Company NameGrange Mill Developments (UK) Limited
Company StatusDissolved
Company Number06259196
CategoryPrivate Limited Company
Incorporation Date25 May 2007(16 years, 11 months ago)
Dissolution Date5 March 2014 (10 years, 1 month ago)
Previous NamesGondola Services Limited and Gondola Services Limited

Directors

Director NameMidos Services UK Ltd (Corporation)
StatusClosed
Appointed12 March 2009(1 year, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 05 March 2014)
Correspondence Address147 Stamford Hill
London
N16 5LG
Director NameMrs Deirdre Boulding
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ryegate Road
Sheffield
South Yorkshire
S10 5FA
Director NameMr Michael Thomas Boulding
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ryegate Road
Sheffield
South Yorkshire
S10 5FA
Secretary NameMrs Deirdre Boulding
NationalityBritish
StatusResigned
Appointed08 June 2007(2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ryegate Road
Sheffield
South Yorkshire
S10 5FA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address125 Queen Street
Sheffield
S1 2DU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

5 March 2014Final Gazette dissolved following liquidation (1 page)
5 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2014Final Gazette dissolved following liquidation (1 page)
5 December 2013Completion of winding up (1 page)
5 December 2013Completion of winding up (1 page)
22 December 2011Registered office address changed from 2 Rutland Park Sheffield S10 2PD on 22 December 2011 (1 page)
22 December 2011Registered office address changed from 2 Rutland Park Sheffield S10 2PD on 22 December 2011 (1 page)
2 August 2011Order of court to wind up (3 pages)
2 August 2011Order of court to wind up (3 pages)
19 July 2011Order of court to wind up (2 pages)
19 July 2011Order of court to wind up (2 pages)
15 February 2010Termination of appointment of Michael Boulding as a director (2 pages)
15 February 2010Termination of appointment of Deirdre Boulding as a secretary (2 pages)
15 February 2010Termination of appointment of Deirdre Boulding as a director (2 pages)
15 February 2010Termination of appointment of Deirdre Boulding as a director (2 pages)
15 February 2010Termination of appointment of Deirdre Boulding as a secretary (2 pages)
15 February 2010Termination of appointment of Michael Boulding as a director (2 pages)
14 September 2009Notice of appointment of receiver or manager (1 page)
14 September 2009Notice of appointment of receiver or manager (1 page)
3 April 2009Accounts for a small company made up to 29 February 2008 (5 pages)
3 April 2009Accounts for a small company made up to 29 February 2008 (5 pages)
18 March 2009Registered office changed on 18/03/2009 from 194-196 crookes sheffield south yorkshire S10 1TG (1 page)
18 March 2009Director appointed midos services uk LTD (2 pages)
18 March 2009Director appointed midos services uk LTD (2 pages)
18 March 2009Registered office changed on 18/03/2009 from 194-196 crookes sheffield south yorkshire S10 1TG (1 page)
24 September 2007Accounting reference date shortened from 31/05/08 to 28/02/08 (1 page)
24 September 2007Accounting reference date shortened from 31/05/08 to 28/02/08 (1 page)
11 July 2007Particulars of mortgage/charge (5 pages)
11 July 2007Ad 08/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 July 2007Particulars of mortgage/charge (5 pages)
11 July 2007Particulars of mortgage/charge (5 pages)
11 July 2007Ad 08/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 July 2007Particulars of mortgage/charge (5 pages)
6 July 2007Secretary resigned (1 page)
6 July 2007New secretary appointed;new director appointed (2 pages)
6 July 2007New director appointed (2 pages)
6 July 2007Secretary resigned (1 page)
6 July 2007New director appointed (2 pages)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007New secretary appointed;new director appointed (2 pages)
5 July 2007Particulars of mortgage/charge (5 pages)
5 July 2007Particulars of mortgage/charge (5 pages)
27 June 2007Memorandum and Articles of Association (12 pages)
27 June 2007Memorandum and Articles of Association (12 pages)
21 June 2007Registered office changed on 21/06/07 from: 788-790 finchley road london NW11 7TJ (1 page)
21 June 2007Company name changed gondola services LIMITED\certificate issued on 21/06/07 (2 pages)
21 June 2007Company name changed gondola services LIMITED\certificate issued on 21/06/07 (2 pages)
21 June 2007Registered office changed on 21/06/07 from: 788-790 finchley road london NW11 7TJ (1 page)
25 May 2007Incorporation (16 pages)
25 May 2007Incorporation (16 pages)