Company NameGNT Grange Limited
Company StatusDissolved
Company Number03828485
CategoryPrivate Limited Company
Incorporation Date19 August 1999(24 years, 8 months ago)
Dissolution Date13 February 2024 (2 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePhilippa Mary Noble
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1999(same day as company formation)
RoleRetired School Teacher
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameMr William Frederic Noble
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1999(same day as company formation)
RoleRetired Stonemason
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Secretary NamePhilippa Mary Noble
NationalityBritish
StatusClosed
Appointed19 August 1999(same day as company formation)
RoleSchoolteacher
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameMr Nigel Hugh Greenhalgh
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1999(2 months, 1 week after company formation)
Appointment Duration24 years, 3 months (closed 13 February 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Nigel Hugh Greenhalgh
50.00%
Ordinary
1 at £1Philippa Mary Noble
25.00%
Ordinary
1 at £1William Frederic Noble
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£4

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

13 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2023First Gazette notice for voluntary strike-off (1 page)
15 November 2023Application to strike the company off the register (4 pages)
29 September 2023Micro company accounts made up to 30 November 2022 (5 pages)
24 August 2023Previous accounting period extended from 31 August 2022 to 30 November 2022 (1 page)
15 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
19 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
26 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
15 March 2022Registered office address changed from 178 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AY to 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 15 March 2022 (1 page)
17 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 August 2020 (5 pages)
26 August 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
29 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
16 August 2019Confirmation statement made on 5 August 2019 with updates (5 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
9 August 2018Confirmation statement made on 5 August 2018 with updates (5 pages)
9 August 2018Director's details changed for Philippa Mary Noble on 9 August 2018 (2 pages)
23 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
21 August 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
21 August 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
14 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 4
(4 pages)
14 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 4
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
15 September 2014Annual return made up to 19 August 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 19 August 2014 with a full list of shareholders (4 pages)
4 September 2014Director's details changed for Mr William Frederick Noble on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Mr William Frederick Noble on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Mr William Frederick Noble on 4 September 2014 (2 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 4
(4 pages)
3 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 4
(4 pages)
30 August 2013Director's details changed for Philippa Mary Noble on 30 August 2013 (2 pages)
30 August 2013Director's details changed for Philippa Mary Noble on 30 August 2013 (2 pages)
30 August 2013Director's details changed for Mr Nigel Hugh Greenhalgh on 30 August 2013 (2 pages)
30 August 2013Director's details changed for Mr Nigel Hugh Greenhalgh on 30 August 2013 (2 pages)
30 August 2013Director's details changed for Mr William Frederick Noble on 30 August 2013 (2 pages)
30 August 2013Director's details changed for Mr William Frederick Noble on 30 August 2013 (2 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
18 September 2012Director's details changed for William Frederic Noble on 18 September 2012 (2 pages)
18 September 2012Director's details changed for William Frederic Noble on 18 September 2012 (2 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
20 September 2011Director's details changed for William Frederic Noble on 20 September 2011 (2 pages)
20 September 2011Director's details changed for Mr Nigel Hugh Greenhalgh on 20 September 2011 (2 pages)
20 September 2011Secretary's details changed for Philippa Mary Noble on 20 September 2011 (1 page)
20 September 2011Director's details changed for William Frederic Noble on 20 September 2011 (2 pages)
20 September 2011Director's details changed for Philippa Mary Noble on 20 September 2011 (2 pages)
20 September 2011Director's details changed for Philippa Mary Noble on 20 September 2011 (2 pages)
20 September 2011Secretary's details changed for Philippa Mary Noble on 20 September 2011 (1 page)
20 September 2011Director's details changed for Mr Nigel Hugh Greenhalgh on 20 September 2011 (2 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
2 September 2009Return made up to 19/08/09; full list of members (4 pages)
2 September 2009Return made up to 19/08/09; full list of members (4 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
26 September 2008Director and secretary's change of particulars / philippa todd / 29/02/2008 (1 page)
26 September 2008Director's change of particulars / nigel greenhalgh / 26/09/2008 (1 page)
26 September 2008Return made up to 19/08/08; full list of members (4 pages)
26 September 2008Director's change of particulars / nigel greenhalgh / 26/09/2008 (1 page)
26 September 2008Director and secretary's change of particulars / philippa todd / 29/02/2008 (1 page)
26 September 2008Return made up to 19/08/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
7 January 2008Return made up to 19/08/07; full list of members (7 pages)
7 January 2008Return made up to 19/08/07; full list of members (7 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
23 October 2006Return made up to 19/08/06; full list of members (7 pages)
23 October 2006Return made up to 19/08/06; full list of members (7 pages)
4 October 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
4 October 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
14 October 2005Return made up to 19/08/05; full list of members (7 pages)
14 October 2005Return made up to 19/08/05; full list of members (7 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
26 October 2004Return made up to 19/08/04; full list of members (7 pages)
26 October 2004Return made up to 19/08/04; full list of members (7 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
25 September 2003Return made up to 19/08/03; full list of members (7 pages)
25 September 2003Return made up to 19/08/03; full list of members (7 pages)
28 June 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
28 June 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
19 September 2002Return made up to 19/08/02; full list of members (7 pages)
19 September 2002Return made up to 19/08/02; full list of members (7 pages)
29 June 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
29 June 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
12 September 2001Return made up to 19/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2001Return made up to 19/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2001Accounts for a small company made up to 31 August 2000 (3 pages)
18 June 2001Accounts for a small company made up to 31 August 2000 (3 pages)
22 September 2000Return made up to 19/08/00; full list of members (7 pages)
22 September 2000Return made up to 19/08/00; full list of members (7 pages)
9 December 1999New director appointed (2 pages)
9 December 1999Ad 28/11/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 December 1999Ad 28/11/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 December 1999New director appointed (2 pages)
13 October 1999New secretary appointed;new director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999New secretary appointed;new director appointed (2 pages)
13 October 1999Secretary resigned (1 page)
19 August 1999Incorporation (19 pages)
19 August 1999Incorporation (19 pages)