Company NameGrange Joinery UK Limited
Company StatusDissolved
Company Number04253490
CategoryPrivate Limited Company
Incorporation Date17 July 2001(22 years, 9 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameCheryl Currey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2006(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address165a Western Road
Billericay
Essex
CM12 9JE
Secretary NameKim Currey
NationalityBritish
StatusClosed
Appointed13 January 2006(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address300 Roman Road
Mountnessing
Brentwood
Essex
CM15 0TZ
Director NameNicholas Charles Currey
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address165a Western Road
Billericay
Essex
CM12 9JE
Director NameMr Paul John Currey
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address300 Roman Road
Mountnessing
Brentwood
Essex
CM15 0TZ
Director NameStephen Wordley
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address43 Darnley Road
Grays
Essex
RM17 6QS
Director NameStephen Wordley
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address43 Darnley Road
Grays
Essex
RM17 6QS
Secretary NameStephen Wordley
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address43 Darnley Road
Grays
Essex
RM17 6QS
Secretary NameStephen Wordley
NationalityBritish
StatusResigned
Appointed17 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address43 Darnley Road
Grays
Essex
RM17 6QS
Secretary NameMr Paul John Currey
NationalityBritish
StatusResigned
Appointed04 November 2002(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address300 Roman Road
Mountnessing
Brentwood
Essex
CM15 0TZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGround Floor Boundary House
4 County Place New London Road
Chelmsford
Essex
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2008Completion of winding up (1 page)
15 August 2007Order of court to wind up (2 pages)
8 November 2006Return made up to 17/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 2006New director appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
2 October 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
19 June 2006Director resigned (1 page)
19 June 2006Secretary resigned;director resigned (1 page)
24 October 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 August 2005Return made up to 17/07/05; full list of members (7 pages)
27 January 2005Total exemption small company accounts made up to 31 July 2003 (5 pages)
13 July 2004Return made up to 17/07/04; full list of members (7 pages)
6 March 2004Total exemption small company accounts made up to 31 July 2002 (5 pages)
11 February 2004Registered office changed on 11/02/04 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
11 February 2004New secretary appointed (2 pages)
11 February 2004Return made up to 17/07/03; full list of members (7 pages)
5 August 2003New secretary appointed;new director appointed (1 page)
14 January 2003Secretary resigned;director resigned (1 page)
7 August 2002Director's particulars changed (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001New secretary appointed;new director appointed (2 pages)
9 August 2001Secretary resigned (1 page)
9 August 2001New director appointed (2 pages)
7 August 2001Ad 19/07/01--------- £ si 199@1=199 £ ic 1/200 (2 pages)
17 July 2001Incorporation (17 pages)