Company NameGrandquick Limited
DirectorGeoffrey Ollerton
Company StatusDissolved
Company Number02784359
CategoryPrivate Limited Company
Incorporation Date27 January 1993(31 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameGeoffrey Ollerton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1995(2 years after company formation)
Appointment Duration29 years, 2 months
RoleOffice Manager
Correspondence Address20 Burleigh Street
South Shields
Tyne & Wear
NE33 3LP
Secretary NameJames Hardy
NationalityBritish
StatusCurrent
Appointed01 September 1999(6 years, 7 months after company formation)
Appointment Duration24 years, 8 months
RoleCeramic Tiler
Correspondence Address15 Arundel Close Brunswick Green
Wideopen
Newcastle Upon Tyne
NE13 7HU
Director NameMrs Elizabeth Hardy
Date of BirthAugust 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed04 February 1993(1 week, 1 day after company formation)
Appointment Duration2 years (resigned 05 February 1995)
RoleSales Person
Correspondence Address25 Hastings Street
Klondyke
Cramlington
Northumberland
NE23 6RQ
Director NameMrs Ann Ollerton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(1 week, 1 day after company formation)
Appointment Duration2 years (resigned 05 February 1995)
RoleOffice Clerk
Correspondence Address34 Mulgrave Drive
St Peters Riverside
Sunderland
Tyne And Wear
SR6 0QB
Secretary NameMrs Dorothy June Gayden
NationalityBritish
StatusResigned
Appointed04 February 1993(1 week, 1 day after company formation)
Appointment Duration3 months, 4 weeks (resigned 04 June 1993)
RoleSecretary
Correspondence Address6 Epsom Court
Kingston Park
Newcastle Upon Tyne
NE3 2UP
Secretary NameMrs Ann Ollerton
NationalityBritish
StatusResigned
Appointed07 June 1993(4 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 1996)
RoleCompany Director
Correspondence Address34 Mulgrave Drive
St Peters Riverside
Sunderland
Tyne And Wear
SR6 0QB
Director NameJames Hardy
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1995(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 1999)
RoleTiler
Correspondence Address15 Arundel Close Brunswick Green
Wideopen
Newcastle Upon Tyne
NE13 7HU
Secretary NameGeoffrey Ollerton
NationalityBritish
StatusResigned
Appointed02 December 1996(3 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2000)
RoleOffice Manager
Correspondence Address20 Burleigh Street
South Shields
Tyne & Wear
NE33 3LP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed27 January 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed27 January 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address513 Durham Road
Low Fell
Gateshead
Tyne & Wear
NE9 5EY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside

Financials

Year2014
Turnover£103,325
Gross Profit£28,008
Current Liabilities£33,423

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

16 March 2003Dissolved (1 page)
16 December 2002Completion of winding up (1 page)
28 March 2001Order of court to wind up (3 pages)
8 August 2000Full accounts made up to 31 January 2000 (11 pages)
16 May 2000Director resigned (1 page)
10 May 2000Return made up to 27/01/00; full list of members (6 pages)
10 May 2000New secretary appointed (2 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
23 July 1999Full accounts made up to 31 January 1999 (12 pages)
31 March 1999Full accounts made up to 31 January 1998 (11 pages)
9 February 1999Return made up to 27/01/99; no change of members (4 pages)
6 February 1998Return made up to 27/01/98; no change of members (4 pages)
20 July 1997Full accounts made up to 31 January 1997 (12 pages)
10 March 1997Return made up to 27/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
7 March 1997New secretary appointed (2 pages)
16 September 1996Full accounts made up to 31 January 1996 (12 pages)
19 March 1996Return made up to 27/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 August 1995Full accounts made up to 31 January 1995 (12 pages)