Company NameGrange Driving School Ltd
Company StatusDissolved
Company Number04616041
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 3 months ago)
Dissolution Date15 January 2019 (5 years, 2 months ago)

Business Activity

Section PEducation
SIC 8041Driving school activities
SIC 85530Driving school activities

Directors

Director NameJoanne Louise Swatman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(4 years, 4 months after company formation)
Appointment Duration11 years, 8 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Nunburnholme Avenue
North Ferriby
North Humberside
HU14 3AW
Director NameMr Richard Lawrence Swatman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(4 years, 4 months after company formation)
Appointment Duration11 years, 8 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Nunburnholme Avenue
North Ferriby
East Yorkshire
HU14 3AW
Secretary NameMr Richard Lawrence Swatman
NationalityBritish
StatusClosed
Appointed24 April 2007(4 years, 4 months after company formation)
Appointment Duration11 years, 8 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Nunburnholme Avenue
North Ferriby
East Yorkshire
HU14 3AW
Director NameMichael David Beadle
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(same day as company formation)
RoleExecutive
Correspondence Address24 Sykes Close
Westfield Lane
North Ferriby
East Yorkshire
HU14 3GD
Secretary NameJacqueline Helen Beadle
NationalityBritish
StatusResigned
Appointed12 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address24 Sykes Close
Westfield Lane
North Ferriby
East Yorkshire
HU14 3GD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.grangedrivingschool.co.uk/
Telephone01482 651730
Telephone regionHull

Location

Registered AddressFawley Judge & Easton
1 Parliament Street
Hull
East Yorkshire
HU1 2AS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Swatman Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,145
Cash£8,565
Current Liabilities£4,431

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
20 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 January 2010Director's details changed for Joanne Louise Swatman on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Richard Lawrence Swatman on 27 January 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 February 2009Return made up to 12/12/08; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
5 February 2008Return made up to 12/12/07; full list of members (2 pages)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
22 January 2008New secretary appointed (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Registered office changed on 29/05/07 from: 21 main street willerby hull east yorkshire HU10 6BP (1 page)
14 December 2006Return made up to 12/12/06; full list of members (2 pages)
7 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 December 2005Return made up to 12/12/05; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 December 2004Return made up to 12/12/04; full list of members (6 pages)
15 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 December 2003Return made up to 12/12/03; full list of members (6 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003Registered office changed on 24/01/03 from: 650 anlaby rd hull HU3 6UU (1 page)
17 December 2002Secretary resigned (1 page)
17 December 2002Director resigned (1 page)
12 December 2002Incorporation (9 pages)