GRANGE PACKAGING & DISTRIBUTION LIMITED

3rd Floor 5 Temple Square 3rd Floor 5 Temple Square, Liverpool, L2 5RH, Merseyside
StatusDISSOLVED
Company No.02692907
CategoryPrivate Limited Company
Incorporated03 Mar 1992
Age32 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 4 months, 7 days

SUMMARY

GRANGE PACKAGING & DISTRIBUTION LIMITED is an dissolved private limited company with number 02692907. It was incorporated 32 years, 2 months, 11 days ago, on 03 March 1992 and it was dissolved 4 years, 4 months, 7 days ago, on 07 January 2020. The company address is 3rd Floor 5 Temple Square 3rd Floor 5 Temple Square, Liverpool, L2 5RH, Merseyside.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-17

Officer name: Mr Hemantkumar Kantilal Patel

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-17

Officer name: Sharon Deborah Smith-Omalley

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-01

Officer name: Hugh Mcdaid

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Deborah Smith O'malley

Termination date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Nicholas Worrall

Termination date: 2016-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2015

Action Date: 05 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sharon Deborah Smith O'malley

Change date: 2015-09-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Mar 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Sharon Deborah Smith-Omalley

Appointment date: 2014-12-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Mar 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Linda Ann Nichol

Termination date: 2014-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-30

Officer name: John Malcolm Greenall

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-12

Officer name: Linda Ann Nichol

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-12

Officer name: Peter James Nichol

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-26

Officer name: Carole Ashcroft

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Capital cancellation shares

Date: 12 Jun 2014

Action Date: 27 May 2014

Category: Capital

Type: SH06

Date: 2014-05-27

Capital : 40,700.00 GBP

Documents

View document PDF

Resolution

Date: 12 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 12 Jun 2014

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2014

Action Date: 14 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-14

Officer name: Hugh Mcdaid

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2014

Action Date: 14 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Malcolm Greenall

Appointment date: 2014-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Nicholas Worrall

Appointment date: 2014-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 03 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-03

Documents

View document PDF

Accounts with accounts type group

Date: 31 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026929070004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2013

Action Date: 03 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-03

Documents

View document PDF

Resolution

Date: 08 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2012

Action Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-06-12

Officer name: Steven Andrew Lloyd

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2012

Action Date: 08 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-06-08

Officer name: Aubrey Mark Young

Documents

View document PDF

Capital cancellation shares

Date: 04 Apr 2012

Action Date: 04 Apr 2012

Category: Capital

Type: SH06

Date: 2012-04-04

Capital : 48,700 GBP

Documents

View document PDF

Capital name of class of shares

Date: 28 Mar 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital return purchase own shares

Date: 28 Mar 2012

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2012

Action Date: 03 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-03

Documents

View document PDF

Resolution

Date: 19 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2011

Action Date: 27 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Alexander Cross

Termination date: 2011-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2011

Action Date: 03 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-03

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Holcroft

Documents

View document PDF

Capital return purchase own shares

Date: 12 Oct 2010

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Alexander Cross

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Lord

Documents

View document PDF

Capital cancellation shares

Date: 13 Jul 2010

Action Date: 13 Jul 2010

Category: Capital

Type: SH06

Date: 2010-07-13

Capital : 50,500 GBP

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aubrey Mark Young

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2010

Action Date: 03 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-03

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-03

Officer name: Mr Peter James Nichol

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sharon Deborah Smith O'malley

Change date: 2010-03-03

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Stephen Lord

Change date: 2010-03-03

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-03

Officer name: Linda Ann Nichol

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kathryn Susan Holcroft

Change date: 2010-03-03

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-03

Officer name: Carole Ashcroft

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / deborah smith o'malley / 31/03/2007

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 01/03/07 from: 71-73 hoghton street southport merseyside PR9 0PR

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Capital

Type: 169

Description: £ ic 100000/87000 23/10/06 £ sr 13000@1=13000

Documents

View document PDF

Resolution

Date: 08 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type medium

Date: 22 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 15 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 22 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/03; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 18 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 09/07/02 from: 234 manchester rd warrington cheshire WA1 3BD

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/01 to 31/03/02

Documents

View document PDF

Legacy

Date: 08 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 31 Dec 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/02 to 31/12/01

Documents

View document PDF

Legacy

Date: 14 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/00; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/01; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 07 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ASH YORKSHIRE COMMUNITY INTEREST COMPANY

73 BOWLING HALL ROAD,BRADFORD,BD4 7LN

Number:08792801
Status:ACTIVE
Category:Community Interest Company

CONTRACT PROJECT CONTROLS LTD

1 1 TRIANGLE VIEW,BURNTWOOD,WS7 4UQ

Number:08763931
Status:ACTIVE
Category:Private Limited Company

ELQ INVESTORS VI LTD

PETERBOROUGH COURT,LONDON,EC4A 2BB

Number:08491527
Status:ACTIVE
Category:Private Limited Company

HAZELFORD CONSULTING LIMITED

CLIFFE HILL HOUSE 22-26 NOTTINGHAM ROAD,NOTTINGHAM,NG9 8AA

Number:06813679
Status:ACTIVE
Category:Private Limited Company

N1 EIGS LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11866246
Status:ACTIVE
Category:Private Limited Company

THE FUTURE IS ALREADY HERE LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11574823
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source