About

Registered Number: 04738302
Date of Incorporation: 17/04/2003 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (8 years and 10 months ago)
Registered Address: Clifford House, 38-44 Binley Road, Coventry, CV3 1JA

 

Grange Patterns Ltd was registered on 17 April 2003 with its registered office in Coventry. There are 2 directors listed for this company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Elizabeth Mary 17 April 2003 - 1
SMITH, Michael Raymond 17 April 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 16 February 2016
DS01 - Striking off application by a company 04 February 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 02 May 2013
CH01 - Change of particulars for director 02 May 2013
CH01 - Change of particulars for director 02 May 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 14 July 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 14 July 2006
363a - Annual Return 24 April 2006
AA - Annual Accounts 21 July 2005
363a - Annual Return 29 April 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 06 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
NEWINC - New incorporation documents 17 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.