Company NameGridnott Limited
Company StatusDissolved
Company Number01524299
CategoryPrivate Limited Company
Incorporation Date24 October 1980(43 years, 6 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian Anthony Mackenow
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1991(10 years, 4 months after company formation)
Appointment Duration12 years, 7 months (closed 04 November 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address29 Thornhill Terrace
Sunderland
Tyne And Wear
SR2 7JL
Director NameWilliam John Wilkinson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed15 March 1991(10 years, 4 months after company formation)
Appointment Duration12 years, 7 months (closed 04 November 2003)
RoleChartered Surveyor
Correspondence AddressNewsham Lodge
Barningham
Richmond
North Yorkshire
DL11 7ED
Secretary NameMr Brian Anthony Mackenow
NationalityBritish
StatusClosed
Appointed15 March 1991(10 years, 4 months after company formation)
Appointment Duration12 years, 7 months (closed 04 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Thornhill Terrace
Sunderland
Tyne And Wear
SR2 7JL

Location

Registered Address38 West Sunniside
Sunderland
Tyne & Wear
SR1 1BU
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£44,632
Cash£70
Current Liabilities£4,321

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
10 June 2003Application for striking-off (1 page)
2 April 2003Ad 25/03/03--------- £ si 16@1=16 £ ic 2/18 (2 pages)
27 March 2003Return made up to 15/03/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 March 2002Return made up to 15/03/02; full list of members (6 pages)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 October 2001Registered office changed on 22/10/01 from: 37 west sunniside sunderland tyne and wear SR1 1BY (1 page)
14 March 2001Return made up to 15/03/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
8 May 2000Return made up to 15/03/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
16 April 1999Return made up to 15/03/99; full list of members (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
17 March 1998Return made up to 15/03/98; no change of members (4 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
31 May 1995Declaration of satisfaction of mortgage/charge (2 pages)