DRUIDSTONE GRANGE MANAGEMENT COMPANY LIMITED
Status | DISSOLVED |
Company No. | 06432129 |
Category | Private Limited Company |
Incorporated | 20 Nov 2007 |
Age | 16 years, 6 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 17 Jan 2017 |
Years | 7 years, 4 months, 26 days |
SUMMARY
DRUIDSTONE GRANGE MANAGEMENT COMPANY LIMITED is an dissolved private limited company with number 06432129. It was incorporated 16 years, 6 months, 22 days ago, on 20 November 2007 and it was dissolved 7 years, 4 months, 26 days ago, on 17 January 2017. The company address is Number One Number One, Bridgend, CF31 3BF, Mid Glamorgan.
Company Fillings
Termination director company with name termination date
Date: 23 Mar 2016
Action Date: 24 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-24
Officer name: Leighton Morgans
Documents
Termination director company with name termination date
Date: 15 Dec 2015
Action Date: 24 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-24
Officer name: Simon Paul Jehu
Documents
Termination director company with name termination date
Date: 15 Dec 2015
Action Date: 24 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-24
Officer name: Marc Rene Jehu
Documents
Appoint person director company with name date
Date: 10 Dec 2015
Action Date: 24 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-24
Officer name: Mr Rakesh Aggarwal
Documents
Appoint person director company with name date
Date: 10 Dec 2015
Action Date: 24 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-24
Officer name: Prof. Dhavendra Kumar
Documents
Appoint person director company with name date
Date: 10 Dec 2015
Action Date: 24 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tanvier Ahmed
Appointment date: 2015-11-24
Documents
Appoint person director company with name date
Date: 10 Dec 2015
Action Date: 24 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Harryono Judodihardjo
Appointment date: 2015-11-24
Documents
Termination secretary company with name termination date
Date: 09 Dec 2015
Action Date: 24 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Paul Jehu
Termination date: 2015-11-24
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Accounts with accounts type dormant
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Accounts with accounts type dormant
Date: 08 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 20 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-20
Documents
Accounts with accounts type dormant
Date: 21 Nov 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Termination director company with name
Date: 04 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alistair Robertson
Documents
Appoint person director company with name
Date: 04 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alistair James Robertson
Documents
Termination director company with name
Date: 04 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Donnelly
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 20 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-20
Documents
Accounts with accounts type dormant
Date: 31 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 20 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-20
Documents
Accounts with accounts type dormant
Date: 25 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 20 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-20
Documents
Accounts with accounts type dormant
Date: 31 Mar 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 20 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-20
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Leighton Morgans
Change date: 2010-01-20
Documents
Accounts with accounts type dormant
Date: 23 Mar 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/08; full list of members
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed simon paul jehu
Documents
Legacy
Date: 30 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 30/04/2008 from 16 churchill way cardiff south glamorgan CF10 2DX
Documents
Legacy
Date: 30 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 15/04/08\gbp si 3@1=3\gbp ic 1/4\
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed leighton morgans
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed john donnelly
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed marc rene jehu
Documents
Legacy
Date: 22 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
4B CHURCH STREET,DISS,IP22 4DD
Number: | 08873843 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 MAIN STREET,DUNFERMLINE,KY12 8ST
Number: | SC260684 |
Status: | ACTIVE |
Category: | Private Limited Company |
23-27 BOLTON STREET,CHORLEY,PR7 3AA
Number: | 10382818 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 FRANKLEY AVENUE,HALESOWEN,B62 0EA
Number: | 09997047 |
Status: | ACTIVE |
Category: | Private Limited Company |
C T STORES,SHEFFIELD,S4 7QX
Number: | 02861802 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIDEWATER SUPPORT SERVICES LIMITED
INCE & CO LLP ALDGATE TOWER,LONDON,E1 8QN
Number: | 00935061 |
Status: | ACTIVE |
Category: | Private Limited Company |