Company NameGrange Landscapes Limited
Company StatusDissolved
Company Number05711675
CategoryPrivate Limited Company
Incorporation Date16 February 2006(18 years, 2 months ago)
Dissolution Date18 February 2010 (14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Graham Frederick Towers
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2006(same day as company formation)
RoleContractor
Country of ResidenceEngland
Correspondence Address3 Melltowns Green
Pickhill
Thirsk
North Yorkshire
YO7 4LL
Secretary NameMrs Angela Mary Towers
NationalityBritish
StatusClosed
Appointed16 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Melltowns Green
Pickhill
Thirsk
North Yorkshire
YO7 4LL
Director NameMr Russell George Towers
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2006(1 week, 4 days after company formation)
Appointment Duration3 years, 11 months (closed 18 February 2010)
RoleContractor
Correspondence Address3 Melltowns Green
Pickhill
Thirsk
North Yorkshire
YO7 4LL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressC/O Fergusson & Co Ltd
Shackleton House Falcon Court Preston Farm Industrial Estate
Stockton On Tees
Cleveland
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth£11,096
Current Liabilities£78,668

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2010Final Gazette dissolved following liquidation (1 page)
18 November 2009Liquidators statement of receipts and payments to 10 November 2009 (5 pages)
18 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
18 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
18 November 2009Liquidators' statement of receipts and payments to 10 November 2009 (5 pages)
13 January 2009Appointment of a voluntary liquidator (2 pages)
13 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-07
(1 page)
13 January 2009Statement of affairs with form 4.19 (8 pages)
13 January 2009Appointment of a voluntary liquidator (2 pages)
13 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 January 2009Statement of affairs with form 4.19 (8 pages)
12 December 2008Registered office changed on 12/12/2008 from 3 melltowns green pickhill thirsk north yorkshire YO7 4LL (1 page)
12 December 2008Registered office changed on 12/12/2008 from 3 melltowns green pickhill thirsk north yorkshire YO7 4LL (1 page)
11 March 2008Director's change of particulars / russell towers / 11/03/2008 (2 pages)
11 March 2008Return made up to 16/02/08; full list of members (4 pages)
11 March 2008Director's Change of Particulars / graham towers / 11/03/2008 / (2 pages)
11 March 2008Return made up to 16/02/08; full list of members (4 pages)
11 March 2008Director's change of particulars / russell towers / 11/03/2008 (2 pages)
11 March 2008Director's change of particulars / graham towers / 11/03/2008 (2 pages)
11 March 2008Secretary's change of particulars / angela towers / 11/03/2007 (2 pages)
11 March 2008Director's Change of Particulars / russell towers / 11/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 3; Street was: 175 hambleton place, now: melltowns green; Area was: , now: pickhill; Post Code was: YO7 1DN, now: YO7 4LL; Country was: , now: united kingdom (2 pages)
11 March 2008Director's Change of Particulars / graham towers / 11/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 3; Street was: 175 hambleton place, now: melltowns green; Area was: , now: pickhill; Post Code was: YO7 1DN, now: YO7 4LL; Country was: , now: united kingdom (2 pages)
11 March 2008Director's Change of Particulars / russell towers / 11/03/2008 / (2 pages)
11 March 2008Secretary's Change of Particulars / angela towers / 11/03/2007 / Title was: , now: mrs; HouseName/Number was: , now: 3; Street was: 175 hambleton place, now: melltowns green; Area was: , now: pickhill; Post Code was: YO7 1DN, now: YO7 4LL; Country was: , now: united kingdom (2 pages)
11 March 2008Director's change of particulars / graham towers / 11/03/2008 (2 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 May 2007Return made up to 16/02/07; full list of members (2 pages)
23 May 2007Return made up to 16/02/07; full list of members (2 pages)
22 March 2007Registered office changed on 22/03/07 from: 3 melltowns green pickhill thirsk n yorks YO7 4LL (1 page)
22 March 2007Registered office changed on 22/03/07 from: 3 melltowns green pickhill thirsk n yorks YO7 4LL (1 page)
6 February 2007Registered office changed on 06/02/07 from: 175 hambleton place thirsk north yorkshire YO7 1DN (1 page)
6 February 2007Registered office changed on 06/02/07 from: 175 hambleton place thirsk north yorkshire YO7 1DN (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006Ad 27/02/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
23 March 2006Ad 27/02/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006New director appointed (2 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006Registered office changed on 16/02/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Incorporation (13 pages)
16 February 2006Incorporation (13 pages)
16 February 2006Registered office changed on 16/02/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
16 February 2006Director resigned (1 page)