Company NameGrainger Land Limited
Company StatusDissolved
Company Number04977650
CategoryPrivate Limited Company
Incorporation Date26 November 2003(20 years, 4 months ago)
Dissolution Date12 February 2016 (8 years, 2 months ago)
Previous NameCrossco (760) 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(5 years 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
Appointed23 January 2009(5 years, 2 months after company formation)
Appointment Duration7 years (closed 12 February 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressCitygate Saint James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMs Helen Christine Gordon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2015(12 years, 1 month after company formation)
Appointment Duration1 month, 1 week (closed 12 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameSean Anthony Slade
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(1 month, 3 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 12 November 2004)
RoleChartered Surveyor
Correspondence AddressIdlewood
Maidenhead Road
Cookham
Berkshire
SL6 9DF
Director NameMr Andrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(1 month, 3 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusResigned
Appointed19 January 2004(1 month, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 22 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(5 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 20 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitegraingerplc.co.uk
Email address[email protected]
Telephone0191 2611819
Telephone regionTyneside / Durham / Sunderland

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, 6 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 Helen Christine Gordon 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)
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 St James Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE to 8 Salisbury Square London EC4Y 8BB on 2 December 2014 (2 pages)
2 December 2014Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE to 8 Salisbury Square London EC4Y 8BB on 2 December 2014 (2 pages)
1 December 2014Appointment of a voluntary liquidator (2 pages)
1 December 2014Declaration of solvency (3 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)
7 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(5 pages)
14 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
11 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
20 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
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)
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)
21 November 2009Accounts 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)
18 March 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)
11 June 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
23 April 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)
20 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
13 October 2006Return made up to 30/09/06; full list of members (2 pages)
26 June 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
27 October 2005Return made up to 30/09/05; full list of members (2 pages)
22 July 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
16 November 2004Director resigned (1 page)
30 October 2004Return made up to 30/09/04; full list of members (6 pages)
10 September 2004Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
17 June 2004New director appointed (7 pages)
4 May 2004Director's particulars changed (1 page)
2 February 2004Registered office changed on 02/02/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
2 February 2004New secretary appointed (2 pages)
2 February 2004New director appointed (6 pages)
2 February 2004Director resigned (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004New director appointed (3 pages)
28 January 2004Memorandum and Articles of Association (5 pages)
22 January 2004Company name changed crossco (760) LIMITED\certificate issued on 22/01/04 (2 pages)
26 November 2003Incorporation (17 pages)