Morpeth
Northumberland
NE65 8PR
Director Name | Mr Nicholas Peter On |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2009(107 years, 2 months after company formation) |
Appointment Duration | 7 years (closed 12 February 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Citygate Saint James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Ms Helen Christine Gordon |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2015(114 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (closed 12 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Ian Joicey Dickinson |
---|---|
Date of Birth | December 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(89 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 February 1994) |
Role | Solicitor |
Correspondence Address | The Manor House Riding Mill Northumberland NE44 6HW |
Director Name | Robert Henry Dickinson |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(89 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 05 May 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Styford Hall Stocksfield Northumberland NE43 7TX |
Director Name | Stephen Dickinson |
---|---|
Date of Birth | October 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(89 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 05 May 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crow Hall Bardon Mill Northumberland NE47 7BJ |
Secretary Name | Peter Michael Milburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(89 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | Derwent Lodge Shotley Bridge County Durham DH8 0TG |
Director Name | Peter Michael Milburn |
---|---|
Date of Birth | September 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(92 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | Derwent Lodge Shotley Bridge County Durham DH8 0TG |
Secretary Name | Geoffrey Joseph Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(93 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 9 The Copse Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6HA |
Director Name | Mr Andrew Rolland Cunningham |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(95 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 31 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Secretary Name | Mrs Marie Louise Glanville |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 October 2003(101 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DB |
Director Name | Mr Rupert Jerome Dickinson |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(102 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Albert Bridge Road London SW11 4AQ |
Director Name | Sean Anthony Slade |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(102 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 November 2004) |
Role | Chartered Surveyor |
Correspondence Address | Idlewood Maidenhead Road Cookham Berkshire SL6 9DF |
Website | graingerplc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2611819 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
100 at £1 | Gip LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2013 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
12 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2016 | Final Gazette dissolved following liquidation (1 page) |
12 February 2016 | Final Gazette dissolved following liquidation (1 page) |
26 January 2016 | Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages) |
26 January 2016 | Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages) |
12 November 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
12 November 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
10 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages) |
10 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages) |
1 December 2014 | Declaration of solvency (3 pages) |
1 December 2014 | Appointment of a voluntary liquidator (2 pages) |
1 December 2014 | Declaration of solvency (3 pages) |
1 December 2014 | Appointment of a voluntary liquidator (2 pages) |
1 December 2014 | Resolutions
|
27 November 2014 | Registered office address changed from Citygate Saint James Boulevard Newcastle upon Tyne NE1 4JE to 8 Salisbury Square London EC4Y 8BB on 27 November 2014 (2 pages) |
27 November 2014 | Registered office address changed from Citygate Saint James Boulevard Newcastle upon Tyne NE1 4JE to 8 Salisbury Square London EC4Y 8BB on 27 November 2014 (2 pages) |
24 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
17 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
7 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
7 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
15 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
11 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
11 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
18 May 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
18 May 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
23 February 2011 | Accounts for a dormant company made up to 30 September 2010 (9 pages) |
23 February 2011 | Accounts for a dormant company made up to 30 September 2010 (9 pages) |
11 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Nick On on 16 September 2010 (3 pages) |
24 September 2010 | Director's details changed for Nick On on 16 September 2010 (3 pages) |
12 May 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
12 May 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
29 October 2009 | Termination of appointment of Rupert Dickinson as a director (2 pages) |
29 October 2009 | Termination of appointment of Rupert Dickinson as a director (2 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
4 July 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
4 July 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
23 January 2009 | Director appointed nick on (2 pages) |
23 January 2009 | Director appointed nick on (2 pages) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
3 November 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
3 November 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
8 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
8 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
22 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
22 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
11 February 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
11 February 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
8 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
26 June 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
26 June 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
2 November 2005 | Return made up to 30/09/05; full list of members (3 pages) |
2 November 2005 | Return made up to 30/09/05; full list of members (3 pages) |
22 July 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
22 July 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
30 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
30 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2004 | Accounts for a dormant company made up to 30 September 2003 (8 pages) |
5 July 2004 | Accounts for a dormant company made up to 30 September 2003 (8 pages) |
17 June 2004 | New director appointed (5 pages) |
17 June 2004 | New director appointed (5 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | New director appointed (3 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | New director appointed (3 pages) |
4 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
9 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
9 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | Secretary resigned (1 page) |
18 June 2003 | Accounts for a dormant company made up to 30 September 2002 (8 pages) |
18 June 2003 | Accounts for a dormant company made up to 30 September 2002 (8 pages) |
21 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
21 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page) |
17 May 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
17 May 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
20 March 2002 | Return made up to 24/02/02; full list of members (7 pages) |
20 March 2002 | Return made up to 24/02/02; full list of members (7 pages) |
11 May 2001 | Full accounts made up to 30 September 2000 (8 pages) |
11 May 2001 | Full accounts made up to 30 September 2000 (8 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: chaucer buildings 57 grainger street newcastle upon tyne NE1 5LE (1 page) |
11 April 2001 | Registered office changed on 11/04/01 from: chaucer buildings 57 grainger street newcastle upon tyne NE1 5LE (1 page) |
19 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
19 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
2 March 2000 | Return made up to 24/02/00; full list of members (7 pages) |
2 March 2000 | Return made up to 24/02/00; full list of members (7 pages) |
18 February 2000 | Full accounts made up to 30 September 1999 (8 pages) |
18 February 2000 | Full accounts made up to 30 September 1999 (8 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
6 October 1999 | Resolutions
|
6 October 1999 | Resolutions
|
8 March 1999 | Return made up to 01/03/99; no change of members (9 pages) |
8 March 1999 | Return made up to 01/03/99; no change of members (9 pages) |
11 February 1999 | Full accounts made up to 30 September 1998 (9 pages) |
11 February 1999 | Full accounts made up to 30 September 1998 (9 pages) |
5 October 1998 | Auditor's resignation (1 page) |
5 October 1998 | Auditor's resignation (1 page) |
26 March 1998 | Return made up to 01/03/98; full list of members (10 pages) |
26 March 1998 | Return made up to 01/03/98; full list of members (10 pages) |
17 March 1998 | Full accounts made up to 30 September 1997 (10 pages) |
17 March 1998 | Full accounts made up to 30 September 1997 (10 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
22 April 1997 | Full accounts made up to 30 September 1996 (11 pages) |
22 April 1997 | Full accounts made up to 30 September 1996 (11 pages) |
16 April 1997 | Return made up to 01/03/97; no change of members (7 pages) |
16 April 1997 | Return made up to 01/03/97; no change of members (7 pages) |
10 April 1996 | Full accounts made up to 30 September 1995 (10 pages) |
10 April 1996 | Full accounts made up to 30 September 1995 (10 pages) |
2 April 1996 | Return made up to 01/03/96; full list of members (7 pages) |
2 April 1996 | Return made up to 01/03/96; full list of members (7 pages) |
14 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 March 1995 | Return made up to 01/03/95; no change of members (4 pages) |
28 March 1995 | Return made up to 01/03/95; no change of members (4 pages) |
22 March 1995 | Full accounts made up to 30 September 1994 (9 pages) |
22 March 1995 | Full accounts made up to 30 September 1994 (9 pages) |