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 2008)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address32 Manor Way
Guildford
Surrey
GU2 7RP
Director NameMr Stephen John Mundy
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 29 August 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Upper Edgeborough Road
Guildford
Surrey
GU1 2BJ
Secretary NameAndrew David Fairhurst
NationalityBritish
StatusResigned
Appointed17 August 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Gloucestershire Lea
Warfield
Berkshire
RG42 3XQ
Director NameMr David Leslie Waterworth
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(9 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 15 September 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address58 Cameron Street
Dunfermline
Fife
KY12 8DE
Scotland
Director NameMr Christopher Raymond Andrew Darroch
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(9 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 05 September 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Claremount Avenue
Giffnock
Glasgow
G46 6UT
Scotland
Director NameMr David Ian Hunter
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(9 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLeewood, Titwood Road
Newton Mearns
Glasgow
G77 6RP
Scotland
Secretary NameClare Frances Carson
NationalityBritish
StatusResigned
Appointed01 October 2002(1 year, 2 months after company formation)
Appointment Duration11 months (resigned 29 August 2003)
RoleCompany Director
Correspondence Address61 Queens Road
East Sheen
SW14 8PH
Director NameMr Andrew Banks
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 22 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDowns Cottage
Melton Avenue
Storrington
West Sussex
RH20 4BH
Director NameMr Timothy Simon Winslow
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(5 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 September 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dial House
24 Birds Hill Road
Oxshott
Surrey
KT22 0NJ
Director NameMr Mark Peter Creedy
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 2008)
RoleManaging Director (Property)
Country of ResidenceUnited Kingdom
Correspondence Address18 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressOne Coleman Street
London
EC2R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
12 December 2008Application for striking-off (1 page)
30 October 2008Appointment terminated director timothy winslow (1 page)
30 October 2008Appointment terminated director christopher darroch (1 page)
28 July 2008Appointment terminated director mark creedy (1 page)
11 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
6 June 2008Return made up to 30/05/08; full list of members (4 pages)
21 May 2008Appointment terminated director susan roche (1 page)
19 May 2008Director appointed william hughes (2 pages)
2 October 2007Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page)
2 October 2007Secretary's particulars changed (1 page)
11 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
7 June 2007Return made up to 30/05/07; full list of members (3 pages)
10 January 2007New director appointed (4 pages)
10 January 2007Director resigned (1 page)
27 September 2006New director appointed (3 pages)
25 September 2006Director resigned (1 page)
8 June 2006Return made up to 30/05/06; full list of members (3 pages)
18 May 2006Director's particulars changed (1 page)
6 April 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
19 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
9 June 2005Return made up to 30/05/05; full list of members (3 pages)
14 March 2005Director's particulars changed (1 page)
12 January 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
3 June 2004Return made up to 30/05/04; full list of members (3 pages)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 March 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
4 September 2003New secretary appointed (1 page)
4 September 2003New director appointed (1 page)
3 September 2003Secretary resigned (1 page)
1 September 2003Director resigned (1 page)
18 June 2003Return made up to 30/05/03; full list of members (3 pages)
6 May 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
5 December 2002New secretary appointed (2 pages)
5 December 2002Secretary resigned (1 page)
7 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 April 2002Particulars of mortgage/charge (15 pages)
23 April 2002New director appointed (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (3 pages)
5 February 2002Director resigned (1 page)
2 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
3 September 2001Secretary resigned (1 page)
3 September 2001New secretary appointed (2 pages)
3 September 2001New director appointed (3 pages)
3 September 2001Registered office changed on 03/09/01 from: 190 strand london WC2R 1JN (1 page)
3 September 2001Director resigned (1 page)
3 September 2001New director appointed (3 pages)
3 September 2001New director appointed (3 pages)
3 September 2001New director appointed (3 pages)
19 July 2001Secretary resigned;director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Registered office changed on 19/07/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
5 July 2001Incorporation (18 pages)