Company NameGrangeco 2 Limited
DirectorsHjalmar Johansson and Goran Wendt
Company StatusDissolved
Company Number00040592
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameDunham White And Company Limited

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameHjalmar Johansson
Date of BirthMay 1934 (Born 90 years ago)
NationalitySwedish
StatusCurrent
Appointed24 January 2000(98 years, 2 months after company formation)
Appointment Duration24 years, 3 months
RoleManaging Director
Correspondence AddressSommarvagen 17
Skovoe
S-54133
Sweden
Director NameGoran Wendt
Date of BirthFebruary 1938 (Born 86 years ago)
NationalitySwedish
StatusCurrent
Appointed24 January 2000(98 years, 2 months after company formation)
Appointment Duration24 years, 3 months
RoleManaging Director
Correspondence AddressEkgartan 9
S-544 32 Hjo
Sweden
Foreign
Secretary NameJoakim Eckersten
NationalitySwedish
StatusCurrent
Appointed24 January 2000(98 years, 2 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence AddressSortorp
S 54494 Hjo
Sweden
Director NameGeraldine Olive Aylen
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(90 years, 7 months after company formation)
Appointment Duration6 years (resigned 02 July 1998)
RoleSecretary
Correspondence AddressThe Bungalow Tudor End
Kennington
Ashford
Kent
TN24 9DR
Director NameJohn Hilton Wheble
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(90 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 January 2000)
RoleEngineer
Correspondence Address6 Encombe
Sandgate
Folkestone
Kent
CT20 3DE
Secretary NameGeraldine Olive Aylen
NationalityBritish
StatusResigned
Appointed29 June 1992(90 years, 7 months after company formation)
Appointment Duration6 years (resigned 02 July 1998)
RoleCompany Director
Correspondence AddressThe Bungalow Tudor End
Kennington
Ashford
Kent
TN24 9DR
Secretary NameKathleen Bowyer
NationalityBritish
StatusResigned
Appointed02 July 1998(96 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 January 2000)
RoleCompany Director
Correspondence Address6 Encombe
Sandgate
Folkestone
Kent
CT20 3DE

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£437,789
Cash£38,535
Current Liabilities£24,349

Accounts

Latest Accounts30 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 February 2003Dissolved (1 page)
5 November 2002Return of final meeting in a members' voluntary winding up (3 pages)
12 September 2002Liquidators statement of receipts and payments (5 pages)
10 September 2001Registered office changed on 10/09/01 from: c/o cooper lancaster brewers dh 14 wood street bolton lancashire BL1 1DZ (1 page)
6 September 2001Appointment of a voluntary liquidator (1 page)
3 September 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 August 2001Declaration of solvency (4 pages)
18 July 2001Return made up to 29/06/01; full list of members
  • 363(287) ‐ Registered office changed on 18/07/01
(6 pages)
1 May 2001Accounts for a small company made up to 30 December 2000 (5 pages)
6 April 2001Company name changed dunham white and company LIMITED\certificate issued on 06/04/01 (2 pages)
13 February 2001Auditor's resignation (1 page)
30 June 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2000Accounting reference date shortened from 24/01/01 to 31/12/00 (1 page)
16 April 2000Auditor's resignation (1 page)
16 April 2000Full accounts made up to 24 January 2000 (12 pages)
16 March 2000Accounting reference date extended from 31/12/99 to 24/01/00 (1 page)
22 February 2000New secretary appointed (2 pages)
30 January 2000New director appointed (2 pages)
30 January 2000New director appointed (2 pages)
30 January 2000Director resigned (1 page)
30 January 2000Secretary resigned (1 page)
15 July 1999Return made up to 29/06/99; full list of members (5 pages)
14 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 August 1998Nc dec already adjusted 29/06/90 02/07/98 (1 page)
6 August 1998Secretary resigned;director resigned (1 page)
3 August 1998£ ic 2000/1200 02/07/98 £ sr 800@1=800 (1 page)
29 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 July 1998Return made up to 29/06/98; full list of members (5 pages)
13 July 1998New secretary appointed (2 pages)
9 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 July 1998Memorandum and Articles of Association (14 pages)
7 August 1997Director's particulars changed (1 page)
7 August 1997Return made up to 29/06/97; full list of members (5 pages)
1 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 April 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
16 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 July 1996Return made up to 29/06/96; full list of members (5 pages)
8 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 August 1995Return made up to 29/06/95; full list of members (12 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)