Company NameThe Grange Court (Oxton) Management Company Limited
Company StatusDissolved
Company Number03987783
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 May 2000(23 years, 11 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameKenneth John Gilbert Blackburn
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(2 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 15 August 2006)
RoleRetired
Correspondence Address5 Grange Court
Holm Lane
Birkenhead
CH43 2NT
Wales
Director NamePauline Bernadette Corker
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(2 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 15 August 2006)
RoleNurse
Correspondence AddressFlat 11 Grange Court
Holm Lane
Prenton
CH43 2NT
Wales
Director NameJoanne Corrigan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(2 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 15 August 2006)
RoleMedical Rep
Correspondence Address14 Grange Court
Holm Lane
Prenton
Wirral
CH43 2NT
Wales
Director NameMargaret Mary Foy
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2002(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 15 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Court Flat 15
Holm Lane
Birkenhead
Wirral
CH43 2NT
Wales
Director NameJune Doreen Alig
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2003(2 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 15 August 2006)
RoleRetired
Correspondence Address19 Grange Court
Holm Lane
Prenton
Wirral
CH43 2NT
Wales
Director NameRussel Coker
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2003(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 15 August 2006)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address16 Grange Court
Holm Lane
Birkenhead
Merseyside
CH43 2NT
Wales
Secretary NameHoneybourne Kenny Chartered Surveyors (Corporation)
StatusClosed
Appointed18 February 2005(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 15 August 2006)
Correspondence Address56-58 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
Director NameEmma Nichol Brereton
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 December 2003)
RoleMedical Rep
Correspondence Address18 Grange Court
Holm Lane
Oxton
Merseyside
CH43 2NT
Wales
Director NameAdrian Victor Mantle
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(2 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 May 2003)
RolePhilebotomist
Correspondence Address20 Grange Court
Oxton
Wirral
CH43 2NT
Wales
Director NameAndrew Miller
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(2 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 May 2003)
RoleArea Manager
Correspondence Address16 Grange Court
Prenton
Oxton
Wirral
CH43 2NT
Wales
Director NameRachel Francesca Power
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 February 2004)
RoleSolicitor
Correspondence AddressFlat 2 Grange Court
Oxton
Wirral
Merseyside
CH43 2NT
Wales
Director NameCorporate Property Management Limited (Corporation)
Date of BirthMarch 1987 (Born 37 years ago)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address108 High Street
Stevenage
Hertfordshire
SG1 3DW
Director NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered Address56-58 Argyle Street
Birkenhead
Wirral
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Turnover£13,460
Net Worth£3,144
Current Liabilities£2,212

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2006First Gazette notice for voluntary strike-off (1 page)
21 March 2006Application for striking-off (2 pages)
22 July 2005Annual return made up to 08/05/05
  • 363(288) ‐ Secretary resigned
(6 pages)
18 July 2005New secretary appointed (1 page)
14 March 2005Registered office changed on 14/03/05 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
17 September 2004Full accounts made up to 31 December 2003 (9 pages)
27 July 2004Annual return made up to 08/05/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 February 2004Director resigned (1 page)
18 December 2003New director appointed (2 pages)
18 December 2003Director resigned (1 page)
28 October 2003Full accounts made up to 31 December 2002 (10 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
4 June 2003Annual return made up to 08/05/03 (7 pages)
19 March 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
12 September 2002Full accounts made up to 31 December 2001 (10 pages)
13 June 2002Annual return made up to 08/05/02 (4 pages)
3 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
25 July 2001Registered office changed on 25/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
15 May 2001Annual return made up to 08/05/01 (3 pages)
12 May 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
8 May 2000Incorporation (27 pages)