Company NameGrange Eye Consultants Limited
Company StatusDissolved
Company Number06066432
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 3 months ago)
Dissolution Date24 October 2023 (5 months, 4 weeks ago)
Previous NameCharco 4 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Paul Henry Rosen
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2009(2 years, 5 months after company formation)
Appointment Duration14 years, 3 months (closed 24 October 2023)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameDavid Frederick Anderson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(1 year, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 June 2009)
RoleSurgeon
Correspondence Address7 Ladywell Court 22 East Heath Road
London
NW3 1AH
Secretary NameDavid Frederick Anderson
NationalityBritish
StatusResigned
Appointed30 October 2008(1 year, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 June 2009)
RoleSurgeon
Correspondence Address7 Ladywell Court 22 East Heath Road
London
NW3 1AH
Director NameMr Robert John Morris
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(2 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 July 2021)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address7 Lindum Terrace
Lincoln
LN2 5RP
Director NameMr Adrian Keith Bates
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(2 years, 5 months after company formation)
Appointment Duration12 years (resigned 31 July 2021)
RoleOphthalmic Surgeon
Country of ResidenceEngland
Correspondence Address7 Lindum Terrace
Lincoln
LN2 5RP
Director NameMichael Neil Jeffrey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(3 years after company formation)
Appointment Duration11 years, 5 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNuffield Health Wessex Hospital Winchester Road
Chandlers Ford
Hants
SO53 2DW
Director NameBayshill Management Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence AddressCompass House
Lypiatt Road
Cheltenham
Gloucestershire
GL50 2QJ
Wales
Secretary NameBayshill Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence AddressCompass House
Lypiatt Road
Cheltenham
Gloucestershire
GL50 2QJ
Wales

Location

Registered AddressRegent's Court
Princess Street
Hull
East Yorkshire
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Bayshill Management
50.00%
Ordinary
1 at £1Bayshill Secretaries
50.00%
Ordinary

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

15 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
5 February 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
17 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
6 February 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
23 July 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
20 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
16 August 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
16 August 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
26 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
26 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
24 May 2016Director's details changed for Mr Robert John Morris on 23 May 2016 (2 pages)
24 May 2016Director's details changed for Mr Robert John Morris on 23 May 2016 (2 pages)
15 July 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
15 July 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
25 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(5 pages)
25 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(5 pages)
3 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
3 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
27 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
27 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
11 September 2013Director's details changed for Mr Robert John Morris on 11 September 2013 (2 pages)
11 September 2013Director's details changed for Mr Robert John Morris on 11 September 2013 (2 pages)
18 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
8 April 2013Registered office address changed from 94 West Parade Lincoln Lincolnshire LN1 1JZ England on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 94 West Parade Lincoln Lincolnshire LN1 1JZ England on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 94 West Parade Lincoln Lincolnshire LN1 1JZ England on 8 April 2013 (1 page)
18 July 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
18 July 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
17 July 2012Director's details changed for Adrian Keith Bates on 1 January 2012 (2 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
17 July 2012Director's details changed for Dr Paul Henry Rosen on 1 January 2012 (2 pages)
17 July 2012Director's details changed for Dr Paul Henry Rosen on 1 January 2012 (2 pages)
17 July 2012Director's details changed for Adrian Keith Bates on 1 January 2012 (2 pages)
17 July 2012Director's details changed for Robert John Morris on 1 January 2012 (2 pages)
17 July 2012Director's details changed for Robert John Morris on 1 January 2012 (2 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
17 July 2012Director's details changed for Adrian Keith Bates on 1 January 2012 (2 pages)
17 July 2012Director's details changed for Dr Paul Henry Rosen on 1 January 2012 (2 pages)
17 July 2012Director's details changed for Robert John Morris on 1 January 2012 (2 pages)
15 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
15 September 2011Registered office address changed from 80 High Street Winchester S023 9At on 15 September 2011 (1 page)
15 September 2011Registered office address changed from 80 High Street Winchester S023 9At on 15 September 2011 (1 page)
15 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
15 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
6 October 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for Robert John Morris on 1 January 2010 (2 pages)
6 October 2010Director's details changed for Adrian Keith Bates on 1 January 2010 (2 pages)
6 October 2010Director's details changed for Robert John Morris on 1 January 2010 (2 pages)
6 October 2010Director's details changed for Adrian Keith Bates on 1 January 2010 (2 pages)
6 October 2010Director's details changed for Adrian Keith Bates on 1 January 2010 (2 pages)
6 October 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
6 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
6 October 2010Director's details changed for Robert John Morris on 1 January 2010 (2 pages)
6 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
16 September 2010Registered office address changed from Terwick 56 Dean Road Winchester Hampshire SO22 5JR on 16 September 2010 (2 pages)
16 September 2010Registered office address changed from Terwick 56 Dean Road Winchester Hampshire SO22 5JR on 16 September 2010 (2 pages)
16 March 2010Appointment of Michael Neil Jeffrey as a director (3 pages)
16 March 2010Appointment of Michael Neil Jeffrey as a director (3 pages)
4 February 2010Appointment of Paul Henry Rosen as a director (1 page)
4 February 2010Appointment of Paul Henry Rosen as a director (1 page)
4 February 2010Appointment of Adrian Keith Bates as a director (1 page)
4 February 2010Appointment of Adrian Keith Bates as a director (1 page)
30 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
30 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
31 July 2009Compulsory strike-off action has been discontinued (1 page)
31 July 2009Compulsory strike-off action has been discontinued (1 page)
30 July 2009Registered office changed on 30/07/2009 from 7 ladywell court 22 east heath road london NW3 1AH (1 page)
30 July 2009Registered office changed on 30/07/2009 from 7 ladywell court 22 east heath road london NW3 1AH (1 page)
30 July 2009Resolutions
  • RES13 ‐ Change registered office address 15/07/2009
(2 pages)
30 July 2009Resolutions
  • RES13 ‐ Change registered office address 15/07/2009
(2 pages)
30 July 2009Return made up to 14/07/09; full list of members (8 pages)
30 July 2009Return made up to 14/07/09; full list of members (8 pages)
15 June 2009Director appointed robert john morris (2 pages)
15 June 2009Director appointed robert john morris (2 pages)
15 June 2009Appointment terminated director and secretary david anderson (1 page)
15 June 2009Appointment terminated director and secretary david anderson (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
4 December 2008Registered office changed on 04/12/2008 from compass house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page)
4 December 2008Appointment terminated secretary bayshill secretaries LIMITED (1 page)
4 December 2008Appointment terminated director bayshill management LIMITED (1 page)
4 December 2008Appointment terminated secretary bayshill secretaries LIMITED (1 page)
4 December 2008Registered office changed on 04/12/2008 from compass house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page)
4 December 2008Appointment terminated director bayshill management LIMITED (1 page)
4 December 2008Director and secretary appointed david frederick anderson (2 pages)
4 December 2008Director and secretary appointed david frederick anderson (2 pages)
26 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
26 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
18 February 2008Return made up to 24/01/08; full list of members (2 pages)
18 February 2008Return made up to 24/01/08; full list of members (2 pages)
4 April 2007Company name changed charco 4 LIMITED\certificate issued on 04/04/07 (2 pages)
4 April 2007Company name changed charco 4 LIMITED\certificate issued on 04/04/07 (2 pages)
6 February 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 February 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 January 2007Incorporation (22 pages)
24 January 2007Incorporation (22 pages)