About

Registered Number: 03002431
Date of Incorporation: 16/12/1994 (29 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: 110 Station Lane, Scraptoft, Leicester, LE7 9UF

 

Based in Leicester, The Grange Partnership Ltd was setup in 1994, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Thomas Anthony 16 December 1994 - 1
BAIN, Moira 16 December 1994 31 March 2003 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Jane 31 March 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
DS01 - Striking off application by a company 12 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
AA - Annual Accounts 27 December 2018
CS01 - N/A 18 December 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 23 December 2016
CS01 - N/A 16 December 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 16 December 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 03 January 2012
AA01 - Change of accounting reference date 26 September 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 09 July 2007
287 - Change in situation or address of Registered Office 09 July 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 26 June 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 19 January 2005
AA - Annual Accounts 03 November 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 14 January 2004
288b - Notice of resignation of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
363s - Annual Return 03 May 2003
287 - Change in situation or address of Registered Office 13 February 2003
AA - Annual Accounts 05 February 2003
AA - Annual Accounts 17 April 2002
363s - Annual Return 18 January 2002
287 - Change in situation or address of Registered Office 18 January 2002
AA - Annual Accounts 02 May 2001
363s - Annual Return 30 March 2001
RESOLUTIONS - N/A 20 November 2000
RESOLUTIONS - N/A 20 November 2000
RESOLUTIONS - N/A 20 November 2000
AA - Annual Accounts 17 November 2000
395 - Particulars of a mortgage or charge 11 January 2000
363s - Annual Return 21 December 1999
AA - Annual Accounts 16 May 1999
363s - Annual Return 09 May 1999
363s - Annual Return 04 December 1997
AA - Annual Accounts 03 November 1997
363s - Annual Return 18 March 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 05 February 1996
288 - N/A 21 December 1994
288 - N/A 21 December 1994
287 - Change in situation or address of Registered Office 21 December 1994
NEWINC - New incorporation documents 16 December 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 04 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.