Company NameGrantech Direct Imports Limited
Company StatusDissolved
Company Number05149234
CategoryPrivate Limited Company
Incorporation Date9 June 2004(19 years, 10 months ago)
Dissolution Date25 September 2007 (16 years, 6 months ago)
Previous NameGreatrange Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gregg Timothy Ashfield
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2004(1 day after company formation)
Appointment Duration3 years, 3 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Dodleston Lane, Pulford
Chester
Cheshire
CH4 9DS
Wales
Secretary NameMrs Sarah Elizabeth Ashfield
NationalityBritish
StatusClosed
Appointed10 June 2004(1 day after company formation)
Appointment Duration3 years, 3 months (closed 25 September 2007)
RoleSales Rep
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Dodleston Lane, Pulford
Chester
Cheshire
CH4 9DS
Wales
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed09 June 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed09 June 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressVictoria House
488 Knutsford Road
Warrington
Cheshire
WA4 1DX
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
30 April 2007Application for striking-off (1 page)
9 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
20 September 2006Secretary's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
20 September 2006Ad 18/02/06--------- £ si 1@1 (2 pages)
8 August 2006Return made up to 09/06/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
6 September 2005Secretary's particulars changed (1 page)
6 September 2005Return made up to 09/06/05; full list of members (2 pages)
18 August 2005Accounting reference date shortened from 30/06/05 to 28/02/05 (1 page)
19 August 2004New director appointed (2 pages)
19 August 2004Registered office changed on 19/08/04 from: 134 percival rd enfield EN1 1QU (1 page)
19 August 2004New secretary appointed (2 pages)
3 August 2004Secretary resigned (1 page)
3 August 2004Director resigned (1 page)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 June 2004Incorporation (11 pages)