About

Registered Number: 01845613
Date of Incorporation: 04/09/1984 (40 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (6 years and 3 months ago)
Registered Address: Parkwood, Sutton Road, Maidstone, Kent, ME15 9NE,

 

Established in 1984, David Grainge Ltd have registered office in Kent. We do not know the number of employees at this company. The companies directors are Ware, Alison, Grainge, Denise Audrey, Pelling, Christopher Arthur.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAINGE, Denise Audrey 03 May 1995 09 August 2007 1
PELLING, Christopher Arthur N/A 03 May 1995 1
Secretary Name Appointed Resigned Total Appointments
WARE, Alison 07 November 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
SOAS(A) - Striking-off action suspended (Section 652A) 19 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2018
DS01 - Striking off application by a company 21 August 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 04 August 2017
AP01 - Appointment of director 08 November 2016
AD01 - Change of registered office address 08 November 2016
TM01 - Termination of appointment of director 08 November 2016
TM01 - Termination of appointment of director 08 November 2016
TM01 - Termination of appointment of director 08 November 2016
TM01 - Termination of appointment of director 08 November 2016
TM02 - Termination of appointment of secretary 08 November 2016
AP03 - Appointment of secretary 08 November 2016
AP03 - Appointment of secretary 08 November 2016
AP01 - Appointment of director 08 November 2016
AA - Annual Accounts 28 September 2016
CS01 - N/A 16 August 2016
TM01 - Termination of appointment of director 29 April 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 11 January 2015
CH01 - Change of particulars for director 02 October 2014
CH03 - Change of particulars for secretary 02 October 2014
CH01 - Change of particulars for director 02 October 2014
AP01 - Appointment of director 29 September 2014
AP01 - Appointment of director 29 September 2014
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 07 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 August 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 10 August 2011
AA01 - Change of accounting reference date 17 March 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 13 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 September 2010
AA - Annual Accounts 18 December 2009
AD01 - Change of registered office address 09 October 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 09 May 2008
363s - Annual Return 26 September 2007
RESOLUTIONS - N/A 01 September 2007
RESOLUTIONS - N/A 01 September 2007
RESOLUTIONS - N/A 01 September 2007
RESOLUTIONS - N/A 01 September 2007
MEM/ARTS - N/A 01 September 2007
225 - Change of Accounting Reference Date 30 August 2007
353 - Register of members 30 August 2007
287 - Change in situation or address of Registered Office 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
AA - Annual Accounts 10 July 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 14 July 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 28 September 2005
AA - Annual Accounts 10 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2004
363s - Annual Return 04 October 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 22 August 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 21 August 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 21 September 2001
363s - Annual Return 14 August 2000
AA - Annual Accounts 06 July 2000
AA - Annual Accounts 20 September 1999
363s - Annual Return 17 August 1999
AA - Annual Accounts 25 September 1998
363s - Annual Return 11 August 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 13 October 1997
395 - Particulars of a mortgage or charge 18 June 1997
363s - Annual Return 13 August 1996
AA - Annual Accounts 09 July 1996
363s - Annual Return 24 August 1995
AA - Annual Accounts 25 July 1995
288 - N/A 23 May 1995
288 - N/A 23 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1995
AA - Annual Accounts 16 September 1994
363s - Annual Return 16 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1994
363s - Annual Return 04 October 1993
AA - Annual Accounts 22 August 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 June 1993
RESOLUTIONS - N/A 23 November 1992
RESOLUTIONS - N/A 23 November 1992
RESOLUTIONS - N/A 23 November 1992
RESOLUTIONS - N/A 23 November 1992
AA - Annual Accounts 13 October 1992
363s - Annual Return 21 September 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 1992
287 - Change in situation or address of Registered Office 16 February 1992
363b - Annual Return 24 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1991
AA - Annual Accounts 24 July 1991
AA - Annual Accounts 07 December 1990
363 - Annual Return 07 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1990
363 - Annual Return 07 February 1990
AA - Annual Accounts 18 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1989
AUD - Auditor's letter of resignation 10 March 1989
AA - Annual Accounts 21 February 1989
363 - Annual Return 21 February 1989
PUC 2 - N/A 20 January 1989
PUC 2 - N/A 28 April 1988
363 - Annual Return 11 April 1988
AA - Annual Accounts 22 March 1988
AA - Annual Accounts 16 September 1987
363 - Annual Return 21 November 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.