Company NameThe Grange (Scarborough) Limited
Company StatusDissolved
Company Number00153239
CategoryPrivate Limited Company
Incorporation Date18 February 1919(105 years, 2 months ago)
Dissolution Date30 August 2008 (15 years, 7 months ago)
Previous NameRaven Hall Hotel Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameDoreen Kay Gridley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1992(73 years, 8 months after company formation)
Appointment Duration15 years, 10 months (closed 30 August 2008)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange 21 Hackness Road
Scarborough
North Yorkshire
YO12 5SD
Secretary NameLisa Kay Loades
NationalityBritish
StatusClosed
Appointed31 July 2000(81 years, 6 months after company formation)
Appointment Duration8 years, 1 month (closed 30 August 2008)
RoleCompany Director
Correspondence Address31 Fenby Gardens
Scarborough
YO12 5LB
Director NameEmma Kate Bettsworth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2002(83 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 30 August 2008)
RoleDept Manager
Correspondence Address291 Newmarsh Road
Thamesmead
London
SE28 8TE
Director NameLisa Kay Loades
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2002(83 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 30 August 2008)
RoleBeauty Therapist
Correspondence Address31 Fenby Gardens
Scarborough
YO12 5LB
Director NameAlan Roy Elliott
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(73 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 July 2000)
RoleSolicitor
Correspondence Address29 Porritt Lane
Irton
Scarborough
North Yorkshire
YO12 4RL
Director NameBrian John Weedon
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(73 years, 8 months after company formation)
Appointment Duration4 years (resigned 14 November 1996)
RoleCompany Director
Correspondence AddressThe Old School Cottage
Main Street Barholm
Stamford
Lincs
PE9 4RA
Secretary NameAlan Roy Elliott
NationalityBritish
StatusResigned
Appointed17 October 1992(73 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address29 Porritt Lane
Irton
Scarborough
North Yorkshire
YO12 4RL

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,960,453
Cash£1,299
Current Liabilities£866,426

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2008Return of final meeting in a members' voluntary winding up (3 pages)
5 April 2008Liquidators statement of receipts and payments to 6 September 2008 (5 pages)
20 September 2007Liquidators statement of receipts and payments (5 pages)
20 March 2007Liquidators statement of receipts and payments (5 pages)
2 October 2006Liquidators statement of receipts and payments (5 pages)
16 September 2005Registered office changed on 16/09/05 from: 50 norwood street scarborough north yorkshire Y012 7ER (1 page)
12 September 2005Declaration of solvency (3 pages)
12 September 2005Appointment of a voluntary liquidator (1 page)
12 September 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 December 2004Return made up to 17/10/04; full list of members (8 pages)
19 October 2004Declaration of satisfaction of mortgage/charge (1 page)
19 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Company name changed raven hall hotel LIMITED\certificate issued on 07/10/04 (2 pages)
27 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2004Return made up to 17/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
18 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
24 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2003Particulars of mortgage/charge (3 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 November 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
11 December 2001Return made up to 17/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 December 2000Accounts for a small company made up to 1 April 2000 (7 pages)
3 November 2000Particulars of mortgage/charge (7 pages)
27 October 2000Return made up to 17/10/00; full list of members (7 pages)
23 August 2000Secretary resigned;director resigned (1 page)
23 August 2000New secretary appointed (2 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 1999Return made up to 17/10/99; full list of members (7 pages)
12 October 1999Accounts for a small company made up to 27 March 1999 (7 pages)
18 November 1998Return made up to 17/10/98; no change of members (4 pages)
21 September 1998Accounts for a small company made up to 28 March 1998 (7 pages)
10 December 1997Accounts for a small company made up to 29 March 1997 (7 pages)
7 November 1997Return made up to 17/10/97; no change of members (4 pages)
3 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 November 1996Director resigned (1 page)
15 November 1996Return made up to 17/10/96; full list of members (6 pages)
27 August 1996Accounts for a small company made up to 30 March 1996 (8 pages)
25 August 1995Accounts for a small company made up to 25 March 1995 (8 pages)