Company NameGrangeway Leasing Limited
Company StatusDissolved
Company Number07173609
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 1 month ago)
Dissolution Date24 April 2012 (11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Chase Manders
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityEnglish
StatusClosed
Appointed01 June 2010(3 months after company formation)
Appointment Duration1 year, 10 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Station Road
Whitley Bay
Tyne & Wear
NE26 2QZ
Secretary NameMr Chase Manders
StatusClosed
Appointed01 June 2010(3 months after company formation)
Appointment Duration1 year, 10 months (closed 24 April 2012)
RoleCompany Director
Correspondence Address31a Station Road
Whitley Bay
Tyne & Wear
NE26 2QZ
Director NameMr Paul Burnard
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Station Road
Whitley Bay
Newcastle
Tyne & Wear
NE26 2QZ
Secretary NamePaul Burnard
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address31a Station Road
Whitley Bay
Newcastle
Tyne & Wear
NE26 2QZ

Location

Registered Address31a Station Road
Whitley Bay
Tyne & Wear
NE26 2QZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
31 December 2011Application to strike the company off the register (3 pages)
31 December 2011Application to strike the company off the register (3 pages)
28 April 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 1
(3 pages)
28 April 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 1
(3 pages)
28 April 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 1
(3 pages)
1 June 2010Termination of appointment of Paul Burnard as a director (1 page)
1 June 2010Termination of appointment of Paul Burnard as a secretary (1 page)
1 June 2010Termination of appointment of Paul Burnard as a secretary (1 page)
1 June 2010Termination of appointment of Paul Burnard as a director (1 page)
1 June 2010Appointment of Mr Chase Manders as a director (2 pages)
1 June 2010Appointment of Mr Chase Manders as a secretary (1 page)
1 June 2010Appointment of Mr Chase Manders as a director (2 pages)
1 June 2010Appointment of Mr Chase Manders as a secretary (1 page)
2 March 2010Incorporation (23 pages)
2 March 2010Incorporation (23 pages)