Company NameGrange Garden Services Limited
Company StatusDissolved
Company Number04444014
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years, 11 months ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Neal David Littlewood
Date of BirthMay 1964 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed24 May 2002(3 days after company formation)
Appointment Duration2 years, 8 months (closed 15 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Grange
Goole Road
West Cowick
East Yorkshire
DN14 9DH
Director NameRobert William Francis Sayner
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2002(3 days after company formation)
Appointment Duration2 years, 8 months (closed 15 February 2005)
RoleCompany Director
Correspondence Address15 Highfield
Pollington
Goole
East Riding Of Yorkshire
DN14 0AY
Secretary NameKarin Vivian Littlewood
NationalityBritish
StatusClosed
Appointed24 May 2002(3 days after company formation)
Appointment Duration2 years, 8 months (closed 15 February 2005)
RoleSecretary
Correspondence AddressCowick Grange
Goole Road
West Cowick
East Yorkshire
DN14 9DH
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressCowick Grange, Goole Road
West Cowick
East Riding Of Yorkshire
DN14 9DH
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishSnaith and Cowick
WardSnaith, Airmyn, Rawcliffe and Marshland
Built Up AreaSnaith

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

15 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2004First Gazette notice for compulsory strike-off (1 page)
7 August 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 June 20021 at £1 24/5/02 filed in error (2 pages)
30 May 2002Ad 21/05/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002Director resigned (1 page)
24 May 2002New director appointed (1 page)
24 May 2002New director appointed (1 page)
24 May 2002New secretary appointed (1 page)
21 May 2002Incorporation (12 pages)