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(11 years 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 NE1 4JE |
Director Name | Mr Rupert Jerome Dickinson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Albert Bridge Road London SW11 4AQ |
Director Name | Mr Andrew Rolland Cunningham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Secretary Name | Mrs Marie Louise Glanville |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 February 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 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 Nicholas Peter On |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(4 years, 1 month 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 | Mr Peter Quentin Patrick Couch |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(5 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 September 2011) |
Role | Director Of Equity Release |
Country of Residence | United Kingdom |
Correspondence Address | Follifoot House Amberley Gloucestershire GL5 5AG Wales |
Director Name | Mr Nicholas Mark Fletcher Jopling |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(5 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Chipstead Street London SW6 3SS |
Director Name | Mark Greenwood |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(5 years, 11 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 |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | www.Graingerplc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2611819 |
Telephone region | Tyneside / Durham / Sunderland |
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 Europe LTD 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 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages) |
26 January 2016 | Appointment of Nichlas Peter On as a director on 31 December 2015 (3 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 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 2014 | Registered 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 2014 | Appointment of a voluntary liquidator (2 pages) |
1 December 2014 | Declaration of solvency (3 pages) |
22 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
7 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
17 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
14 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (2 pages) |
11 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
6 July 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
13 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) |
28 September 2011 | Termination of appointment of Nicholas On as a director (1 page) |
28 September 2011 | Termination of appointment of Peter Couch as a director (1 page) |
28 September 2011 | Termination of appointment of Nicholas Jopling as a director (1 page) |
24 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
23 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) |
16 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
15 December 2010 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
25 September 2010 | Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages) |
18 March 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) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
18 March 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
30 January 2009 | Director appointed nick on (5 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) |
7 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
14 July 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
22 April 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) |
15 August 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
22 December 2006 | Return made up to 22/12/06; full list of members (2 pages) |
6 July 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
3 January 2006 | Return made up to 22/12/05; full list of members (2 pages) |
13 October 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
3 March 2005 | Company name changed grainger czechoslavakia LIMITED\certificate issued on 03/03/05 (2 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | New director appointed (6 pages) |
24 February 2005 | New director appointed (6 pages) |
31 January 2005 | Company name changed crossco (845) LIMITED\certificate issued on 31/01/05 (2 pages) |
22 December 2004 | Incorporation (15 pages) |