Company NameGrantham Business Consultants Limited
Company StatusDissolved
Company Number01757119
CategoryPrivate Limited Company
Incorporation Date29 September 1983(40 years, 7 months ago)
Dissolution Date29 November 2017 (6 years, 4 months ago)
Previous NameGorepress Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameAnthony Henderson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1991(8 years, 1 month after company formation)
Appointment Duration26 years (closed 29 November 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address10 Southmayne Road
High Barnes
Sunderland
Durham
SR4 8NF
Director NameGeorge Clark
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(8 years, 1 month after company formation)
Appointment Duration16 years (resigned 14 November 2007)
RoleGeneral Manager
Correspondence Address12 Tamarind Close
School Aycliffe
County Durham
DL5 6GL
Director NameBrian Cook Douglass
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(8 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 23 May 1998)
RoleManager
Correspondence Address24 Broomshields Close
Sunderland
Tyne & Wear
SR5 1SJ
Director NamePauline Sheila Hargrave
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(8 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 26 February 1993)
RoleManageress
Correspondence AddressGarden Cottage
Hawthorn Village
Easington
Co Durham
SR7 8SG
Director NameJean Robinson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(8 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 01 February 1999)
RoleSecretary
Correspondence Address12 Kirkside
New Herrington
Houghton Le Spring
Tyne And Wear
DH4 4LR
Director NameFrederick Anthony Smith
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(8 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 24 March 1997)
RoleBuyer
Correspondence Address2 Queensberry Street
Millfield
Sunderland
Tyne & Wear
SR4 7AG
Secretary NameJean Robinson
NationalityBritish
StatusResigned
Appointed17 November 1991(8 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address12 Kirkside
New Herrington
Houghton Le Spring
Tyne And Wear
DH4 4LR
Secretary NameAnthony Henderson
NationalityBritish
StatusResigned
Appointed01 February 1999(15 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Southmayne Road
High Barnes
Sunderland
Durham
SR4 8NF
Director NameJohn Stephen Holder
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(15 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 August 2004)
RoleCompany Director
Correspondence Address1a Birtley Avenue
Sunderland
Tyne & Wear
SR5 4LR
Director NameGary Newton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(15 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 July 2002)
RoleCompany Director
Correspondence Address20 Hazel Terrace
Holmelands Estate
Houghton Le Spring
Tyne & Wear
DH4 5JX
Director NamePatricia Clark
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(24 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 April 2008)
RoleManager
Correspondence Address12 Tamarind Close
School Aycliffe
County Durham
DL5 6GL

Contact

Websitea1motorstores-durham.co.uk

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1Anthony Henderson
100.00%
Ordinary

Financials

Year2014
Net Worth£4,211
Cash£876
Current Liabilities£49,306

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 November 2017Final Gazette dissolved following liquidation (1 page)
29 August 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
9 September 2016Registered office address changed from 2 Old Sunderland Road Gilesgate Durham City Durham DH1 2LH to 1 st James Gate Newcastle upon Tyne NE1 4AD on 9 September 2016 (2 pages)
7 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-24
(1 page)
7 September 2016Appointment of a voluntary liquidator (2 pages)
7 September 2016Statement of affairs with form 4.19 (7 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
10 May 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
28 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
21 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(3 pages)
20 November 2013Termination of appointment of Anthony Henderson as a secretary (1 page)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
22 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
10 May 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
19 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
11 May 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
27 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 November 2009Director's details changed for Anthony Henderson on 2 October 2009 (2 pages)
17 November 2009Director's details changed for Anthony Henderson on 2 October 2009 (2 pages)
17 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
15 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 November 2008Location of register of members (1 page)
24 November 2008Return made up to 17/11/08; full list of members (3 pages)
11 June 2008Appointment terminate, director patricia clark logged form (1 page)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 April 2008Registered office changed on 09/04/2008 from front st framwellgate moor durham DH1 5AY (1 page)
28 December 2007New director appointed (2 pages)
14 December 2007Director resigned (1 page)
14 December 2007Return made up to 17/11/07; full list of members (2 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 November 2006Return made up to 17/11/06; full list of members (3 pages)
23 November 2006Location of register of members (1 page)
23 November 2006Secretary's particulars changed;director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
17 November 2006Ad 20/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 November 2006Registered office changed on 15/11/06 from: c/o management accounting services eversley sunderland road east boldon tyne & wear NE36 0NA (1 page)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 September 2006Secretary's particulars changed;director's particulars changed (1 page)
29 November 2005Return made up to 17/11/05; full list of members (3 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2005Return made up to 17/11/04; change of members (7 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 October 2004Director resigned (1 page)
7 October 2004£ ic 3/2 17/08/04 £ sr 1@1=1 (1 page)
26 November 2003Return made up to 17/11/03; no change of members (7 pages)
5 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 January 2003£ ic 4/3 28/11/02 £ sr 1@1=1 (1 page)
16 December 2002Return made up to 17/11/02; full list of members (9 pages)
5 November 2002Director resigned (1 page)
27 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 December 2001Return made up to 17/11/01; full list of members (8 pages)
15 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 December 2000Return made up to 17/11/00; full list of members (8 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 January 2000Return made up to 17/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 April 1999Ad 01/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 April 1999£ ic 3/2 01/02/99 £ sr 1@1=1 (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
25 March 1999Secretary resigned;director resigned (1 page)
25 March 1999New secretary appointed (2 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 November 1998Return made up to 17/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1998£ ic 4/3 23/05/98 £ sr 1@1=1 (1 page)
20 July 1998Location of register of members (1 page)
20 July 1998Director resigned (1 page)
14 July 1998Registered office changed on 14/07/98 from: forrestals pearl assurance house 7 new bridge street newcastle upon tyne NE1 8AQ (1 page)
4 February 1998Full accounts made up to 31 March 1997 (10 pages)
28 November 1997Registered office changed on 28/11/97 from: b d o binder hamlyn pearl assurance house 7 bridge street newcastle upon tyne NE1 8BQ (1 page)
28 November 1997Return made up to 17/11/97; full list of members (6 pages)
28 November 1997Location of register of members (1 page)
18 June 1997Director resigned (1 page)
16 June 1997£ ic 5/4 24/03/97 £ sr 1@1=1 (1 page)
28 January 1997Full accounts made up to 31 March 1996 (12 pages)
21 November 1996Return made up to 17/11/96; full list of members (8 pages)
24 November 1995Full accounts made up to 31 March 1995 (12 pages)
20 November 1995Return made up to 17/11/95; full list of members (8 pages)
15 November 1983Memorandum and Articles of Association (14 pages)