Company NameGrange Psc Consultancy Limited
Company StatusDissolved
Company Number04304917
CategoryPrivate Limited Company
Incorporation Date16 October 2001(22 years, 6 months ago)
Dissolution Date20 April 2004 (20 years ago)
Previous NameNevrus (891) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Timothy Shenton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2001(3 weeks, 2 days after company formation)
Appointment Duration2 years, 5 months (closed 20 April 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Grange Road
Bushey
Watford
Hertfordshire
WD23 2LQ
Secretary NameMarion Anne Shenton
NationalityBritish
StatusClosed
Appointed08 November 2001(3 weeks, 2 days after company formation)
Appointment Duration2 years, 5 months (closed 20 April 2004)
RoleCompany Director
Correspondence Address31 Grange Road
Bushey
Watford
Hertfordshire
WD23 2LQ
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBriarfields Homing Road
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameSally Suzanne Whittington
NationalityBritish
StatusResigned
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address29 Muggeridge Close
South Croydon
Surrey
CR2 7LB

Location

Registered Address31 Grange Road
Bushey
Watford
Hertfordshire
WD23 2LQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey St James
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 January 2004First Gazette notice for voluntary strike-off (1 page)
18 November 2003Application for striking-off (1 page)
1 October 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
16 November 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 2001Registered office changed on 26/11/01 from: 24 bevis marks london EC3A 7NR (1 page)
13 November 2001Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
13 November 2001New secretary appointed (3 pages)
13 November 2001Ad 09/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001Secretary resigned (1 page)
13 November 2001Director resigned (1 page)
16 October 2001Incorporation (16 pages)