Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

The Grange Country Club LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 28, 2014)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2012-05-31
Cash in hand£7,137 -357.41%
Net Worth£2,058,494 -9.85%
Liabilities£309,180 +53.70%
Fixed Assets£1,953,263 -1.94%
Trade Debtors£449,983 -1.98%
Total assets£2,430,161 -2.98%
Shareholder's funds£2,058,494 -9.85%
Total liabilities£345,883 +46.59%

HIVESTREAM LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02096789
Record last updated Friday, April 3, 2015 6:54:36 PM UTC
Official Address Westwood Grange Liverpool Road Thornton Hough Wirral Ch647tl Clatterbridge
There are 4 companies registered at this street
Locality Clatterbridge
Region England
Postal Code CH647TL
Sector Licenced restaurants

Charts

Visits

THE GRANGE COUNTRY CLUB LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-112013-122014-32014-52014-62014-82014-92014-112015-22015-42020-12022-122024-92024-112024-12012345678
Document Type Publication date Download link
Registry Mar 10, 2015 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Nov 25, 2014 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Nov 13, 2014 Striking off application by a company Striking off application by a company
Registry Nov 12, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Feb 28, 2014 Annual accounts Annual accounts
Registry Jan 15, 2014 Annual return Annual return
Financials Feb 27, 2013 Annual accounts Annual accounts
Registry Feb 12, 2013 Annual return Annual return
Financials Mar 1, 2012 Annual accounts Annual accounts
Registry Feb 7, 2012 Annual return Annual return
Financials Feb 28, 2011 Annual accounts Annual accounts
Registry Jan 13, 2011 Annual return Annual return
Registry Jan 11, 2010 Annual return 2096... Annual return 2096...
Registry Jan 11, 2010 Change of particulars for director Change of particulars for director
Registry Jan 11, 2010 Change of particulars for director 2096... Change of particulars for director 2096...
Financials Nov 28, 2009 Annual accounts Annual accounts
Registry Mar 11, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 13, 2009 Annual accounts Annual accounts
Registry Feb 3, 2009 Annual return Annual return
Financials Feb 18, 2008 Annual accounts Annual accounts
Registry Jan 25, 2008 Annual return Annual return
Registry Jan 24, 2007 Annual return 2096... Annual return 2096...
Financials Nov 23, 2006 Annual accounts Annual accounts
Financials Mar 21, 2006 Annual accounts 2096... Annual accounts 2096...
Registry Jan 16, 2006 Annual return Annual return
Registry Oct 11, 2005 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Sep 16, 2005 Appointment of a director Appointment of a director
Registry Sep 6, 2005 Resignation of a director Resignation of a director
Registry Aug 27, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 19, 2005 Appointment of a man as Director and Butcher Appointment of a man as Director and Butcher
Financials Mar 22, 2005 Annual accounts Annual accounts
Registry Jan 18, 2005 Annual return Annual return
Financials Jun 4, 2004 Annual accounts Annual accounts
Registry Feb 8, 2004 Annual return Annual return
Financials Apr 3, 2003 Annual accounts Annual accounts
Registry Feb 8, 2003 Annual return Annual return
Financials Mar 8, 2002 Annual accounts Annual accounts
Registry Jan 15, 2002 Annual return Annual return
Financials Apr 4, 2001 Annual accounts Annual accounts
Registry Feb 16, 2001 Annual return Annual return
Financials Feb 21, 2000 Annual accounts Annual accounts
Registry Jan 11, 2000 Annual return Annual return
Financials Apr 2, 1999 Annual accounts Annual accounts
Registry Jan 11, 1999 Annual return Annual return
Registry Jan 19, 1998 Annual return 2096... Annual return 2096...
Financials Oct 15, 1997 Annual accounts Annual accounts
Registry Jan 24, 1997 Annual return Annual return
Financials Oct 28, 1996 Annual accounts Annual accounts
Registry Jan 19, 1996 Annual return Annual return
Registry Nov 24, 1995 Alter mem and arts Alter mem and arts
Financials Nov 23, 1995 Annual accounts Annual accounts
Registry Sep 8, 1995 Company name change Company name change
Registry Sep 7, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 7, 1995 Change of name certificate Change of name certificate
Registry Sep 7, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 7, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 7, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 31, 1995 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Jan 3, 1995 Annual return Annual return
Financials Sep 2, 1994 Annual accounts Annual accounts
Registry Jan 20, 1994 Annual return Annual return
Financials Sep 13, 1993 Annual accounts Annual accounts
Registry Mar 5, 1993 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 2, 1993 Annual return Annual return
Registry Mar 2, 1993 Director's particulars changed Director's particulars changed
Financials Feb 15, 1993 Annual accounts Annual accounts
Registry Jan 11, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 1, 1992 Resignation of 2 people: one Secretary (a woman) and one Director (a man) Resignation of 2 people: one Secretary (a woman) and one Director (a man)
Registry May 8, 1992 Annual return Annual return
Financials Apr 30, 1992 Annual accounts Annual accounts
Registry Apr 23, 1992 Change in situation or address of registered office Change in situation or address of registered office
Financials Jan 3, 1992 Annual accounts Annual accounts
Registry Dec 31, 1991 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Dec 13, 1991 Annual return Annual return
Registry Dec 13, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 7, 1991 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials Sep 14, 1990 Annual accounts Annual accounts
Registry Apr 25, 1990 Annual return Annual return
Financials Apr 18, 1990 Annual accounts Annual accounts
Registry Mar 7, 1990 Annual return Annual return
Registry Mar 7, 1990 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 15, 1989 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Jul 10, 1987 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 31, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 20, 1987 Gazettable document Gazettable document
Registry Mar 13, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 7, 1987 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 4, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 4, 1987 Alter mem and arts Alter mem and arts
Registry Feb 5, 1987 Certificate of incorporation Certificate of incorporation

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)