Company NameGrange Side Nurseries Limited
Company StatusDissolved
Company Number02995579
CategoryPrivate Limited Company
Incorporation Date28 November 1994(29 years, 5 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameMichael John Anson Johnstone
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1994(same day as company formation)
RoleNurseryman
Correspondence AddressGrange Side Nurseries
Thorpe Lane Cawood
Selby
North Yorkshire
YO8 0SG
Secretary NameLynne Mary Johnstone
NationalityBritish
StatusClosed
Appointed28 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressGrange Side Nurseries
Thorpe Lane Cawood
Selby
North Yorkshire
YO8 0SG
Director NameKenneth Howe
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Eton Court
West Hallam
Ilkeston
Derbyshire
DE7 6NB
Director NameMr Stephen Nicholas Swann
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Nottingham Road
Burton Joyce
Nottingham
Nottinghamshire
NG14 5AL
Secretary NameIris Howe
NationalityBritish
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Eton Court
West Hallam
Ilkeston
Derbyshire
DE7 6NB

Location

Registered AddressGrange Side Nurseries
Thorpe Lane
Cawood
Selby North Yorkshire
YO8 0SG
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishCawood
WardCawood & Wistow
Built Up AreaCawood

Financials

Year2014
Net Worth-£11,127
Cash£25
Current Liabilities£37,430

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
30 March 2004Application for striking-off (1 page)
14 January 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
14 January 2003Return made up to 28/11/02; full list of members (6 pages)
24 October 2002Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
29 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
26 November 2001Return made up to 28/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/11/01
(6 pages)
19 February 2001Return made up to 28/11/00; full list of members (6 pages)
16 May 2000Director resigned (1 page)
5 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 January 2000Return made up to 28/11/99; full list of members (6 pages)
28 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 February 1999Return made up to 28/11/98; no change of members (4 pages)
21 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 February 1998Return made up to 28/11/97; no change of members (4 pages)
9 September 1997Accounts for a small company made up to 31 December 1996 (3 pages)
25 February 1997Return made up to 28/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 1996Accounts for a small company made up to 31 December 1995 (3 pages)
28 February 1996Return made up to 28/11/95; full list of members (6 pages)
28 March 1995Accounting reference date notified as 31/12 (1 page)
28 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)