Morpeth
Northumberland
NE65 8PR
Director Name | Mr Nicholas Peter On |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2015(57 years after company formation) |
Appointment Duration | 1 month, 1 week (closed 12 February 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Alan Bryce Higgs |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(32 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 16 October 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Redwood Mount Reigate Surrey RH2 9NB |
Director Name | Miss Louisa Samuel |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(32 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 08 August 2001) |
Role | Shop Assistant |
Correspondence Address | 111 Chevening Road Brondesbury Park London NW6 6DU |
Director Name | Mr Christopher McDonald Brown |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(32 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 16 October 2001) |
Role | Solicitor |
Correspondence Address | 24 Crescent Road Bromley Kent BR1 3PW |
Secretary Name | Miss Maria Ampollini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(32 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 08 August 2001) |
Role | Company Director |
Correspondence Address | 111 Chevening Road Brondesbury Park London NW6 6DU |
Secretary Name | Alan Higgs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(42 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 October 2001) |
Role | Company Director |
Correspondence Address | 33-35 Bell Street Reigate Surrey RH2 7AW |
Director Name | Mr Geoffrey Joseph Davis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(42 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 02 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Lintzford Road Hamsterley Mill Rowlands Gill Newcastle Upon Tyne NE39 1HA |
Director Name | Mr Andrew Rolland Cunningham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(42 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Stephen Dickinson |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 May 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crow Hall Bardon Mill Northumberland NE47 7BJ |
Secretary Name | Geoffrey Joseph Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2003) |
Role | Secretary |
Correspondence Address | 9 The Copse Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6HA |
Secretary Name | Mrs Marie Louise Glanville |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 October 2003(44 years, 9 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 Mark Jeremy Robson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(45 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 September 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Albury Park Road Tynemouth Tyne & Wear NE30 2SH |
Director Name | Ms Debra Rachel Yudolph |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(45 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 December 2008) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 43 Netheravon Road London W4 2AN |
Director Name | Sean Anthony Slade |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(45 years, 4 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 |
Director Name | Mr Peter Christopher George Schwerdt |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(45 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newtown House Alton Barnes Marlborough Wiltshire SN8 4LB |
Director Name | Mr Rupert Jerome Dickinson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(45 years, 4 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 | Mr Brian Aidan Crumbley |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Westfield Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YA |
Director Name | Andrew Michael Pratt |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(48 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shadybrook, Beeches Drive Farnham Common Slough Berkshire SL2 3JT |
Director Name | Mr Nicholas Peter On |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(50 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 September 2011) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 31 The Links Whitley Bay Tyne And Wear NE26 1RS |
Director Name | Mr Peter Quentin Patrick Couch |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(51 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 September 2011) |
Role | Director Of Equity Release |
Country of Residence | United Kingdom |
Correspondence Address | Follifoot House Amberley Gloucestershire GL5 5AG Wales |
Director Name | Mr Nicholas Mark Fletcher Jopling |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(51 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Chipstead Street London SW6 3SS |
Director Name | Mark Greenwood |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(51 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Website | www.Graingerplc.co.uk |
---|---|
Email address | [email protected] |
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 |
10k at £0.01 | Grainger PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2013 (10 years, 6 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) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages) |
26 January 2016 | Appointment of Nicholas Peter On as a director on 31 December 2015 (3 pages) |
11 January 2016 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 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) |
1 December 2014 | Appointment of a voluntary liquidator (2 pages) |
1 December 2014 | Declaration of solvency (3 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
|
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
23 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
24 December 2012 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (2 pages) |
11 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
11 May 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Termination of appointment of Nicholas On as a director (1 page) |
28 September 2011 | Termination of appointment of Peter Couch as a director (1 page) |
28 September 2011 | Termination of appointment of Nicholas Jopling as a director (1 page) |
28 September 2011 | Termination of appointment of Mark Robson as a director (1 page) |
23 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
2 February 2011 | Full accounts made up to 30 September 2010 (12 pages) |
7 January 2011 | Termination of appointment of Andrew Pratt as a director (1 page) |
23 December 2010 | Appointment of Mark Greenwood as a director (3 pages) |
16 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
16 December 2010 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 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 Mark Jeremy Robson on 23 September 2010 (2 pages) |
11 January 2010 | Full accounts made up to 30 September 2009 (12 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) |
26 January 2009 | Director appointed nick on (2 pages) |
19 January 2009 | Full accounts made up to 30 September 2008 (12 pages) |
23 December 2008 | Appointment terminated director debra yudolph (1 page) |
22 December 2008 | Appointment terminated secretary marie glanville (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) |
8 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
2 May 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
23 April 2008 | Full accounts made up to 30 September 2007 (14 pages) |
23 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
12 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) |
8 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
31 July 2007 | New director appointed (3 pages) |
3 July 2007 | Director resigned (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
13 November 2006 | Director resigned (1 page) |
13 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
26 June 2006 | Full accounts made up to 30 September 2005 (13 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
25 October 2005 | Director resigned (1 page) |
2 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
15 November 2004 | Director resigned (1 page) |
30 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
12 October 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
22 June 2004 | Full accounts made up to 30 September 2003 (13 pages) |
17 June 2004 | New director appointed (5 pages) |
1 June 2004 | New director appointed (3 pages) |
1 June 2004 | New director appointed (3 pages) |
27 May 2004 | New director appointed (3 pages) |
27 May 2004 | New director appointed (4 pages) |
27 May 2004 | New director appointed (4 pages) |
26 May 2004 | Director resigned (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
6 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
5 April 2004 | Location of register of members (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | New secretary appointed (1 page) |
7 August 2003 | Full accounts made up to 30 September 2002 (13 pages) |
21 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
7 February 2003 | Auditor's resignation (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear (1 page) |
22 July 2002 | Return made up to 15/07/02; full list of members
|
10 April 2002 | Full accounts made up to 6 October 2001 (9 pages) |
10 April 2002 | Full accounts made up to 6 October 2001 (9 pages) |
6 November 2001 | Secretary resigned (1 page) |
19 October 2001 | New director appointed (4 pages) |
19 October 2001 | Company name changed H.samuel property co.(holborn)li mited\certificate issued on 19/10/01 (2 pages) |
19 October 2001 | New secretary appointed;new director appointed (4 pages) |
19 October 2001 | Registered office changed on 19/10/01 from: cooper lancaster brewers 33-35 bell street reigate surrey RH2 7AW (1 page) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | New director appointed (4 pages) |
12 October 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
31 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
16 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2001 | Return made up to 25/07/01; full list of members (10 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
1 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2000 | Return made up to 25/07/00; full list of members; amend (10 pages) |
3 August 2000 | Return made up to 25/07/00; full list of members (10 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
19 August 1999 | Return made up to 25/07/99; full list of members (5 pages) |
22 February 1999 | Resolutions
|
22 February 1999 | Div 18/01/99 (1 page) |
4 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
17 August 1998 | Return made up to 25/07/98; no change of members (4 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
12 August 1996 | Return made up to 25/07/96; full list of members (6 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
18 August 1995 | Return made up to 25/07/95; no change of members
|
1 March 1995 | Return made up to 25/07/94; no change of members (6 pages) |
9 January 1959 | Certificate of incorporation (1 page) |