Company NameGanges 2003 Limited
Company StatusDissolved
Company Number04814655
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 10 months ago)
Dissolution Date14 November 2023 (5 months, 1 week ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJulie Grayling
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(same day as company formation)
RoleShipping And Forwarding
Country of ResidenceEngland
Correspondence AddressChippings House Beauford Road
Ingham
Bury St. Edmunds
IP31 1NW
Director NameMartin Lawrence David Grayling
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(same day as company formation)
RoleShipping And Forwarding
Country of ResidenceUnited Kingdom
Correspondence AddressChippings House Beauford Road
Ingham
Bury St. Edmunds
IP31 1NW
Secretary NameMr Martin Lawrence David Grayling
NationalityBritish
StatusClosed
Appointed30 June 2003(same day as company formation)
RoleShipping And Forwarding
Country of ResidenceUnited Kingdom
Correspondence AddressChippings House Beauford Road
Ingham
Bury St. Edmunds
IP31 1NW
Director NameMr Jonathan Francis Rands
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAncient House
Clubs Lane Boxford
Sudbury
Suffolk
CO10 5HP
Secretary NameJane Elizabeth Day
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address164 Defoe Road
Ipswich
Suffolk
IP1 6SA

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Julie Grayling
50.00%
Ordinary
1 at £1Martin Lawrence David Grayling
50.00%
Ordinary

Financials

Year2014
Net Worth£286,743
Cash£233,983
Current Liabilities£35,993

Accounts

Latest Accounts30 April 2023 (12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

7 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
12 August 2019Change of details for Mrs Julie Grayling as a person with significant control on 12 August 2019 (2 pages)
12 August 2019Change of details for Mr Martin Lawrence David Grayling as a person with significant control on 12 August 2019 (2 pages)
16 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
30 April 2019Registered office address changed from 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 30 April 2019 (1 page)
18 April 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
10 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
4 April 2018Unaudited abridged accounts made up to 31 October 2017 (11 pages)
11 July 2017Notification of Martin Lawrence David Grayling as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
11 July 2017Notification of Julie Grayling as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Julie Grayling as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Martin Lawrence David Grayling as a person with significant control on 6 April 2016 (2 pages)
12 December 2016Total exemption small company accounts made up to 31 October 2016 (8 pages)
12 December 2016Total exemption small company accounts made up to 31 October 2016 (8 pages)
25 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
4 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
24 July 2015Registered office address changed from 9-10 Byford Court Crockatt Road Hadleigh Ipswich IP7 6rd to 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd on 24 July 2015 (1 page)
24 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(5 pages)
24 July 2015Registered office address changed from 9-10 Byford Court Crockatt Road Hadleigh Ipswich IP7 6rd to 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd on 24 July 2015 (1 page)
24 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(5 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
20 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
20 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
12 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
3 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 April 2012Previous accounting period shortened from 30 September 2012 to 31 October 2011 (1 page)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 April 2012Previous accounting period shortened from 30 September 2012 to 31 October 2011 (1 page)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Julie Grayling on 30 June 2010 (2 pages)
29 July 2010Director's details changed for Martin Lawrence David Grayling on 30 June 2010 (2 pages)
29 July 2010Director's details changed for Martin Lawrence David Grayling on 30 June 2010 (2 pages)
29 July 2010Director's details changed for Julie Grayling on 30 June 2010 (2 pages)
9 June 2010Current accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
9 June 2010Current accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
8 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 June 2010Previous accounting period shortened from 31 October 2009 to 30 September 2009 (1 page)
8 June 2010Previous accounting period extended from 30 September 2009 to 31 October 2009 (1 page)
8 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 June 2010Previous accounting period extended from 30 September 2009 to 31 October 2009 (1 page)
8 June 2010Previous accounting period shortened from 31 October 2009 to 30 September 2009 (1 page)
16 July 2009Return made up to 30/06/09; full list of members (4 pages)
16 July 2009Return made up to 30/06/09; full list of members (4 pages)
16 July 2009Registered office changed on 16/07/2009 from martin house poystreet green rattlesden suffolk IP30 0SR (1 page)
16 July 2009Registered office changed on 16/07/2009 from martin house poystreet green rattlesden suffolk IP30 0SR (1 page)
15 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
15 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 July 2008Return made up to 30/06/08; full list of members (4 pages)
7 July 2008Return made up to 30/06/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 July 2007Return made up to 30/06/07; no change of members (7 pages)
11 July 2007Return made up to 30/06/07; no change of members (7 pages)
7 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
18 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
18 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 July 2006Return made up to 30/06/06; full list of members (7 pages)
11 July 2006Return made up to 30/06/06; full list of members (7 pages)
26 September 2005Return made up to 30/06/05; full list of members (7 pages)
26 September 2005Return made up to 30/06/05; full list of members (7 pages)
30 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
30 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
15 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
15 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
15 July 2004Accounting reference date shortened from 31/10/04 to 31/10/03 (1 page)
15 July 2004Accounting reference date shortened from 31/10/04 to 31/10/03 (1 page)
7 July 2004Return made up to 30/06/04; full list of members (7 pages)
7 July 2004Return made up to 30/06/04; full list of members (7 pages)
5 August 2003Secretary resigned (1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003New director appointed (2 pages)
5 August 2003Registered office changed on 05/08/03 from: 31-41 elm street ipswich suffolk IP1 2AY (1 page)
5 August 2003New director appointed (2 pages)
5 August 2003New secretary appointed;new director appointed (2 pages)
5 August 2003Registered office changed on 05/08/03 from: 31-41 elm street ipswich suffolk IP1 2AY (1 page)
5 August 2003Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
5 August 2003New secretary appointed;new director appointed (2 pages)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
30 June 2003Incorporation (21 pages)
30 June 2003Incorporation (21 pages)