Company NameGrainger Street Supplies(Newcastle)Limited
Company StatusDissolved
Company Number00530309
CategoryPrivate Limited Company
Incorporation Date13 March 1954(70 years, 1 month ago)
Dissolution Date10 December 2002 (21 years, 4 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 NameBarbara Kathleen Mary Rewcastle
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(37 years, 9 months after company formation)
Appointment Duration10 years, 11 months (closed 10 December 2002)
RoleCompany Director
Correspondence Address10 Southlands
Tynemouth
Tyne & Wear
NE30 2QS
Director NameDaniel John Rewcastle
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(37 years, 9 months after company formation)
Appointment Duration10 years, 11 months (closed 10 December 2002)
RoleCompany Director
Correspondence Address10 Southlands
Tynemouth
Tyne & Wear
NE30 2QS
Secretary NameDaniel John Rewcastle
NationalityBritish
StatusClosed
Appointed28 December 1991(37 years, 9 months after company formation)
Appointment Duration10 years, 11 months (closed 10 December 2002)
RoleCompany Director
Correspondence Address10 Southlands
Tynemouth
Tyne & Wear
NE30 2QS

Location

Registered AddressSalisbury House
27 Heaton Road
Newcastle
NE6 1SA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside

Financials

Year2014
Net Worth£103,530
Cash£110,648
Current Liabilities£7,118

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
15 July 2002Application for striking-off (1 page)
12 April 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
26 February 2002Accounting reference date shortened from 30/03/02 to 31/01/02 (1 page)
4 January 2002Return made up to 28/12/01; full list of members (6 pages)
9 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 January 2001Return made up to 28/12/00; full list of members (6 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 January 2000Return made up to 28/12/99; full list of members (6 pages)
1 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 December 1998Return made up to 28/12/98; full list of members (6 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 January 1998Return made up to 28/12/97; no change of members (4 pages)
4 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
23 December 1996Return made up to 28/12/96; full list of members (6 pages)
14 December 1995Return made up to 28/12/95; full list of members (6 pages)
4 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
16 November 1995Resolutions
  • SRES13 ‐ Special resolution
(24 pages)
1 November 1995Auditor's resignation (2 pages)