Company NameNational Grid Fifteen Limited
Company StatusDissolved
Company Number04492534
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 July 2002(21 years, 9 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHeather Maria Rayner
Date of BirthOctober 1959 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed08 January 2013(10 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 08 July 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Secretary NameMegan Barnes
StatusClosed
Appointed06 September 2013(11 years, 1 month after company formation)
Appointment Duration10 months (closed 08 July 2014)
RoleCompany Director
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMr Clive Burns
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2013(11 years, 4 months after company formation)
Appointment Duration7 months, 1 week (closed 08 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameFiona Brown Smith
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleSolicitor
Correspondence AddressThe Little Rectory
Whilton
Northamptonshire
NN11 2NU
Director NameCharles Ralph Ambrose Carter
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleChartered Accountant
Correspondence AddressKetley Oast
Rosemary Lane Flimwell
Wadhurst
East Sussex
TN5 7PS
Director NameMartin Donal O'Donovan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleCorporate Treasurer
Correspondence Address9 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Secretary NameMr David Charles Forward
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
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
Appointed23 August 2002(1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 20 December 2002)
RoleChartered Accountant
Correspondence Address76 Long Lane
Finchley
London
N3 2QA
Director NameMr Malcolm Charles Cooper
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2006)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address5 Dukes Avenue
Finchley
London
N3 2DE
Director NameRichard Francis Pettifer
Date of BirthJune 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed20 December 2002(5 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2008)
RoleAssistant Treasurer
Correspondence Address5 Frobisher Close
Kenley
Surrey
CR8 5HF
Director NameAndrew Brian Chapman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2005)
RoleFinancial Controller
Correspondence AddressBrook House
Brookside Lane
Badby
Northamptonshire
NN11 3AU
Director NameMr Stephen Francis Noonan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(5 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 July 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address49 Avenue Road
Dorridge
Solihull
West Midlands
B93 8JZ
Director NameMr Michael Alexander Smyth-Osbourne
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBullington Manor
Bullington
Sutton Scotney
Hampshire
SO21 3RD
Secretary NameHelen Alice Baker
NationalityBritish
StatusResigned
Appointed16 October 2006(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 November 2007)
RoleCompany Director
Correspondence Address28 Silverstone Close
Redhill
Surrey
RH1 2HQ
Director NameMrs Alexandra Morton Lewis
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(4 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 October 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMr Mark Antony David Flawn
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(4 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 January 2013)
RoleCorporate Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMr Geoffrey Holroyd
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 July 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Golden Manor
Hanwell
London
W7 3EE
Director NameChristopher John Waters
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(6 years, 2 months after company formation)
Appointment Duration4 years (resigned 19 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameGeoffrey Holroyd
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMelissa Jane Sellars
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMr Andrew Jonathan Agg
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameDavid Charles Bonar
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(9 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMr David Charles Forward
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH
Director NameMr David Charles Forward
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Strand
London
WC2N 5EH

Contact

Websitewww.nationalgrid.com

Location

Registered Address1 - 3 Strand
London
WC2N 5EH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
13 March 2014Application to strike the company off the register (3 pages)
13 March 2014Application to strike the company off the register (3 pages)
4 January 2014Annual return made up to 1 January 2014 no member list (3 pages)
4 January 2014Annual return made up to 1 January 2014 no member list (3 pages)
4 January 2014Annual return made up to 1 January 2014 no member list (3 pages)
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 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 2013Termination of appointment of David Forward as a director (1 page)
16 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
16 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
13 September 2013Appointment of Megan Barnes as a secretary (1 page)
13 September 2013Appointment of Megan Barnes as a secretary (1 page)
12 February 2013Annual return made up to 1 February 2013 no member list (3 pages)
12 February 2013Annual return made up to 1 February 2013 no member list (3 pages)
12 February 2013Annual return made up to 1 February 2013 no member list (3 pages)
11 January 2013Termination of appointment of Mark Flawn as a director (1 page)
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 2013Appointment of Heather Maria Rayner as a director (2 pages)
29 October 2012Appointment of Mr David Charles Forward as a director (2 pages)
29 October 2012Termination of appointment of Andrew Agg as a director (1 page)
29 October 2012Appointment of Mr David Charles Forward as a director (2 pages)
29 October 2012Termination of appointment of David Bonar as a director (1 page)
29 October 2012Termination of appointment of Alexandra Lewis as a director (1 page)
29 October 2012Termination of appointment of Christopher Waters as a director (1 page)
29 October 2012Termination of appointment of Alexandra Lewis as a director (1 page)
29 October 2012Termination of appointment of Andrew Agg as a director (1 page)
29 October 2012Termination of appointment of Christopher Waters as a director (1 page)
29 October 2012Termination of appointment of David Bonar as a director (1 page)
23 October 2012Termination of appointment of Melissa Sellars as a director (1 page)
23 October 2012Termination of appointment of Melissa Sellars as a director (1 page)
1 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
1 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
6 June 2012Director's details changed for David Charles Bonar on 1 June 2012 (2 pages)
6 June 2012Director's details changed for David Charles Bonar on 1 June 2012 (2 pages)
6 June 2012Director's details changed for David Charles Bonar on 1 June 2012 (2 pages)
8 March 2012Appointment of David Charles Bonar as a director (2 pages)
8 March 2012Termination of appointment of Geoffrey Holroyd as a director (1 page)
8 March 2012Termination of appointment of Geoffrey Holroyd as a director (1 page)
8 March 2012Appointment of David Charles Bonar as a director (2 pages)
16 February 2012Annual return made up to 1 February 2012 no member list (5 pages)
16 February 2012Annual return made up to 1 February 2012 no member list (5 pages)
16 February 2012Annual return made up to 1 February 2012 no member list (5 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
9 September 2011Director's details changed for Christopher John Waters on 9 September 2011 (2 pages)
9 September 2011Director's details changed for Christopher John Waters on 9 September 2011 (2 pages)
9 September 2011Director's details changed for Christopher John Waters on 9 September 2011 (2 pages)
14 February 2011Annual return made up to 1 February 2011 no member list (5 pages)
14 February 2011Annual return made up to 1 February 2011 no member list (5 pages)
14 February 2011Annual return made up to 1 February 2011 no member list (5 pages)
1 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
1 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
21 April 2010Statement of company's objects (2 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 April 2010Statement of company's objects (2 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 March 2010Annual return made up to 15 February 2010 no member list (4 pages)
3 March 2010Annual return made up to 15 February 2010 no member list (4 pages)
2 March 2010Director's details changed for Alexandra Morton Lewis on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Geoffrey Holroyd on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Melissa Jane Sellars on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Alexandra Morton Lewis on 1 February 2010 (2 pages)
2 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
2 March 2010Director's details changed for Christopher John Waters on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Geoffrey Holroyd on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Christopher John Waters on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Geoffrey Holroyd on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Alexandra Morton Lewis on 1 February 2010 (2 pages)
2 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
2 March 2010Director's details changed for Melissa Jane Sellars on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Christopher John Waters on 1 February 2010 (2 pages)
2 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
2 March 2010Director's details changed for Melissa Jane Sellars on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Andrew Jonathan Agg on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Andrew Jonathan Agg on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Andrew Jonathan Agg on 1 February 2010 (2 pages)
1 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
1 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
24 August 2009Director appointed geoffrey holroyd (1 page)
24 August 2009Director appointed geoffrey holroyd (1 page)
18 August 2009Director appointed melissa jane sellars (3 pages)
18 August 2009Director appointed melissa jane sellars (3 pages)
17 August 2009Director appointed andrew jonathan agg (3 pages)
17 August 2009Director appointed andrew jonathan agg (3 pages)
11 August 2009Appointment terminated director geoffrey holroyd (1 page)
11 August 2009Appointment terminated director geoffrey holroyd (1 page)
30 July 2009Appointment terminated director stephen noonan (1 page)
30 July 2009Appointment terminated director stephen noonan (1 page)
1 May 2009Director's change of particulars / christopher waters / 30/09/2008 (1 page)
1 May 2009Director's change of particulars / christopher waters / 30/09/2008 (1 page)
30 April 2009Annual return made up to 05/04/09 (3 pages)
30 April 2009Annual return made up to 05/04/09 (3 pages)
21 October 2008Full accounts made up to 31 March 2008 (11 pages)
21 October 2008Full accounts made up to 31 March 2008 (11 pages)
20 October 2008Appointment terminated director richard pettifer (1 page)
20 October 2008Director appointed christopher john waters (2 pages)
20 October 2008Appointment terminated director richard pettifer (1 page)
20 October 2008Director appointed christopher john waters (2 pages)
11 August 2008Annual return made up to 23/07/08 (6 pages)
11 August 2008Annual return made up to 23/07/08 (6 pages)
1 April 2008Director's change of particulars / mark flawn / 12/03/2008 (1 page)
1 April 2008Director's change of particulars / mark flawn / 12/03/2008 (1 page)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
10 December 2007Full accounts made up to 31 March 2007 (11 pages)
10 December 2007Full accounts made up to 31 March 2007 (11 pages)
26 November 2007Secretary resigned (1 page)
26 November 2007Secretary resigned (1 page)
14 August 2007Annual return made up to 23/07/07 (2 pages)
14 August 2007Annual return made up to 23/07/07 (2 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
12 January 2007New director appointed (1 page)
12 January 2007New director appointed (1 page)
11 January 2007Director resigned (1 page)
11 January 2007New director appointed (1 page)
11 January 2007New director appointed (1 page)
11 January 2007Director resigned (1 page)
22 December 2006Full accounts made up to 31 March 2006 (11 pages)
22 December 2006Full accounts made up to 31 March 2006 (11 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
31 October 2006New secretary appointed (1 page)
31 October 2006New secretary appointed (1 page)
29 August 2006Director's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
27 July 2006Annual return made up to 23/07/06 (2 pages)
27 July 2006Annual return made up to 23/07/06 (2 pages)
25 October 2005Full accounts made up to 31 March 2005 (10 pages)
25 October 2005Full accounts made up to 31 March 2005 (10 pages)
11 August 2005Annual return made up to 23/07/05 (2 pages)
11 August 2005Annual return made up to 23/07/05 (2 pages)
4 March 2005Director resigned (1 page)
4 March 2005New director appointed (2 pages)
4 March 2005Director resigned (1 page)
4 March 2005New director appointed (2 pages)
2 December 2004Full accounts made up to 31 March 2004 (9 pages)
2 December 2004Full accounts made up to 31 March 2004 (9 pages)
24 September 2004Director's particulars changed (1 page)
24 September 2004Director's particulars changed (1 page)
3 August 2004Annual return made up to 23/07/04 (2 pages)
3 August 2004Annual return made up to 23/07/04 (2 pages)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
23 December 2003Full accounts made up to 31 March 2003 (8 pages)
23 December 2003Full accounts made up to 31 March 2003 (8 pages)
1 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2003Annual return made up to 23/07/03 (5 pages)
22 August 2003Annual return made up to 23/07/03 (5 pages)
31 March 2003Auditor's resignation (1 page)
31 March 2003Auditor's resignation (1 page)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
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)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
29 July 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
29 July 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
23 July 2002Incorporation (26 pages)
23 July 2002Incorporation (26 pages)