This company is commonly known as City Grange Limited. The company was founded 23 years ago and was given the registration number 04182734. The firm's registered office is in DURHAM. You can find them at Bede House, 3 Belmont Business Park, Durham, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.
Name | : | CITY GRANGE LIMITED |
---|---|---|
Company Number | : | 04182734 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 March 2001 |
End of financial year | : | 30 November 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bede House, 3 Belmont Business Park, Durham, DH1 1TW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bede House, 3 Belmont Business Park, Durham, DH1 1TW | Secretary | 19 March 2001 | Active |
Bede House, 3 Belmont Business Park, Durham, DH1 1TW | Director | 19 March 2001 | Active |
Bede House, 3 Belmont Business Park, Durham, DH1 1TW | Director | 19 March 2001 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 19 March 2001 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 19 March 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2021-03-08 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-08 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-01-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-09 | Address | Change registered office address company with date old address new address. | Download |
2019-01-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-02-08 | Address | Change registered office address company with date old address new address. | Download |
2017-11-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-12-06 | Address | Change registered office address company with date old address new address. | Download |
2016-12-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-12-05 | Resolution | Resolution. | Download |
2016-12-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2016-04-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-15 | Change of name | Certificate change of name company. | Download |
2015-09-08 | Accounts | Accounts with accounts type medium. | Download |
2015-06-25 | Mortgage | Mortgage satisfy charge full. | Download |
2015-06-25 | Mortgage | Mortgage satisfy charge full. | Download |
2015-06-25 | Mortgage | Mortgage satisfy charge full. | Download |
2015-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-22 | Accounts | Accounts with accounts type medium. | Download |
2014-04-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-10 | Officers | Change person director company with change date. | Download |
2014-04-10 | Officers | Change person director company with change date. | Download |
2014-04-10 | Officers | Change person secretary company with change date. | Download |
2013-09-03 | Accounts | Accounts with accounts type medium. | Download |
2013-04-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.