Company NameGrieves Elliot Limited
Company StatusDissolved
Company Number00470059
CategoryPrivate Limited Company
Incorporation Date24 June 1949(74 years, 10 months ago)
Dissolution Date3 March 2015 (9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael McIntosh
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1992(43 years, 1 month after company formation)
Appointment Duration22 years, 7 months (closed 03 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavenswood Westfield Lane
Ryton
Tyne & Wear
NE40 3QE
Director NameKevin Spencer Walker
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1992(43 years, 1 month after company formation)
Appointment Duration22 years, 7 months (closed 03 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTownfoot House
Slaley
Northumberland
NE47 0BQ
Secretary NameKevin Spencer Walker
NationalityBritish
StatusClosed
Appointed19 July 1992(43 years, 1 month after company formation)
Appointment Duration22 years, 7 months (closed 03 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTownfoot House
Slaley
Northumberland
NE47 0BQ

Location

Registered AddressPermess House Princess Way
Low Prudhoe Industrial Estate
Prudhoe
Northumberland
NE42 6HD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Built Up AreaPrudhoe

Shareholders

20k at £1Quayside Property Corp LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014First Gazette notice for compulsory strike-off (1 page)
18 November 2014First Gazette notice for compulsory strike-off (1 page)
14 November 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 20,000
(5 pages)
14 November 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 20,000
(5 pages)
26 September 2013Accounts made up to 31 December 2012 (4 pages)
26 September 2013Accounts made up to 31 December 2012 (4 pages)
3 October 2012Accounts made up to 31 December 2011 (4 pages)
3 October 2012Accounts made up to 31 December 2011 (4 pages)
17 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
7 February 2012Compulsory strike-off action has been discontinued (1 page)
7 February 2012Compulsory strike-off action has been discontinued (1 page)
6 February 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 February 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
12 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 November 2009Annual return made up to 19 July 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 19 July 2009 with a full list of shareholders (5 pages)
23 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 October 2009Registered office address changed from Unit 2 Princess Court Low Prudhoe Industrial Estate Prudhoe Northumberland NE42 6PL on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Unit 2 Princess Court Low Prudhoe Industrial Estate Prudhoe Northumberland NE42 6PL on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Unit 2 Princess Court Low Prudhoe Industrial Estate Prudhoe Northumberland NE42 6PL on 6 October 2009 (1 page)
27 January 2009Return made up to 19/07/08; no change of members (4 pages)
27 January 2009Return made up to 19/07/08; no change of members (4 pages)
11 August 2008Registered office changed on 11/08/2008 from unit 3 tundry way chainbridge industrial estate blaydon tyne & wear NE21 5SJ (1 page)
11 August 2008Registered office changed on 11/08/2008 from unit 3 tundry way chainbridge industrial estate blaydon tyne & wear NE21 5SJ (1 page)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 August 2007Return made up to 19/07/07; no change of members (7 pages)
6 August 2007Return made up to 19/07/07; no change of members (7 pages)
26 February 2007Accounts made up to 31 December 2006 (2 pages)
26 February 2007Accounts made up to 31 December 2006 (2 pages)
15 August 2006Return made up to 19/07/06; full list of members (7 pages)
15 August 2006Return made up to 19/07/06; full list of members (7 pages)
15 February 2006Accounts made up to 31 December 2005 (2 pages)
15 February 2006Accounts made up to 31 December 2005 (2 pages)
25 July 2005Return made up to 19/07/05; full list of members (7 pages)
25 July 2005Return made up to 19/07/05; full list of members (7 pages)
8 March 2005Accounts made up to 31 December 2004 (2 pages)
8 March 2005Accounts made up to 31 December 2004 (2 pages)
4 August 2004Return made up to 19/07/04; full list of members (7 pages)
4 August 2004Return made up to 19/07/04; full list of members (7 pages)
24 February 2004Accounts made up to 31 December 2003 (2 pages)
24 February 2004Accounts made up to 31 December 2003 (2 pages)
30 September 2003Return made up to 19/07/03; full list of members (7 pages)
30 September 2003Return made up to 19/07/03; full list of members (7 pages)
19 March 2003Accounts made up to 31 December 2002 (1 page)
19 March 2003Accounts made up to 31 December 2002 (1 page)
30 July 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 July 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 January 2002Accounts made up to 31 December 2001 (2 pages)
27 January 2002Accounts made up to 31 December 2001 (2 pages)
31 October 2001 (5 pages)
31 October 2001 (5 pages)
24 July 2001Return made up to 19/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
(6 pages)
24 July 2001Return made up to 19/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
(6 pages)
25 January 2001Return made up to 19/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2001Return made up to 19/07/98; full list of members (6 pages)
25 January 2001Return made up to 19/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2001Return made up to 19/07/00; full list of members (6 pages)
25 January 2001Return made up to 19/07/98; full list of members (6 pages)
25 January 2001Return made up to 19/07/00; full list of members (6 pages)
29 December 2000 (3 pages)
29 December 2000 (3 pages)
4 January 2000 (3 pages)
4 January 2000 (3 pages)
21 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 December 1998 (3 pages)
21 December 1998 (3 pages)
30 January 1998 (3 pages)
30 January 1998 (3 pages)
9 September 1997Return made up to 19/07/97; no change of members (4 pages)
9 September 1997Return made up to 19/07/97; no change of members (4 pages)
20 December 1996Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
20 December 1996Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
17 September 1996Registered office changed on 17/09/96 from: 27 portland terrace newcastle upon tyne NE2 1QP (1 page)
17 September 1996Registered office changed on 17/09/96 from: 27 portland terrace newcastle upon tyne NE2 1QP (1 page)
6 September 1996Director's particulars changed (1 page)
6 September 1996Director's particulars changed (1 page)
4 September 1996 (4 pages)
4 September 1996 (4 pages)
21 August 1996Return made up to 19/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1996Return made up to 19/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1996Accounting reference date shortened from 31/10 to 30/06 (1 page)
8 January 1996Accounting reference date shortened from 31/10 to 30/06 (1 page)
18 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 1995 (4 pages)
30 August 1995 (4 pages)
30 August 1995Return made up to 19/07/95; no change of members (4 pages)
30 August 1995Return made up to 19/07/95; no change of members (4 pages)