DRUIDSTONE GRANGE MANAGEMENT COMPANY LIMITED

Number One Number One, Bridgend, CF31 3BF, Mid Glamorgan
StatusDISSOLVED
Company No.06432129
CategoryPrivate Limited Company
Incorporated20 Nov 2007
Age16 years, 6 months, 22 days
JurisdictionEngland Wales
Dissolution17 Jan 2017
Years7 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

Gazette dissolved compulsory

Date: 17 Jan 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Robertson

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair James Robertson

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Donnelly

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/08; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed simon paul jehu

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed leighton morgans

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed john donnelly

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed marc rene jehu

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 20 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREDIBLE HR SOLUTIONS LIMITED

4B CHURCH STREET,DISS,IP22 4DD

Number:08873843
Status:ACTIVE
Category:Private Limited Company

CULROSS ELECTRICAL LIMITED

53 MAIN STREET,DUNFERMLINE,KY12 8ST

Number:SC260684
Status:ACTIVE
Category:Private Limited Company

DNA TRANSPORT SOLUTIONS LTD

23-27 BOLTON STREET,CHORLEY,PR7 3AA

Number:10382818
Status:ACTIVE
Category:Private Limited Company

GK SAACHI LIMITED

23 FRANKLEY AVENUE,HALESOWEN,B62 0EA

Number:09997047
Status:ACTIVE
Category:Private Limited Company

METWOOD TRADING LIMITED

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

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