GRANGE OFFICE FURNITURE LIMITED
Overview
| Company Name | GRANGE OFFICE FURNITURE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06798396 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GRANGE OFFICE FURNITURE LIMITED?
- (5185) /
Where is GRANGE OFFICE FURNITURE LIMITED located?
| Registered Office Address | 54 St. Marks Avenue HG2 8AE Harrogate North Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GRANGE OFFICE FURNITURE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for GRANGE OFFICE FURNITURE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Jan 22, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Hazel Elizabeth Curtis on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from Hammerain House Hookstone Avenue Harrogate North Yorkshire HG2 8ER on Feb 15, 2010 | 1 pages | AD01 | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Incorporation | 14 pages | NEWINC | ||||||||||
Who are the officers of GRANGE OFFICE FURNITURE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CURTIS, Hazel Elizabeth | Director | 54 St Mark`S Avenue HG3 1PF Harrogate The Wickets North Yorkshire United Kingdom | England | British | 136708210001 | |||||
| CREDITREFORM (SECRETARIES) LIMITED | Secretary | Park Road Moseley B13 8AB Birmingham 4 | 135831590001 | |||||||
| STEWARD, Vikki | Director | Park Road Moseley B13 8AB Birmingham 4 | United Kingdom | British | 133649260001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0