About

Registered Number: 04063144
Date of Incorporation: 31/08/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (5 years and 10 months ago)
Registered Address: Unit 17 Denholme Business Centre Halifax Road, Denholme, Bradford, BD13 4EN,

 

Granger & Durrell Ltd was established in 2000, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Durrell, Mark, Granger, Simon in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURRELL, Mark 15 September 2015 - 1
GRANGER, Simon 15 September 2015 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 May 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 28 February 2017
RESOLUTIONS - N/A 15 February 2017
DISS40 - Notice of striking-off action discontinued 15 February 2017
AA - Annual Accounts 14 February 2017
TM01 - Termination of appointment of director 14 February 2017
TM02 - Termination of appointment of secretary 14 February 2017
AP01 - Appointment of director 14 February 2017
AP01 - Appointment of director 14 February 2017
AD01 - Change of registered office address 14 February 2017
GAZ1 - First notification of strike-off action in London Gazette 31 January 2017
DISS40 - Notice of striking-off action discontinued 02 August 2016
AA - Annual Accounts 31 July 2016
AD01 - Change of registered office address 31 July 2016
GAZ1 - First notification of strike-off action in London Gazette 12 July 2016
DISS40 - Notice of striking-off action discontinued 02 December 2015
AR01 - Annual Return 01 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 September 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 31 August 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 31 August 2011
AP01 - Appointment of director 02 February 2011
TM01 - Termination of appointment of director 02 February 2011
AR01 - Annual Return 22 September 2010
CH04 - Change of particulars for corporate secretary 22 September 2010
CH02 - Change of particulars for corporate director 22 September 2010
AA - Annual Accounts 22 September 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 11 September 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 01 October 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 28 September 2006
AA - Annual Accounts 06 October 2005
363a - Annual Return 20 September 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 06 September 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 12 September 2003
288a - Notice of appointment of directors or secretaries 18 November 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
288b - Notice of resignation of directors or secretaries 18 November 2002
288b - Notice of resignation of directors or secretaries 18 November 2002
363s - Annual Return 18 November 2002
287 - Change in situation or address of Registered Office 11 November 2002
AA - Annual Accounts 11 November 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 17 September 2001
NEWINC - New incorporation documents 31 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.