Company NameGrange Properties Limited
Company StatusDissolved
Company Number03017104
CategoryPrivate Limited Company
Incorporation Date1 February 1995(29 years, 3 months ago)
Dissolution Date4 October 2005 (18 years, 6 months ago)
Previous NameColco 14 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Butterworth
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1995(1 month, 2 weeks after company formation)
Appointment Duration10 years, 6 months (closed 04 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Julien 3 Church Lane
Cawthorne
Barnsley
South Yorkshire
S75 4DW
Secretary NameMrs Christine Mary Butterworth
NationalityBritish
StatusClosed
Appointed01 February 2004(9 years after company formation)
Appointment Duration1 year, 8 months (closed 04 October 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSt Julien 3 Church Lane
Cawthorne
Barnsley
S York
S75 4DW
Director NameNicholas John Painter
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleSolicitor
Correspondence Address16 Oaklands
Westwood Drive
Ilkley
West Yorkshire
LS29 9RE
Secretary NameIain William Bowler
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressUpper Woodhouse Farm
148 Scarr Bottom Pye Nest
Halifax
West Yorkshire
HX2 7DZ
Director NamePhilip Cable
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 19 December 1996)
RoleChartered Surveyor
Correspondence Address16 Burr Tree Drive
Colton
Leeds
West Yorkshire
LS15 9ED
Secretary NameJanet Gledhill
NationalityBritish
StatusResigned
Appointed20 March 1995(1 month, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Weetshaw Lane
Cudworth
Barnsley
South Yorkshire
S72 8BL
Director NameJanet Gledhill
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(1 year, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 January 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address171 Weetshaw Lane
Cudworth
Barnsley
South Yorkshire
S72 8BL

Location

Registered AddressAbtech House
Calder Island Way
Wakefield
West Yorkshire
WF2 7AW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
10 May 2005Application for striking-off (1 page)
11 November 2004Registered office changed on 11/11/04 from: 6 high street royston barnsley south yorkshire S71 4RA (1 page)
8 March 2004Return made up to 01/02/04; full list of members (7 pages)
12 February 2004New secretary appointed (2 pages)
12 February 2004Secretary resigned;director resigned (1 page)
12 February 2004Registered office changed on 12/02/04 from: abtech house lakeside calder island way wakefield west yorkshire WF2 7AW (1 page)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
4 March 2003Return made up to 01/02/03; full list of members (7 pages)
13 November 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
29 October 2002Registered office changed on 29/10/02 from: 30 bond street wakefield WF1 2QP (2 pages)
7 March 2002Return made up to 01/02/02; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 28 February 2001 (5 pages)
5 March 2001Return made up to 01/02/01; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
23 February 2000Return made up to 01/02/00; full list of members (6 pages)
20 September 1999Accounts for a small company made up to 28 February 1999 (6 pages)
21 February 1999Return made up to 01/02/99; full list of members (6 pages)
6 August 1998Accounts for a small company made up to 28 February 1998 (7 pages)
20 February 1998Return made up to 01/02/98; no change of members (4 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
5 September 1997Declaration of satisfaction of mortgage/charge (1 page)
5 September 1997Declaration of satisfaction of mortgage/charge (1 page)
5 September 1997Declaration of satisfaction of mortgage/charge (1 page)
26 February 1997Return made up to 01/02/97; no change of members (4 pages)
31 December 1996Director resigned (1 page)
31 December 1996New director appointed (2 pages)
31 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
28 February 1996Particulars of mortgage/charge (7 pages)
20 February 1996Return made up to 01/02/96; full list of members (6 pages)
3 August 1995Particulars of mortgage/charge (38 pages)
3 August 1995Particulars of mortgage/charge (38 pages)
12 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 June 1995Memorandum and Articles of Association (8 pages)
9 April 1995New director appointed (4 pages)
9 April 1995Registered office changed on 09/04/95 from: st paul's house park square leeds. W. yorks. LS1 2PJ (1 page)
9 April 1995Ad 20/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 1995Memorandum and Articles of Association (20 pages)
9 April 1995Accounting reference date notified as 28/02 (1 page)
7 April 1995Company name changed colco 14 LIMITED\certificate issued on 10/04/95 (4 pages)
5 April 1995Secretary resigned;new secretary appointed (2 pages)
5 April 1995Director resigned;new director appointed (4 pages)