The Grange
Hartford
Northwich
CW8 1GJ
Secretary Name | Heather Dorigo |
---|---|
Nationality | British/Australian |
Status | Closed |
Appointed | 29 October 2007(4 years, 2 months after company formation) |
Appointment Duration | 5 years (closed 03 November 2012) |
Role | Business Manager |
Correspondence Address | 1 The Woodlands The Grange Hartford Cheshire CW8 1GJ |
Director Name | Mr Eric Peter Bain |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ardwell Close Crowthorne Berkshire RG45 6BA |
Secretary Name | Mr Anthony Robert Dorigo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Woodlands The Grange Hartford Northwich CW8 1GJ |
Registered Address | One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
500 at 1 | Anthony Robert Dorigo 50.00% Ordinary |
---|---|
500 at 1 | Eric Bain 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£108,033 |
Cash | £125 |
Current Liabilities | £262,725 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
3 November 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2012 | Final Gazette dissolved following liquidation (1 page) |
3 August 2012 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
3 August 2012 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
31 January 2012 | Liquidators' statement of receipts and payments to 25 November 2011 (11 pages) |
31 January 2012 | Liquidators statement of receipts and payments to 25 November 2011 (11 pages) |
31 January 2012 | Liquidators' statement of receipts and payments to 25 November 2011 (11 pages) |
7 December 2010 | Registered office address changed from 3Rd Floor 12 Gough Square London EC4A 3DW on 7 December 2010 (2 pages) |
7 December 2010 | Registered office address changed from 3rd Floor 12 Gough Square London EC4A 3DW on 7 December 2010 (2 pages) |
7 December 2010 | Registered office address changed from 3Rd Floor 12 Gough Square London EC4A 3DW on 7 December 2010 (2 pages) |
6 December 2010 | Appointment of a voluntary liquidator (1 page) |
6 December 2010 | Statement of affairs with form 4.19 (6 pages) |
6 December 2010 | Statement of affairs with form 4.19 (6 pages) |
6 December 2010 | Resolutions
|
6 December 2010 | Resolutions
|
6 December 2010 | Appointment of a voluntary liquidator (1 page) |
28 October 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
28 October 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
18 May 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 18 May 2010 (1 page) |
18 May 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 18 May 2010 (1 page) |
17 May 2010 | Annual return made up to 5 August 2009 with a full list of shareholders (3 pages) |
17 May 2010 | Annual return made up to 5 August 2009 with a full list of shareholders (3 pages) |
17 May 2010 | Annual return made up to 5 August 2009 with a full list of shareholders (3 pages) |
17 October 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
17 October 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
8 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
8 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | Secretary resigned (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
22 August 2007 | Director's particulars changed (1 page) |
26 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
21 August 2006 | Location of register of members (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Return made up to 05/08/06; full list of members (2 pages) |
21 August 2006 | Location of register of members (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 1 woodlands, the grange, hartford, cheshire, CW8 1GJ (1 page) |
21 August 2006 | Return made up to 05/08/06; full list of members (2 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: 1 woodlands, the grange, hartford, cheshire, CW8 1GJ (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
20 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
12 April 2006 | Return made up to 05/08/05; full list of members (7 pages) |
12 April 2006 | Return made up to 05/08/05; full list of members (7 pages) |
12 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
12 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
5 April 2005 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
5 April 2005 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
12 August 2004 | Return made up to 05/08/04; full list of members
|
12 August 2004 | Return made up to 05/08/04; full list of members (7 pages) |
8 September 2003 | Company name changed premiership development LTD\certificate issued on 08/09/03 (2 pages) |
8 September 2003 | Company name changed premiership development LTD\certificate issued on 08/09/03 (2 pages) |
21 August 2003 | Incorporation (12 pages) |
21 August 2003 | Incorporation (12 pages) |