Company NameGrange Park Consultancy Limited
Company StatusDissolved
Company Number04490729
CategoryPrivate Limited Company
Incorporation Date19 July 2002(21 years, 9 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKeith John Cummins
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2002(same day as company formation)
RoleAccountant
Correspondence Address24 Southbank Road
Edge Hill
Liverpool
Merseyside
L7 9LP
Secretary NameJesamine Kay
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address53 Victory Road
Little Lever
Bolton
Lancashire
BL3 1HY
Secretary NameKatherine Eda Chadwick
NationalityBritish
StatusResigned
Appointed20 July 2004(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 2009)
RoleSecretary
Correspondence Address170 Green Meadows
Westhoughton
Bolton
Lancashire
BL5 2BW

Location

Registered AddressEndeavour House
Navigation Business Park
The Valley
Bolton
BL1 8SW
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Shareholders

1 at 1Keith Cummins
100.00%
Ordinary

Financials

Year2014
Net Worth£899
Cash£944
Current Liabilities£2,041

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
3 April 2012Compulsory strike-off action has been suspended (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
11 August 2011Compulsory strike-off action has been suspended (1 page)
10 December 2010Compulsory strike-off action has been suspended (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 February 2010Termination of appointment of Katherine Chadwick as a secretary (1 page)
7 October 2009Annual return made up to 19 July 2009 with a full list of shareholders (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
22 December 2008Return made up to 19/07/08; full list of members (3 pages)
22 December 2008Return made up to 19/07/07; full list of members (3 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
14 December 2006Return made up to 19/07/06; full list of members
  • 363(287) ‐ Registered office changed on 14/12/06
(6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
5 October 2005Return made up to 19/07/05; full list of members (6 pages)
3 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
23 July 2004Secretary resigned (1 page)
23 July 2004Return made up to 19/07/04; full list of members (6 pages)
23 July 2004New secretary appointed (2 pages)
20 April 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
22 August 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2002Incorporation (14 pages)