This company is commonly known as Grangeheath 2017 Limited. The company was founded 62 years ago and was given the registration number 00706520. The firm's registered office is in BRISTOL. You can find them at C/o Frp Advisory Kings Orchard, 1 Queen Street, Bristol, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | GRANGEHEATH 2017 LIMITED |
---|---|---|
Company Number | : | 00706520 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 October 1961 |
End of financial year | : | 30 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Frp Advisory Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Frp Advisory Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ | Director | 19 November 2012 | Active |
C/O Frp Advisory Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ | Director | 19 November 2012 | Active |
C/O Frp Advisory Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ | Director | 19 November 2012 | Active |
C/O Frp Advisory Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ | Director | 16 May 1995 | Active |
Stubben Edge Hall, Ashover, Derbyshire, | Secretary | 31 December 2010 | Active |
The Rookery, Dale Road South Darley Dale, Matlock, DE4 3BP | Secretary | - | Active |
Stubben Edge Hall, Ashover, Derbyshire, | Secretary | 05 June 1995 | Active |
Stubben Edge Hall, Ashover, Derbyshire, | Director | 31 December 2010 | Active |
139 High Lane West, West Hallam, Ilkeston, DE7 6HP | Director | - | Active |
The Rookery, Dale Road South Darley Dale, Matlock, DE4 3BP | Director | - | Active |
Stubben Edge Hall, Ashover, Derbyshire, | Director | 01 September 1996 | Active |
Stubben Edge Hall, Ashover, Derbyshire, | Director | - | Active |
1 Church Lane, Morley, Ilkeston, DE7 6DE | Director | - | Active |
Clair Vue, Mathers Grave Lane, Brackenfield, DE55 6ED | Director | 13 December 1994 | Active |
Stubben Edge Hall, Ashover, Derbyshire, | Director | - | Active |
Ospring Farm Press Lane, Old Tupton, Chesterfield, S42 6AH | Director | 17 October 1991 | Active |
Amber Pass Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Imperial Road, Matlock, England, DE4 3NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-06-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-05-10 | Address | Change registered office address company with date old address new address. | Download |
2018-05-04 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-05-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-05-04 | Resolution | Resolution. | Download |
2018-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-05 | Accounts | Change account reference date company previous extended. | Download |
2017-07-03 | Resolution | Resolution. | Download |
2017-07-03 | Change of name | Change of name notice. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-22 | Officers | Change person director company with change date. | Download |
2016-09-18 | Accounts | Accounts with accounts type small. | Download |
2016-07-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-04 | Address | Change registered office address company with date old address new address. | Download |
2015-10-13 | Accounts | Accounts with accounts type small. | Download |
2015-08-10 | Officers | Termination director company with name termination date. | Download |
2015-08-10 | Officers | Termination secretary company with name termination date. | Download |
2015-07-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-02 | Accounts | Accounts with accounts type small. | Download |
2014-07-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.