Company NameGrange Properties Manchester Limited
Company StatusDissolved
Company Number02201437
CategoryPrivate Limited Company
Incorporation Date2 December 1987(36 years, 4 months ago)
Dissolution Date30 July 2002 (21 years, 8 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 NameJohn Hickey
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1991(3 years, 5 months after company formation)
Appointment Duration11 years, 2 months (closed 30 July 2002)
RoleArchitect
Country of ResidenceEngland
Correspondence Address11 High Street
Great Budworth
Northwich
Cheshire
CW9 6HF
Director NameChristopher Philip Maybin
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1991(3 years, 5 months after company formation)
Appointment Duration11 years, 2 months (closed 30 July 2002)
RoleArchitect
Correspondence AddressThe Mill 42 Town Street
Marple Bridge
Stockport
Cheshire
SK6 5AA
Director NameHelga Hildegard Gertrud Swallow
Date of BirthDecember 1935 (Born 88 years ago)
NationalityGerman
StatusClosed
Appointed12 May 1991(3 years, 5 months after company formation)
Appointment Duration11 years, 2 months (closed 30 July 2002)
RoleCompany Director
Correspondence Address5 The Fairways
Walton Heath Drive
Macclesfield
Cheshire
SK10 2SR
Secretary NameChristopher Philip Maybin
NationalityBritish
StatusClosed
Appointed12 May 1991(3 years, 5 months after company formation)
Appointment Duration11 years, 2 months (closed 30 July 2002)
RoleCompany Director
Correspondence AddressThe Mill 42 Town Street
Marple Bridge
Stockport
Cheshire
SK6 5AA

Location

Registered AddressHarvester House
37 Peter Street
Manchester
M2 5QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,339
Current Liabilities£1,339

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
25 February 2002Application for striking-off (1 page)
19 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
22 February 2001Full accounts made up to 30 April 2000 (6 pages)
1 September 2000Return made up to 12/05/00; full list of members (7 pages)
5 May 2000Return made up to 12/05/99; full list of members (7 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
2 March 1999Full accounts made up to 30 April 1998 (6 pages)
6 July 1998Return made up to 12/05/98; no change of members (4 pages)
16 February 1998Full accounts made up to 30 April 1997 (6 pages)
21 May 1997Return made up to 12/05/97; no change of members (4 pages)
28 February 1997Full accounts made up to 30 April 1996 (6 pages)
14 June 1996Return made up to 12/05/96; full list of members (6 pages)
19 February 1996Full accounts made up to 30 April 1995 (5 pages)
24 May 1995Return made up to 12/05/95; no change of members (4 pages)