Company NameGrande-Luxe Limited
Company StatusDissolved
Company Number03237289
CategoryPrivate Limited Company
Incorporation Date13 August 1996(27 years, 8 months ago)
Dissolution Date27 October 1998 (25 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameFrank Edward Dickinson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1996(3 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (closed 27 October 1998)
RoleConsultant
Correspondence AddressAllendale House 1 Poppleton Croft
Tingley
Wakefield
West Yorkshire
WF3 1XB
Secretary NameGloria Dickinson
NationalityBritish
StatusClosed
Appointed04 September 1996(3 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (closed 27 October 1998)
RoleCompany Director
Correspondence AddressAllendale House 1 Poppleton Croft
Tingley
Wakefield
West Yorkshire
WF3 1XB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address6 Park Square
Leeds
West Yorkshire
LS1 2LX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

27 October 1998Final Gazette dissolved via voluntary strike-off (1 page)
11 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
9 December 1997Ad 15/08/97--------- £ si 40000@1=40000 £ ic 100/40100 (2 pages)
20 August 1997Return made up to 13/08/97; full list of members (6 pages)
24 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 April 1997£ nc 1000/50000 10/04/97 (1 page)
11 September 1996Ad 04/09/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 1996Secretary resigned (1 page)
8 September 1996New director appointed (2 pages)
8 September 1996Director resigned (1 page)
8 September 1996Registered office changed on 08/09/96 from: 12 york place leeds LS1 2DS (1 page)
8 September 1996New secretary appointed (2 pages)
13 August 1996Incorporation (10 pages)