Grangetime Limited

DataGardener
dissolved
Unknown

Grangetime Limited

01633249Private Limited With Share Capital

100 St. James Road, Northampton, NN55LF
Incorporated

05/05/1982

Company Age

43 years

Directors

3

Employees

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Grangetime Limited (01633249) is a private limited with share capital incorporated on 05/05/1982 (43 years old) and registered in northampton, NN55LF. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Unknown
Incorporated 05/05/1982
NN55LF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

11

Shareholders

Board of Directors

2

Charges

19

Registered

0

Outstanding

0

Part Satisfied

19

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:29-01-2020
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:29-10-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-09-2019
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:23-08-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-08-2018
Resolution
Category:Resolution
Date:23-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:15-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:25-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:20-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2013
Termination Director Company
Category:Officers
Date:20-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:16-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-02-2010
Legacy
Category:Annual Return
Date:29-05-2009
Legacy
Category:Officers
Date:28-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2009
Legacy
Category:Address
Date:07-08-2008
Legacy
Category:Officers
Date:07-08-2008
Legacy
Category:Officers
Date:07-08-2008
Legacy
Category:Annual Return
Date:15-05-2008
Legacy
Category:Officers
Date:15-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2008
Legacy
Category:Annual Return
Date:21-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2007
Legacy
Category:Mortgage
Date:02-06-2006
Legacy
Category:Annual Return
Date:12-05-2006
Legacy
Category:Mortgage
Date:11-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2006
Legacy
Category:Mortgage
Date:11-11-2005
Legacy
Category:Mortgage
Date:11-11-2005
Legacy
Category:Mortgage
Date:11-11-2005
Legacy
Category:Mortgage
Date:11-11-2005
Legacy
Category:Mortgage
Date:11-11-2005
Legacy
Category:Mortgage
Date:25-08-2005
Legacy
Category:Mortgage
Date:08-07-2005
Legacy
Category:Annual Return
Date:08-06-2005
Accounts With Accounts Type Small
Category:Accounts
Date:02-02-2005
Legacy
Category:Mortgage
Date:03-08-2004
Legacy
Category:Annual Return
Date:18-05-2004
Legacy
Category:Mortgage
Date:16-03-2004
Accounts With Accounts Type Small
Category:Accounts
Date:04-02-2004
Legacy
Category:Annual Return
Date:10-06-2003
Accounts With Accounts Type Small
Category:Accounts
Date:29-01-2003
Legacy
Category:Annual Return
Date:29-05-2002
Accounts With Accounts Type Full
Category:Accounts
Date:29-03-2002
Accounts With Accounts Type Small
Category:Accounts
Date:11-07-2001
Legacy
Category:Annual Return
Date:24-05-2001
Legacy
Category:Mortgage
Date:19-12-2000
Legacy
Category:Mortgage
Date:06-11-2000
Legacy
Category:Mortgage
Date:06-11-2000
Legacy
Category:Mortgage
Date:06-11-2000
Legacy
Category:Mortgage
Date:06-11-2000
Accounts With Accounts Type Small
Category:Accounts
Date:11-07-2000
Legacy
Category:Annual Return
Date:16-05-2000
Legacy
Category:Mortgage
Date:02-03-2000
Accounts With Accounts Type Small
Category:Accounts
Date:21-07-1999
Legacy
Category:Annual Return
Date:15-07-1999
Legacy
Category:Annual Return
Date:10-06-1998
Accounts With Accounts Type Small
Category:Accounts
Date:03-02-1998
Legacy
Category:Annual Return
Date:20-06-1997
Accounts With Accounts Type Full
Category:Accounts
Date:25-04-1997
Legacy
Category:Mortgage
Date:29-01-1997
Legacy
Category:Officers
Date:04-12-1996

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/10/2019
Filing Date12/06/2018
Latest Accounts31/01/2018

Trading Addresses

100-102 St. James Road, Northampton, NN55LFRegistered
Telford Way, Telford Way Industrial Estate, Kettering, Northamptonshire, NN168UN

Contact

100 St. James Road, Northampton, NN55LF