Company NameGrange Transport (Landfreight) Limited
DirectorsJudith Karen Edwards and Mark Anthony Edwards
Company StatusDissolved
Company Number03331069
CategoryPrivate Limited Company
Incorporation Date11 March 1997(27 years, 1 month ago)
Previous NameConquering Leader Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJudith Karen Edwards
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1997(1 month after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence AddressLow Garage Farm Rigg Lane
East Hardwick
Pontefract
West Yorkshire
WF8 3EF
Director NameMark Anthony Edwards
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1997(1 month after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence AddressLow Grange Farm Rigg Lane
East Hardwick
Pontefract
West Yorkshire
WF8 3EF
Secretary NameMark Anthony Edwards
NationalityBritish
StatusCurrent
Appointed17 April 1997(1 month after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence AddressLow Grange Farm Rigg Lane
East Hardwick
Pontefract
West Yorkshire
WF8 3EF
Director NamePercy Edwards
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(1 month after company formation)
Appointment Duration2 years (resigned 04 May 1999)
RoleCompany Director
Correspondence AddressGreen Hedges
White Apron Street South Kirby
Pontefract
West Yorkshire
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£19,647
Current Liabilities£63,175

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 March 2002Dissolved (1 page)
13 December 2001Liquidators statement of receipts and payments (6 pages)
13 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
19 June 2001Liquidators statement of receipts and payments (6 pages)
2 May 2001Registered office changed on 02/05/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
27 December 2000Liquidators statement of receipts and payments (6 pages)
15 August 2000Appointment of a voluntary liquidator (1 page)
15 August 2000O/C 20/07/00 rem/appt liqs (8 pages)
10 July 2000Liquidators statement of receipts and payments (6 pages)
13 July 1999Appointment of a voluntary liquidator (1 page)
30 June 1999Statement of affairs (9 pages)
7 June 1999Registered office changed on 07/06/99 from: low grange farm rigg lane east hardwick pontefract west yorkshire WF8 3EF (1 page)
19 May 1999Return made up to 11/03/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
14 May 1998Return made up to 11/03/98; full list of members (6 pages)
25 June 1997Particulars of mortgage/charge (7 pages)
4 May 1997New director appointed (2 pages)
28 April 1997Director resigned (1 page)
28 April 1997Secretary resigned (1 page)
28 April 1997Registered office changed on 28/04/97 from: 12 york place leeds LS1 2DS (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997Memorandum and Articles of Association (9 pages)
28 April 1997New secretary appointed;new director appointed (2 pages)
16 April 1997Company name changed conquering leader LIMITED\certificate issued on 17/04/97 (2 pages)