Company NameGrandage Engineering Limited
Company StatusDissolved
Company Number03819545
CategoryPrivate Limited Company
Incorporation Date4 August 1999(24 years, 9 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr John Brian Lund
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed07 August 1999(3 days after company formation)
Appointment Duration20 years, 3 months (closed 05 November 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressStocks Brow
Main Street Kirby Misperton
Malton
North Yorkshire
YO17 6XL
Secretary NameClaire Alison Lund
NationalityBritish
StatusClosed
Appointed28 April 2004(4 years, 8 months after company formation)
Appointment Duration15 years, 6 months (closed 05 November 2019)
RoleCompany Director
Correspondence AddressRed House
Kirbymisperton
Malton
North Yorkshire
YO17 6XL
Director NameDennis Cave
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1999(3 days after company formation)
Appointment Duration4 years, 8 months (resigned 29 April 2004)
RoleRetired
Correspondence Address3 Saint Helens Gardens
Leeds
West Yorkshire
LS16 8BT
Secretary NameJudith Lund
NationalityBritish
StatusResigned
Appointed07 August 1999(3 days after company formation)
Appointment Duration3 years, 2 months (resigned 22 October 2002)
RoleCompany Director
Correspondence AddressStocksbrow
Main Street, Kirby Misperton
Malton
North Yorkshire
YO17 6XL
Secretary NameJohn Brian Lund
NationalityBritish
StatusResigned
Appointed22 October 2002(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 April 2004)
RoleCompany Director
Correspondence AddressElm Tree Farm
Kirby Misperton
Malton
North Yorkshire
YO17 6XT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 August 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitegrandsweep.com
Email address[email protected]
Telephone01653 668288
Telephone regionMalton

Location

Registered AddressDsi Business Recovery
Ashfield House
Illingworth Street
Ossett
WF5 8AL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

100 at £1John Brian Lund
100.00%
Ordinary

Financials

Year2014
Net Worth£51,269
Cash£41,760
Current Liabilities£36,052

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

24 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
15 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
1 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
20 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
13 August 2009Return made up to 12/08/09; full list of members (3 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 October 2008Return made up to 12/08/08; full list of members (3 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
27 September 2007Return made up to 12/08/07; no change of members (6 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
21 August 2006Return made up to 12/08/06; full list of members (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 August 2005Return made up to 12/08/05; full list of members (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 August 2004Return made up to 12/08/04; full list of members (6 pages)
10 June 2004Secretary resigned (1 page)
25 May 2004Director resigned (1 page)
17 May 2004New secretary appointed (2 pages)
14 May 2004Ad 07/08/99--------- £ si 99@1 (2 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
28 August 2003Return made up to 12/08/03; full list of members (7 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003Secretary resigned (1 page)
8 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
1 October 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
20 August 2002Return made up to 12/08/02; full list of members (7 pages)
21 August 2001Return made up to 12/08/01; full list of members (6 pages)
23 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
6 June 2001Accounting reference date shortened from 31/08/01 to 31/05/01 (1 page)
4 September 2000Return made up to 15/08/00; full list of members (6 pages)
1 September 1999Director resigned (1 page)
1 September 1999New secretary appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999Registered office changed on 01/09/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999Secretary resigned (1 page)
4 August 1999Incorporation (18 pages)