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(16 years, 6 months 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 Tyne And Wear NE1 4JE |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Mr Andrew Rolland Cunningham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 5 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 | Mr Geoffrey Joseph Davis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years (resigned 31 July 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 Rupert Jerome Dickinson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Albert Bridge Road London SW11 4AQ |
Director Name | Stephen Dickinson |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 9 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 July 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 2003) |
Role | Secretary |
Correspondence Address | 9 The Copse Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6HA |
Director Name | Ms Debra Rachel Yudolph |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 May 2004) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 43 Netheravon Road London W4 2AN |
Secretary Name | Mrs Marie Louise Glanville |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 October 2003(4 years, 3 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 Michael Patrick Windle |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(4 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 12 February 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Director Name | James Fielder |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 April 2006) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bishops Road London SW8 7AB |
Director Name | Sean Anthony Slade |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(4 years, 10 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 Michael Patrick Windle |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Director Name | Peter Christopher George Schwerdt |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | The Court House 3 Church Street Pewsey Wiltshire SN9 5DL |
Director Name | Richard John Exley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(6 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 July 2006) |
Role | Director Of Development |
Correspondence Address | Bramall Faircrouch Lane Wadhurst East Sussex TN5 6PT |
Director Name | Mr Nicholas Peter On |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(9 years, 6 months 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 | Mark Greenwood |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(11 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
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 |
1 at £1 | Grainger PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
12 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2016 | Appointment of Nicholas Peter On 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) |
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 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages) |
2 December 2014 | Registered 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 2014 | Registered 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 2014 | Declaration of solvency (3 pages) |
1 December 2014 | Appointment of a voluntary liquidator (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 (5 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
|
7 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
28 June 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
11 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) |
23 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
17 February 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
23 December 2010 | Appointment of Mark Greenwood as a director (3 pages) |
8 October 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) |
5 February 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
29 October 2009 | Termination of appointment of Rupert Dickinson as a director (2 pages) |
20 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
30 January 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
26 January 2009 | Director appointed nick on (2 pages) |
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 (3 pages) |
21 May 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
2 May 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
14 June 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
19 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
26 June 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
2 May 2006 | Director resigned (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
25 November 2005 | New director appointed (3 pages) |
28 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
9 February 2005 | New director appointed (3 pages) |
8 February 2005 | New director appointed (4 pages) |
2 December 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
30 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
4 August 2004 | Director's particulars changed (1 page) |
23 June 2004 | Full accounts made up to 30 September 2003 (12 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | New director appointed (3 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | New director appointed (3 pages) |
4 May 2004 | Director's particulars changed (1 page) |
25 March 2004 | Director's particulars changed (1 page) |
5 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
11 February 2004 | New director appointed (2 pages) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | New secretary appointed (1 page) |
18 June 2003 | Full accounts made up to 30 September 2002 (13 pages) |
21 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
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 | Full accounts made up to 30 September 2001 (12 pages) |
20 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
11 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
25 April 2001 | Return made up to 28/02/01; full list of members (7 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: chaucer buildings 57 grainger street newcastle upon tyne tyne & wear NE1 5LE (1 page) |
23 October 2000 | New director appointed (2 pages) |
25 July 2000 | Return made up to 01/07/00; full list of members (7 pages) |
5 August 1999 | New director appointed (3 pages) |
4 August 1999 | Memorandum and Articles of Association (10 pages) |
4 August 1999 | New director appointed (3 pages) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | Registered office changed on 04/08/99 from: st ann's wharf 12 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | New director appointed (3 pages) |
4 August 1999 | New secretary appointed;new director appointed (3 pages) |
4 August 1999 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
23 July 1999 | Company name changed crossco (419) LIMITED\certificate issued on 26/07/99 (2 pages) |
1 July 1999 | Incorporation (16 pages) |