Company NameNatgrid Limited
Company StatusDissolved
Company Number03389964
CategoryPrivate Limited Company
Incorporation Date20 June 1997(26 years, 10 months ago)
Dissolution Date27 September 2023 (7 months ago)
Previous NameIntercede 1250 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHarriet Hill
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2022(25 years, 5 months after company formation)
Appointment Duration10 months, 1 week (closed 27 September 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameMr Lawrence Hagan
StatusClosed
Appointed18 November 2022(25 years, 5 months after company formation)
Appointment Duration10 months, 1 week (closed 27 September 2023)
RoleCompany Director
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMrs Barbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 24 Bracknell Gardens
London
NW3 7ED
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(same day as company formation)
RoleSolicitor
Correspondence AddressHillfield
Gorse Hill, Farningham
Dartford
Kent
DA4 0JU
Director NameClare Louise Talbot
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(1 month, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address4 Ralph Road
Shirley
Solihull
West Midlands
B90 3JX
Director NameMr David Charles Forward
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(1 month, 4 weeks after company formation)
Appointment Duration16 years, 3 months (resigned 30 November 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameMr David Charles Forward
NationalityBritish
StatusResigned
Appointed18 August 1997(1 month, 4 weeks after company formation)
Appointment Duration16 years, 3 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NamePaul Nicholas Phillips
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2002)
RoleChartered Accountant
Correspondence Address76 Long Lane
Finchley
London
N3 2QA
Director NameRichard Francis Pettifer
Date of BirthJune 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed20 December 2002(5 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2008)
RoleAssistant Treasurer
Correspondence Address5 Frobisher Close
Kenley
Surrey
CR8 5HF
Secretary NameYvonne Jane Fisher
NationalityBritish
StatusResigned
Appointed20 December 2002(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 May 2004)
RoleCompany Director
Correspondence AddressFlat 7 The Colonade
40 Palmerston Road
Westcliff On Sea
Essex
SS0 7TB
Director NameHelen Alice Baker
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(9 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 November 2007)
RoleAssistant Company Secretary
Correspondence Address28 Silverstone Close
Redhill
Surrey
RH1 2HQ
Director NameMr Mark Antony David Flawn
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(11 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 January 2013)
RoleCorporate Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameHeather Maria Rayner
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(15 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMr Clive Burns
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2013(16 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameHeather Maria Rayner
StatusResigned
Appointed30 November 2013(16 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2016)
RoleCompany Director
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameAlice Morgan
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(18 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameAlice Morgan
NationalityBritish
StatusResigned
Appointed01 March 2016(18 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMegan Barnes
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(21 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 November 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameMegan Barnes
StatusResigned
Appointed30 November 2018(21 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 November 2022)
RoleCompany Director
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitenationalgrid.com

Location

Registered AddressC/O Interpath Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

2 at £1Ng Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 August 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
6 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
14 November 2019Termination of appointment of Clive Burns as a director on 13 November 2019 (1 page)
13 August 2019Director's details changed for Megan Barnes on 12 August 2019 (2 pages)
27 June 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
3 December 2018Termination of appointment of Alice Morgan as a secretary on 30 November 2018 (1 page)
3 December 2018Appointment of Megan Barnes as a director on 30 November 2018 (2 pages)
3 December 2018Termination of appointment of Alice Morgan as a director on 30 November 2018 (1 page)
3 December 2018Appointment of Megan Barnes as a secretary on 30 November 2018 (2 pages)
10 October 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
2 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
13 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
13 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
1 March 2016Appointment of Alice Morgan as a director on 1 March 2016 (2 pages)
1 March 2016Termination of appointment of Heather Maria Rayner as a director on 1 March 2016 (1 page)
1 March 2016Appointment of Alice Morgan as a secretary on 1 March 2016 (2 pages)
1 March 2016Appointment of Alice Morgan as a director on 1 March 2016 (2 pages)
1 March 2016Appointment of Alice Morgan as a secretary on 1 March 2016 (2 pages)
1 March 2016Termination of appointment of Heather Maria Rayner as a director on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Heather Maria Rayner as a secretary on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Heather Maria Rayner as a secretary on 1 March 2016 (1 page)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
1 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
1 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
9 June 2015Director's details changed for Heather Maria Rayner on 1 May 2015 (2 pages)
9 June 2015Director's details changed for Heather Maria Rayner on 1 May 2015 (2 pages)
9 June 2015Director's details changed for Heather Maria Rayner on 1 May 2015 (2 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
4 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
4 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
11 December 2013Appointment of Heather Maria Rayner as a secretary (2 pages)
11 December 2013Termination of appointment of David Forward as a secretary (1 page)
11 December 2013Termination of appointment of David Forward as a director (1 page)
11 December 2013Termination of appointment of David Forward as a director (1 page)
11 December 2013Termination of appointment of David Forward as a secretary (1 page)
11 December 2013Appointment of Mr Clive Burns as a director (2 pages)
11 December 2013Appointment of Mr Clive Burns as a director (2 pages)
11 December 2013Appointment of Heather Maria Rayner as a secretary (2 pages)
13 June 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
13 June 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
11 January 2013Appointment of Heather Maria Rayner as a director (2 pages)
11 January 2013Appointment of Heather Maria Rayner as a director (2 pages)
11 January 2013Termination of appointment of Mark Flawn as a director (1 page)
11 January 2013Termination of appointment of Mark Flawn as a director (1 page)
26 September 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
26 September 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
12 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
12 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
15 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
30 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
30 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
13 April 2010Statement of company's objects (2 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
13 April 2010Statement of company's objects (2 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
26 February 2010Secretary's details changed for David Charles Forward on 1 January 2010 (1 page)
26 February 2010Secretary's details changed for David Charles Forward on 1 January 2010 (1 page)
26 February 2010Secretary's details changed for David Charles Forward on 1 January 2010 (1 page)
25 February 2010Director's details changed for David Charles Forward on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages)
25 February 2010Director's details changed for David Charles Forward on 1 January 2010 (2 pages)
25 February 2010Director's details changed for David Charles Forward on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages)
26 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
26 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
28 April 2009Return made up to 05/04/09; full list of members (3 pages)
28 April 2009Return made up to 05/04/09; full list of members (3 pages)
25 November 2008Director appointed mark antony david flawn (1 page)
25 November 2008Director appointed mark antony david flawn (1 page)
25 November 2008Appointment terminated director richard pettifer (1 page)
25 November 2008Appointment terminated director richard pettifer (1 page)
3 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
3 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
22 April 2008Return made up to 05/04/08; full list of members (3 pages)
22 April 2008Return made up to 05/04/08; full list of members (3 pages)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (10 pages)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (10 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
25 April 2007Return made up to 05/04/07; full list of members (2 pages)
25 April 2007Return made up to 05/04/07; full list of members (2 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
11 April 2006Return made up to 05/04/06; full list of members (2 pages)
11 April 2006Return made up to 05/04/06; full list of members (2 pages)
24 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
24 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
8 April 2005Return made up to 05/04/05; full list of members (2 pages)
8 April 2005Return made up to 05/04/05; full list of members (2 pages)
20 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
20 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004Secretary resigned (1 page)
23 April 2004Return made up to 05/04/04; full list of members (2 pages)
23 April 2004Return made up to 05/04/04; full list of members (2 pages)
23 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
23 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
17 April 2003Return made up to 05/04/03; full list of members (6 pages)
17 April 2003Return made up to 05/04/03; full list of members (6 pages)
25 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
25 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
25 October 2002Registered office changed on 25/10/02 from: 15 marylebone road london NW1 5JD (1 page)
25 October 2002Registered office changed on 25/10/02 from: 15 marylebone road london NW1 5JD (1 page)
3 May 2002Return made up to 05/04/02; full list of members (6 pages)
3 May 2002Return made up to 05/04/02; full list of members (6 pages)
21 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
21 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
16 November 2001New director appointed (2 pages)
16 November 2001Director resigned (1 page)
16 November 2001New director appointed (2 pages)
16 November 2001Director resigned (1 page)
4 May 2001Return made up to 05/04/01; full list of members (6 pages)
4 May 2001Return made up to 05/04/01; full list of members (6 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
18 May 2000Registered office changed on 18/05/00 from: 185 park street london SE1 9DY (2 pages)
18 May 2000Registered office changed on 18/05/00 from: 185 park street london SE1 9DY (2 pages)
5 May 2000Return made up to 05/04/00; full list of members (5 pages)
5 May 2000Return made up to 05/04/00; full list of members (5 pages)
17 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
17 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
4 May 1999Return made up to 05/04/99; no change of members (4 pages)
4 May 1999Return made up to 05/04/99; no change of members (4 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
7 May 1998Return made up to 05/04/98; full list of members (5 pages)
7 May 1998Return made up to 05/04/98; full list of members (5 pages)
29 August 1997Ad 18/08/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 August 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
29 August 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
29 August 1997Ad 18/08/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 August 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 05/08/97
(1 page)
21 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 1997New director appointed (2 pages)
21 August 1997Secretary resigned (1 page)
21 August 1997New secretary appointed (2 pages)
21 August 1997Director resigned (1 page)
21 August 1997Secretary resigned (1 page)
21 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 1997Director resigned (1 page)
21 August 1997Registered office changed on 21/08/97 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
21 August 1997Director resigned (1 page)
21 August 1997New secretary appointed (2 pages)
21 August 1997Registered office changed on 21/08/97 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
21 August 1997Director resigned (1 page)
21 August 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 05/08/97
(1 page)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
20 August 1997Memorandum and Articles of Association (27 pages)
20 August 1997Memorandum and Articles of Association (27 pages)
5 August 1997Company name changed intercede 1250 LIMITED\certificate issued on 05/08/97 (2 pages)
5 August 1997Company name changed intercede 1250 LIMITED\certificate issued on 05/08/97 (2 pages)
20 June 1997Incorporation (37 pages)
20 June 1997Incorporation (37 pages)