Company NameGrange Consulting Limited
Company StatusDissolved
Company Number02941958
CategoryPrivate Limited Company
Incorporation Date23 June 1994(29 years, 10 months ago)
Dissolution Date19 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Robert Dobson McClements
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 - 7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
Secretary NameMartina Louise McClements
NationalityBritish
StatusResigned
Appointed23 June 1994(same day as company formation)
RoleHousewife
Correspondence AddressThe Grange Wakefield Road
Rothwell Haigh
Leeds
Yorkshire
LS26 0RZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address5 - 7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

1 at £1John Robert Dobson Mcclements
100.00%
Ordinary

Financials

Year2014
Turnover£68,062
Net Worth£125,226
Cash£325,945
Current Liabilities£212,562

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

19 November 2014Final Gazette dissolved following liquidation (1 page)
19 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014Return of final meeting in a members' voluntary winding up (18 pages)
8 April 2014Appointment of a voluntary liquidator (1 page)
8 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 April 2014Declaration of solvency (3 pages)
2 April 2014Registered office address changed from Cavendish House St. Andrews Court Leeds LS3 1JY United Kingdom on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Cavendish House St. Andrews Court Leeds LS3 1JY United Kingdom on 2 April 2014 (1 page)
4 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 1
(3 pages)
8 May 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
14 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
25 January 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
10 August 2011Termination of appointment of Martina Mcclements as a secretary (1 page)
10 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
17 September 2010Annual return made up to 23 June 2010 with a full list of shareholders (3 pages)
8 September 2010Total exemption full accounts made up to 31 July 2010 (8 pages)
17 August 2010Director's details changed for John Robert Dobson Mcclements on 23 June 2010 (2 pages)
10 March 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
1 July 2009Return made up to 23/06/09; full list of members (3 pages)
6 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
11 July 2008Registered office changed on 11/07/2008 from cavendish house st andrew's court burley street leeds LS3 1JY (1 page)
11 July 2008Location of register of members (1 page)
11 July 2008Return made up to 23/06/08; full list of members (3 pages)
11 July 2008Location of debenture register (1 page)
31 March 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
30 July 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
16 July 2007Return made up to 23/06/07; full list of members (2 pages)
4 August 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
12 July 2006Return made up to 23/06/06; full list of members (2 pages)
8 July 2005Return made up to 23/06/05; full list of members (2 pages)
26 May 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
2 August 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
20 July 2004Return made up to 23/06/04; full list of members (6 pages)
16 August 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
15 July 2003Return made up to 23/06/03; full list of members (6 pages)
22 July 2002Return made up to 23/06/02; full list of members (6 pages)
2 June 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
10 July 2001Return made up to 23/06/01; full list of members (6 pages)
5 June 2001Full accounts made up to 31 July 2000 (9 pages)
11 July 2000Return made up to 23/06/00; full list of members (6 pages)
19 May 2000Full accounts made up to 31 July 1999 (8 pages)
27 September 1999Full accounts made up to 31 July 1998 (9 pages)
2 August 1999Return made up to 23/06/99; no change of members (4 pages)
2 April 1999Full accounts made up to 31 July 1997 (9 pages)
24 July 1998Return made up to 23/06/98; full list of members (6 pages)
3 December 1997Full accounts made up to 31 July 1996 (8 pages)
27 August 1997Return made up to 23/06/97; no change of members (4 pages)
31 October 1996Full accounts made up to 31 July 1995 (9 pages)
12 July 1996Return made up to 23/06/96; no change of members (4 pages)
30 June 1995Return made up to 23/06/95; full list of members (6 pages)
23 June 1994Incorporation (9 pages)