Company NameGrange Reporting Limited
Company StatusDissolved
Company Number07128456
CategoryPrivate Limited Company
Incorporation Date18 January 2010(14 years, 3 months ago)
Dissolution Date10 July 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlison Marshall
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2010(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTitan Business Centre Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE
Director NameMichele Petrie Wood
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTitan Business Centre Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE
Director NameDr Peter John Watson Wood
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2010(same day as company formation)
RolePsychiatrist
Country of ResidenceUnited Kingdom
Correspondence AddressTitan Business Centre Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE
Secretary NameMichele Petrie Wood
NationalityBritish
StatusClosed
Appointed18 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressTitan Business Centre Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

550 at £1Peter Wood
55.00%
Ordinary
50 at £1Alison Marshall
5.00%
Ordinary B
400 at £1Michele Petrie Wood
40.00%
Ordinary

Financials

Year2014
Net Worth£918,062
Cash£116,411
Current Liabilities£213,912

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

10 January 2014Delivered on: 14 January 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

10 July 2017Final Gazette dissolved following liquidation (1 page)
10 April 2017Return of final meeting in a members' voluntary winding up (13 pages)
20 April 2016Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 20 April 2016 (2 pages)
18 April 2016Appointment of a voluntary liquidator (1 page)
18 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
(1 page)
18 April 2016Declaration of solvency (3 pages)
1 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(7 pages)
1 February 2016Secretary's details changed for Michele Petrie Wood on 1 December 2015 (1 page)
1 February 2016Director's details changed for Alison Marshall on 1 December 2015 (2 pages)
1 February 2016Director's details changed for Doctor Peter John Watson Wood on 1 December 2015 (2 pages)
1 February 2016Director's details changed for Michele Petrie Wood on 1 December 2015 (2 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(7 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(7 pages)
14 January 2014Registration of charge 071284560001 (5 pages)
24 October 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH United Kingdom on 24 October 2013 (1 page)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 February 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
1 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
29 April 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 1,000
(5 pages)
29 April 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 1,000
(5 pages)
29 January 2010Appointment of Michele Petrie Wood as a director (3 pages)
29 January 2010Appointment of Alison Marshall as a director (3 pages)
29 January 2010Appointment of Michele Petrie Wood as a secretary (3 pages)
29 January 2010Appointment of Dr Peter Wood as a director (3 pages)
19 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
18 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
18 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)