Company NameR.C. Grant (Newcastle) Limited
Company StatusDissolved
Company Number01737703
CategoryPrivate Limited Company
Incorporation Date7 July 1983(40 years, 9 months ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Campbell Grant
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(8 years, 5 months after company formation)
Appointment Duration22 years, 8 months (closed 26 August 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address14 Wellburn Park
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2JX
Director NameMarina Joan Grant
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(8 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 February 1998)
RoleHairdresser
Correspondence Address14 Wellburn Park
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2JX
Secretary NameMarina Joan Grant
NationalityBritish
StatusResigned
Appointed11 December 1991(8 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 August 1998)
RoleCompany Director
Correspondence Address14 Wellburn Park
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2JX
Secretary NameMr Christopher John Stanger-Leathes
NationalityBritish
StatusResigned
Appointed25 August 1998(15 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 05 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFort House
Old Hartley
Whitley Bay
Tyne & Wear
NE26 4RL

Location

Registered Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Robert Grant
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,575
Cash£2,258
Current Liabilities£31,164

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
5 March 2014Termination of appointment of Christopher Stanger-Leathes as a secretary (1 page)
5 March 2014Termination of appointment of Christopher Stanger-Leathes as a secretary (1 page)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
9 January 2013Annual return made up to 11 December 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 100
(4 pages)
9 January 2013Annual return made up to 11 December 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 100
(4 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
12 November 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
12 November 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
22 January 2010Director's details changed for Robert Campbell Grant on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Robert Campbell Grant on 22 January 2010 (2 pages)
19 November 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
19 November 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
3 March 2009Location of debenture register (1 page)
3 March 2009Return made up to 11/12/08; full list of members (3 pages)
3 March 2009Registered office changed on 03/03/2009 from 29 howard street north shields tyne & wear NE30 1AR (1 page)
3 March 2009Registered office changed on 03/03/2009 from 29 howard street north shields tyne & wear NE30 1AR (1 page)
3 March 2009Location of register of members (1 page)
3 March 2009Location of register of members (1 page)
3 March 2009Return made up to 11/12/08; full list of members (3 pages)
3 March 2009Location of debenture register (1 page)
23 October 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
23 October 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
23 June 2008Return made up to 11/12/07; full list of members (3 pages)
23 June 2008Return made up to 11/12/07; full list of members (3 pages)
7 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
7 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
31 August 2007Declaration of satisfaction of mortgage/charge (1 page)
31 August 2007Declaration of satisfaction of mortgage/charge (1 page)
7 February 2007Return made up to 11/12/06; full list of members (2 pages)
7 February 2007Return made up to 11/12/06; full list of members (2 pages)
27 October 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
27 October 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
6 December 2005Return made up to 11/12/05; full list of members (6 pages)
6 December 2005Return made up to 11/12/05; full list of members (6 pages)
18 November 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
18 November 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
10 December 2004Return made up to 11/12/04; full list of members (6 pages)
10 December 2004Return made up to 11/12/04; full list of members (6 pages)
12 November 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
12 November 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
15 December 2003Return made up to 11/12/03; full list of members (6 pages)
15 December 2003Return made up to 11/12/03; full list of members (6 pages)
5 November 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
5 November 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
31 December 2002Return made up to 11/12/02; full list of members (6 pages)
31 December 2002Return made up to 11/12/02; full list of members (6 pages)
1 November 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
1 November 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
6 December 2001Return made up to 11/12/01; full list of members (6 pages)
6 December 2001Return made up to 11/12/01; full list of members (6 pages)
18 September 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
18 September 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
14 February 2001Registered office changed on 14/02/01 from: 17 northumberland square north shields tyne & wear NE30 1PX (1 page)
14 February 2001Registered office changed on 14/02/01 from: 17 northumberland square north shields tyne & wear NE30 1PX (1 page)
13 February 2001Full accounts made up to 30 June 2000 (9 pages)
13 February 2001Full accounts made up to 30 June 2000 (9 pages)
12 December 2000Return made up to 11/12/00; full list of members (6 pages)
12 December 2000Return made up to 11/12/00; full list of members (6 pages)
12 January 2000Return made up to 11/12/99; full list of members (6 pages)
12 January 2000Return made up to 11/12/99; full list of members (6 pages)
10 November 1999Full accounts made up to 30 June 1999 (10 pages)
10 November 1999Full accounts made up to 30 June 1999 (10 pages)
11 December 1998Return made up to 11/12/98; no change of members (4 pages)
11 December 1998Return made up to 11/12/98; no change of members (4 pages)
6 October 1998Full accounts made up to 30 June 1998 (9 pages)
6 October 1998Full accounts made up to 30 June 1998 (9 pages)
27 August 1998Secretary resigned;director resigned (1 page)
27 August 1998Registered office changed on 27/08/98 from: 6 whitecross way eldon square newcastle upon tyne NE1 7XL (1 page)
27 August 1998Registered office changed on 27/08/98 from: 6 whitecross way eldon square newcastle upon tyne NE1 7XL (1 page)
27 August 1998New secretary appointed (2 pages)
27 August 1998New secretary appointed (2 pages)
27 August 1998Secretary resigned;director resigned (1 page)
27 January 1998Full accounts made up to 30 June 1997 (9 pages)
27 January 1998Full accounts made up to 30 June 1997 (9 pages)
29 December 1997Return made up to 11/12/97; full list of members (6 pages)
29 December 1997Return made up to 11/12/97; full list of members (6 pages)
19 February 1997Full accounts made up to 30 June 1996 (9 pages)
19 February 1997Full accounts made up to 30 June 1996 (9 pages)
11 December 1996Return made up to 11/12/96; no change of members (4 pages)
11 December 1996Return made up to 11/12/96; no change of members (4 pages)
13 March 1996Full accounts made up to 30 June 1995 (9 pages)
13 March 1996Full accounts made up to 30 June 1995 (9 pages)
5 February 1996Return made up to 11/12/95; no change of members (4 pages)
5 February 1996Return made up to 11/12/95; no change of members (4 pages)