About

Registered Number: 04649598
Date of Incorporation: 28/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/01/2015 (9 years and 4 months ago)
Registered Address: C/O PAUL JOHN CONSTRUCTION LTD, Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, LE67 3HE

 

Based in Coalville, Grange Park Residential Ltd was registered on 28 January 2003, it's status at Companies House is "Dissolved". Poulson, Mark David is the current director of the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
POULSON, Mark David 15 April 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 September 2014
DS01 - Striking off application by a company 10 September 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 29 January 2013
AA01 - Change of accounting reference date 12 December 2012
TM01 - Termination of appointment of director 25 May 2012
AP03 - Appointment of secretary 23 April 2012
TM01 - Termination of appointment of director 23 April 2012
TM02 - Termination of appointment of secretary 23 April 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 19 March 2012
AD01 - Change of registered office address 18 January 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 23 February 2010
CERTNM - Change of name certificate 17 February 2010
CONNOT - N/A 17 February 2010
225 - Change of Accounting Reference Date 28 September 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 05 February 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
363a - Annual Return 26 June 2008
AA - Annual Accounts 03 February 2008
288a - Notice of appointment of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 06 February 2007
287 - Change in situation or address of Registered Office 18 January 2007
288b - Notice of resignation of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
363a - Annual Return 28 June 2006
AA - Annual Accounts 02 February 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 16 November 2004
395 - Particulars of a mortgage or charge 29 April 2004
363s - Annual Return 25 February 2004
395 - Particulars of a mortgage or charge 20 May 2003
395 - Particulars of a mortgage or charge 20 May 2003
225 - Change of Accounting Reference Date 19 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
287 - Change in situation or address of Registered Office 08 March 2003
MEM/ARTS - N/A 26 February 2003
CERTNM - Change of name certificate 18 February 2003
NEWINC - New incorporation documents 28 January 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 April 2004 Outstanding

N/A

Charge of agreement for lease 01 May 2003 Outstanding

N/A

Debenture 01 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.