Company NameGrainger McKay  Limited
Company StatusDissolved
Company Number03798948
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 10 months ago)
Dissolution Date12 February 2016 (8 years, 2 months ago)
Previous NameCrossco (419) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMichael Patrick Windle
NationalityBritish
StatusClosed
Appointed18 December 2008(9 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 12 February 2016)
RoleCompany Director
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameMr Nicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2015(16 years, 6 months after company formation)
Appointment Duration1 month, 1 week (closed 12 February 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameMr Andrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(2 weeks, 1 day after company formation)
Appointment Duration16 years, 5 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Geoffrey Joseph Davis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(2 weeks, 1 day after company formation)
Appointment Duration7 years (resigned 31 July 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Lintzford Road
Hamsterley Mill Rowlands Gill
Newcastle Upon Tyne
NE39 1HA
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(2 weeks, 1 day after company formation)
Appointment Duration10 years, 3 months (resigned 20 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Director NameStephen Dickinson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(2 weeks, 1 day after company formation)
Appointment Duration4 years, 9 months (resigned 05 May 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrow Hall
Bardon Mill
Northumberland
NE47 7BJ
Secretary NameGeoffrey Joseph Davis
NationalityBritish
StatusResigned
Appointed16 July 1999(2 weeks, 1 day after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2003)
RoleSecretary
Correspondence Address9 The Copse
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6HA
Director NameMs Debra Rachel Yudolph
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 May 2004)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address43 Netheravon Road
London
W4 2AN
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusResigned
Appointed01 October 2003(4 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameMr Michael Patrick Windle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(4 years, 7 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 12 February 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameJames Fielder
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(4 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 April 2006)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Bishops Road
London
SW8 7AB
Director NameSean Anthony Slade
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(4 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 November 2004)
RoleChartered Surveyor
Correspondence AddressIdlewood
Maidenhead Road
Cookham
Berkshire
SL6 9DF
Director NameMr Michael Patrick Windle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NamePeter Christopher George Schwerdt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2006)
RoleCompany Director
Correspondence AddressThe Court House
3 Church Street
Pewsey
Wiltshire
SN9 5DL
Director NameRichard John Exley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(6 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 July 2006)
RoleDirector Of Development
Correspondence AddressBramall
Faircrouch Lane
Wadhurst
East Sussex
TN5 6PT
Director NameMr Nicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(9 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 September 2011)
RoleLawyer
Country of ResidenceEngland
Correspondence Address31 The Links
Whitley Bay
Tyne And Wear
NE26 1RS
Director NameMark Greenwood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(11 years, 5 months after company formation)
Appointment Duration5 years (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Websitewww.Graingerplc.co.uk
Email address[email protected]

Location

Registered AddressKpmg Llp
15 Canada Square Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Grainger PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 February 2016Final Gazette dissolved following liquidation (1 page)
12 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2016Appointment of Nicholas Peter On as a director on 31 December 2015 (3 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
12 November 2015Return of final meeting in a members' voluntary winding up (4 pages)
10 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages)
2 December 2014Registered office address changed from Citygate Saint James Boulevard Newcastle upon Tyne NE1 4JE to 8 Salisbury Square London EC4Y 8BB on 2 December 2014 (2 pages)
2 December 2014Registered office address changed from Citygate Saint James Boulevard Newcastle upon Tyne NE1 4JE to 8 Salisbury Square London EC4Y 8BB on 2 December 2014 (2 pages)
1 December 2014Declaration of solvency (3 pages)
1 December 2014Appointment of a voluntary liquidator (2 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(5 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(5 pages)
7 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
14 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
28 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
28 September 2011Termination of appointment of Nicholas On as a director (1 page)
23 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
17 February 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Nick On on 16 September 2010 (3 pages)
5 February 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
30 January 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
26 January 2009Director appointed nick on (2 pages)
22 December 2008Appointment terminated secretary marie glanville (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
3 November 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
8 October 2008Return made up to 30/09/08; full list of members (3 pages)
21 May 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
2 May 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
1 November 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
9 October 2007Return made up to 30/09/07; full list of members (2 pages)
14 June 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
19 October 2006Return made up to 30/09/06; full list of members (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
26 June 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
2 May 2006Director resigned (1 page)
3 February 2006Director's particulars changed (1 page)
25 November 2005New director appointed (3 pages)
28 October 2005Return made up to 30/09/05; full list of members (3 pages)
2 August 2005Full accounts made up to 30 September 2004 (13 pages)
9 February 2005New director appointed (3 pages)
8 February 2005New director appointed (4 pages)
2 December 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
30 October 2004Return made up to 30/09/04; full list of members (7 pages)
4 August 2004Director's particulars changed (1 page)
23 June 2004Full accounts made up to 30 September 2003 (12 pages)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (3 pages)
26 May 2004Director resigned (1 page)
26 May 2004New director appointed (3 pages)
4 May 2004Director's particulars changed (1 page)
25 March 2004Director's particulars changed (1 page)
5 March 2004Return made up to 28/02/04; full list of members (7 pages)
11 February 2004New director appointed (2 pages)
9 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed (1 page)
18 June 2003Full accounts made up to 30 September 2002 (13 pages)
21 March 2003Return made up to 28/02/03; full list of members (8 pages)
11 October 2002Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page)
17 May 2002Full accounts made up to 30 September 2001 (12 pages)
20 March 2002Return made up to 28/02/02; full list of members (7 pages)
11 May 2001Full accounts made up to 30 September 2000 (12 pages)
25 April 2001Return made up to 28/02/01; full list of members (7 pages)
12 March 2001Registered office changed on 12/03/01 from: chaucer buildings 57 grainger street newcastle upon tyne tyne & wear NE1 5LE (1 page)
23 October 2000New director appointed (2 pages)
25 July 2000Return made up to 01/07/00; full list of members (7 pages)
5 August 1999New director appointed (3 pages)
4 August 1999Memorandum and Articles of Association (10 pages)
4 August 1999New director appointed (3 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999Registered office changed on 04/08/99 from: st ann's wharf 12 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
4 August 1999Director resigned (1 page)
4 August 1999New director appointed (3 pages)
4 August 1999New secretary appointed;new director appointed (3 pages)
4 August 1999Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
23 July 1999Company name changed crossco (419) LIMITED\certificate issued on 26/07/99 (2 pages)
1 July 1999Incorporation (16 pages)