Company NameGrainger Trust Properties Limited
Company StatusDissolved
Company Number02968259
CategoryPrivate Limited Company
Incorporation Date15 September 1994(29 years, 6 months ago)
Dissolution Date7 February 2012 (12 years, 1 month ago)
Previous NameCrossco (No 116) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Andrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1997(2 years, 8 months after company formation)
Appointment Duration14 years, 8 months (closed 07 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Montagu Avenue
Newcastle Upon Tyne
Tyne And Wear
NE3 4JH
Secretary NameMichael Patrick Windle
NationalityBritish
StatusClosed
Appointed18 December 2008(14 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 07 February 2012)
RoleCompany Director
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameMark Greenwood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2010(16 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 07 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinter House
Slayley
Hexham
Northumberland
NE47 0AA
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameMr Geoffrey Joseph Davis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(1 month after company formation)
Appointment Duration12 years (resigned 02 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Lintzford Road
Hamsterley Mill Rowlands Gill
Newcastle Upon Tyne
NE39 1HA
Director NameStephen Dickinson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(1 month after company formation)
Appointment Duration9 years, 6 months (resigned 05 May 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrow Hall
Bardon Mill
Northumberland
NE47 7BJ
Secretary NamePeter Michael Milburn
NationalityBritish
StatusResigned
Appointed21 October 1994(1 month after company formation)
Appointment Duration7 months, 1 week (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressDerwent Lodge
Shotley Bridge
County Durham
DH8 0TG
Secretary NameGeoffrey Joseph Davis
NationalityBritish
StatusResigned
Appointed31 May 1995(8 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 01 October 2003)
RoleCompany Director
Correspondence Address9 The Copse
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6HA
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusResigned
Appointed01 October 2003(9 years after company formation)
Appointment Duration5 years, 2 months (resigned 22 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(9 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Director NameSean Anthony Slade
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(9 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 November 2004)
RoleChartered Surveyor
Correspondence AddressIdlewood
Maidenhead Road
Cookham
Berkshire
SL6 9DF
Director NameJames Fielder
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(10 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2006)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Bishops Road
London
SW8 7AB
Director NameMr Nicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(14 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 September 2011)
RoleLawyer
Country of ResidenceEngland
Correspondence Address31 The Links
Whitley Bay
Tyne And Wear
NE26 1RS
Director NameMr Peter Quentin Patrick Couch
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(16 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 September 2011)
RoleDirector Of Equity Release
Country of ResidenceUnited Kingdom
Correspondence AddressFollifoot House Amberley
Gloucestershire
GL5 5AG
Wales
Director NameMr Nicholas Mark Fletcher Jopling
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(16 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Chipstead Street
London
SW6 3SS
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed15 September 1994(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Websitegraingerplc.co.uk
Email address[email protected]
Telephone0191 2611819
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Grainger PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
13 October 2011Application to strike the company off the register (3 pages)
13 October 2011Application to strike the company off the register (3 pages)
28 September 2011Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 28 September 2011 (1 page)
28 September 2011Termination of appointment of Peter Couch as a director (1 page)
28 September 2011Termination of appointment of Nicholas Jopling as a director (1 page)
28 September 2011Termination of appointment of Peter Quentin Patrick Couch as a director on 28 September 2011 (1 page)
28 September 2011Termination of appointment of Nicholas On as a director (1 page)
28 September 2011Termination of appointment of Nicholas Peter On as a director on 28 September 2011 (1 page)
23 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
23 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
2 February 2011Full accounts made up to 30 September 2010 (13 pages)
2 February 2011Full accounts made up to 30 September 2010 (13 pages)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
16 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
16 December 2010Appointment of Peter Quentin Patrick Couch as a director (3 pages)
16 December 2010Appointment of Peter Quentin Patrick Couch as a director (3 pages)
16 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 1
(5 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 1
(5 pages)
24 September 2010Director's details changed for Nick On on 16 September 2010 (4 pages)
24 September 2010Director's details changed for Nick On on 16 September 2010 (4 pages)
10 June 2010Full accounts made up to 30 September 2009 (12 pages)
10 June 2010Full accounts made up to 30 September 2009 (12 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
31 July 2009Full accounts made up to 30 September 2008 (13 pages)
31 July 2009Full accounts made up to 30 September 2008 (13 pages)
26 January 2009Director appointed nick on (3 pages)
26 January 2009Director appointed nick on (3 pages)
22 December 2008Appointment terminated secretary marie glanville (1 page)
22 December 2008Appointment Terminated Secretary marie glanville (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
4 November 2008Director's Change of Particulars / andrew cunningham / 03/10/2008 / HouseName/Number was: 4, now: 35; Street was: thorp avenue, now: montagu avenue; Area was: , now: gosforth; Post Town was: morpeth, now: newcastle upon tyne; Region was: northumberland, now: ; Post Code was: NE61 1JT, now: NE3 4JH (1 page)
4 November 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
9 October 2008Return made up to 30/09/08; full list of members (3 pages)
9 October 2008Return made up to 30/09/08; full list of members (3 pages)
2 May 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
2 May 2008Director's Change of Particulars / andrew cunningham / 22/04/2008 / Occupation was: chartered surveyor, now: chartered accountant (1 page)
23 April 2008Full accounts made up to 30 September 2007 (15 pages)
23 April 2008Full accounts made up to 30 September 2007 (15 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
9 October 2007Return made up to 30/09/07; full list of members (2 pages)
9 October 2007Return made up to 30/09/07; full list of members (2 pages)
2 August 2007Full accounts made up to 30 September 2006 (17 pages)
2 August 2007Full accounts made up to 30 September 2006 (17 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
19 October 2006Return made up to 30/09/06; full list of members (3 pages)
19 October 2006Return made up to 30/09/06; full list of members (3 pages)
25 July 2006Full accounts made up to 30 September 2005 (18 pages)
25 July 2006Full accounts made up to 30 September 2005 (18 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
28 October 2005Return made up to 30/09/05; full list of members (3 pages)
28 October 2005Return made up to 30/09/05; full list of members (3 pages)
4 August 2005Full accounts made up to 30 September 2004 (18 pages)
4 August 2005Full accounts made up to 30 September 2004 (18 pages)
8 February 2005New director appointed (3 pages)
8 February 2005New director appointed (3 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
30 October 2004Return made up to 30/09/04; full list of members (6 pages)
30 October 2004Return made up to 30/09/04; full list of members (6 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
23 June 2004Full accounts made up to 30 September 2003 (17 pages)
23 June 2004Full accounts made up to 30 September 2003 (17 pages)
17 June 2004New director appointed (5 pages)
17 June 2004New director appointed (5 pages)
26 May 2004Director resigned (1 page)
26 May 2004New director appointed (3 pages)
26 May 2004Director resigned (1 page)
26 May 2004New director appointed (3 pages)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
5 March 2004Return made up to 24/02/04; full list of members (6 pages)
5 March 2004Return made up to 24/02/04; full list of members (6 pages)
9 October 2003Secretary resigned (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed (1 page)
9 October 2003New secretary appointed (1 page)
18 June 2003Full accounts made up to 30 September 2002 (18 pages)
18 June 2003Full accounts made up to 30 September 2002 (18 pages)
21 March 2003Return made up to 24/02/03; full list of members (7 pages)
21 March 2003Return made up to 24/02/03; full list of members (7 pages)
11 October 2002Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page)
11 October 2002Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page)
23 July 2002Full accounts made up to 30 September 2001 (15 pages)
23 July 2002Full accounts made up to 30 September 2001 (15 pages)
20 March 2002Return made up to 24/02/02; full list of members (7 pages)
20 March 2002Return made up to 24/02/02; full list of members (7 pages)
11 May 2001Full accounts made up to 30 September 2000 (17 pages)
11 May 2001Full accounts made up to 30 September 2000 (17 pages)
26 April 2001Particulars of mortgage/charge (3 pages)
26 April 2001Particulars of mortgage/charge (3 pages)
26 April 2001Particulars of mortgage/charge (3 pages)
26 April 2001Particulars of mortgage/charge (3 pages)
19 March 2001Return made up to 24/02/01; full list of members (7 pages)
19 March 2001Return made up to 24/02/01; full list of members (7 pages)
12 March 2001Registered office changed on 12/03/01 from: chaucer buildings 57 grainger street newcastle upon tyne NE1 5LE (1 page)
12 March 2001Registered office changed on 12/03/01 from: chaucer buildings 57 grainger street newcastle upon tyne NE1 5LE (1 page)
2 March 2000Return made up to 24/02/00; full list of members (7 pages)
2 March 2000Return made up to 24/02/00; full list of members (7 pages)
18 February 2000Full accounts made up to 30 September 1999 (17 pages)
18 February 2000Full accounts made up to 30 September 1999 (17 pages)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 March 1999Return made up to 01/03/99; no change of members (7 pages)
8 March 1999Return made up to 01/03/99; no change of members (7 pages)
11 February 1999Full accounts made up to 30 September 1998 (15 pages)
11 February 1999Full accounts made up to 30 September 1998 (15 pages)
5 October 1998Auditor's resignation (1 page)
5 October 1998Auditor's resignation (1 page)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
17 March 1998Full accounts made up to 30 September 1997 (15 pages)
17 March 1998Full accounts made up to 30 September 1997 (15 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
22 April 1997Full accounts made up to 30 September 1996 (15 pages)
22 April 1997Full accounts made up to 30 September 1996 (15 pages)
1 July 1996Return made up to 24/06/96; no change of members (5 pages)
1 July 1996Return made up to 24/06/96; no change of members (5 pages)
11 April 1996Full accounts made up to 30 September 1995 (14 pages)
11 April 1996Full accounts made up to 30 September 1995 (14 pages)
27 September 1995Return made up to 15/09/95; full list of members (6 pages)
27 September 1995Return made up to 15/09/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 June 1995New secretary appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)