Company NameThe Grange Group Limited
Company StatusDissolved
Company Number05018488
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 3 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Directors

Director NamePaul Baker
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2004(1 day after company formation)
Appointment Duration5 years, 1 month (closed 24 February 2009)
RoleCompany Director
Correspondence Address1 Abbeygate Street
Colchester
Essex
CO2 7HB
Secretary NameSandra Baker
NationalityBritish
StatusClosed
Appointed20 January 2004(1 day after company formation)
Appointment Duration5 years, 1 month (closed 24 February 2009)
RoleCompany Secretary
Correspondence Address1 Abbeygate Street
Colchester
CO2 7HB
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered Address130 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
22 May 2007First Gazette notice for compulsory strike-off (1 page)
28 June 2005Registered office changed on 28/06/05 from: 6C grange way white hall industrial estate colchester essex CO2 8HG (1 page)
11 January 2005Particulars of mortgage/charge (3 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New secretary appointed (2 pages)
27 January 2004Director resigned (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004Registered office changed on 27/01/04 from: suite 18 folkestone ent cntr shearway business park shearway road folkestone CT19 4RH (1 page)
19 January 2004Incorporation (12 pages)