Grange In Borrowdale
Keswick
Cumbria
CA12 5UQ
Secretary Name | Melanie Jane Rawlinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2005(1 day after company formation) |
Appointment Duration | 12 years, 6 months (closed 01 August 2017) |
Role | Secretary |
Correspondence Address | Tor House Grange In Borrowdale Keswick Cumbria CA12 5UQ |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Melanie Jane Rawlinson 50.00% Ordinary |
---|---|
50 at £1 | Paul Rawlinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £225 |
Cash | £12,787 |
Current Liabilities | £39,969 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2017 | Application to strike the company off the register (3 pages) |
4 May 2017 | Application to strike the company off the register (3 pages) |
27 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
9 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
14 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
4 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
15 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Total exemption full accounts made up to 31 January 2011 (13 pages) |
17 October 2011 | Total exemption full accounts made up to 31 January 2011 (13 pages) |
14 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
25 October 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
8 February 2010 | Director's details changed for Paul Rawlinson on 2 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Paul Rawlinson on 2 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Paul Rawlinson on 2 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
5 December 2009 | Total exemption full accounts made up to 31 January 2009 (13 pages) |
5 December 2009 | Total exemption full accounts made up to 31 January 2009 (13 pages) |
24 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
24 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
18 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
27 November 2007 | Total exemption full accounts made up to 31 January 2007 (15 pages) |
27 November 2007 | Total exemption full accounts made up to 31 January 2007 (15 pages) |
28 February 2007 | Return made up to 19/01/07; full list of members
|
28 February 2007 | Return made up to 19/01/07; full list of members
|
20 November 2006 | Total exemption full accounts made up to 31 January 2006 (13 pages) |
20 November 2006 | Total exemption full accounts made up to 31 January 2006 (13 pages) |
16 February 2006 | Return made up to 19/01/06; full list of members
|
16 February 2006 | Return made up to 19/01/06; full list of members
|
24 February 2005 | Resolutions
|
24 February 2005 | Resolutions
|
5 February 2005 | Ad 19/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 February 2005 | Ad 19/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
26 January 2005 | Director resigned (1 page) |
19 January 2005 | Incorporation (20 pages) |
19 January 2005 | Incorporation (20 pages) |