Company NameGrierson's Limited
Company StatusDissolved
Company Number03611056
CategoryPrivate Limited Company
Incorporation Date6 August 1998(25 years, 9 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr John Grierson Dobie
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1998(2 months, 3 weeks after company formation)
Appointment Duration21 years, 11 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Holderness Road
Newcastle Upon Tyne
Tyne And Wear
NE6 5RH
Director NameMr Itzhak Levit
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityIsraeli
StatusClosed
Appointed12 December 2001(3 years, 4 months after company formation)
Appointment Duration18 years, 10 months (closed 13 October 2020)
RoleMd Levitech Ltd
Country of ResidenceIsrael
Correspondence AddressYeilim 17
Givat Zeef
90917
Director NameMr Ezra Tamir
Date of BirthMay 1948 (Born 76 years ago)
NationalityIsraeli
StatusClosed
Appointed12 December 2001(3 years, 4 months after company formation)
Appointment Duration18 years, 10 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressHarlap 7
Jerusalem
92341
Israel
Director NameMr Martin Joseph McAndrew
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 06 August 2001)
RoleComputer Analyst
Country of ResidenceUnited Kingdom
Correspondence Address18 Greenriggs Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 5QH
Secretary NameChristine Patricia Dobie
NationalityBritish
StatusResigned
Appointed01 November 1998(2 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 01 August 2011)
RoleWp Operator
Correspondence Address18 Holderness Road
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5RH
Director NameDr Simon Charles Stobart
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 September 2003)
RoleLecturer
Correspondence Address18 Lady Durham Close
Church Green
Sherburn
Durham
DH6 1RW
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed06 August 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Contact

Websitegriersons.com
Email address[email protected]

Location

Registered AddressThe Annexe 18 Holderness Road
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5RH
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Heaton
Built Up AreaTyneside

Shareholders

11.3k at £1John Grierson Dobie
75.00%
Ordinary
750 at £1Alan Dobie
5.00%
Ordinary
1.5k at £1Levitech Software Systems LTD
10.00%
Ordinary
1.5k at £1Mr Ezra Tamir
10.00%
Ordinary

Financials

Year2014
Net Worth-£83,612
Cash£70
Current Liabilities£85,108

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2020First Gazette notice for voluntary strike-off (1 page)
14 July 2020Application to strike the company off the register (1 page)
10 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
30 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
30 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 September 2015Appointment of Mr John Grierson Dobie as a director on 1 November 1998 (2 pages)
9 September 2015Appointment of Mr John Grierson Dobie as a director on 1 November 1998 (2 pages)
9 September 2015Appointment of Mr John Grierson Dobie as a director on 1 November 1998 (2 pages)
1 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 15,000
(5 pages)
1 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 15,000
(5 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 15,000
(5 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 15,000
(5 pages)
7 February 2014Amended accounts made up to 31 March 2013 (8 pages)
7 February 2014Amended accounts made up to 31 March 2013 (8 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
13 June 2012Registered office address changed from 18 Holderness Road Heaton Newcastle upon Tyne Tyne & Wear NE6 5RH United Kingdom on 13 June 2012 (1 page)
13 June 2012Registered office address changed from 18 Holderness Road Heaton Newcastle upon Tyne Tyne & Wear NE6 5RH United Kingdom on 13 June 2012 (1 page)
19 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
26 August 2011Termination of appointment of Christine Dobie as a secretary (1 page)
26 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
26 August 2011Termination of appointment of Christine Dobie as a secretary (1 page)
15 March 2011Registered office address changed from 79-81 Stephenson Road High Heaton Newcastle upon Tyne Tyne & Wear NE7 7SA on 15 March 2011 (1 page)
15 March 2011Registered office address changed from 79-81 Stephenson Road High Heaton Newcastle upon Tyne Tyne & Wear NE7 7SA on 15 March 2011 (1 page)
6 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
26 August 2010Director's details changed for Ezra Tamir on 27 July 2010 (2 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
26 August 2010Director's details changed for Itzhak Levit on 27 July 2010 (2 pages)
26 August 2010Director's details changed for Ezra Tamir on 27 July 2010 (2 pages)
26 August 2010Director's details changed for Itzhak Levit on 27 July 2010 (2 pages)
21 August 2009Return made up to 31/07/09; full list of members (4 pages)
21 August 2009Return made up to 31/07/09; full list of members (4 pages)
22 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
22 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
12 August 2008Return made up to 31/07/08; full list of members (4 pages)
12 August 2008Return made up to 31/07/08; full list of members (4 pages)
31 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
31 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
22 August 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
22 August 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
6 August 2007Return made up to 31/07/07; full list of members (3 pages)
6 August 2007Return made up to 31/07/07; full list of members (3 pages)
10 August 2006Return made up to 31/07/06; full list of members (3 pages)
10 August 2006Return made up to 31/07/06; full list of members (3 pages)
5 April 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
5 April 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
25 August 2005Amended accounts made up to 31 March 2004 (11 pages)
25 August 2005Amended accounts made up to 31 March 2004 (11 pages)
19 August 2005Return made up to 31/07/05; full list of members (3 pages)
19 August 2005Return made up to 31/07/05; full list of members (3 pages)
2 July 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
2 July 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
24 August 2004Return made up to 31/07/04; full list of members (8 pages)
24 August 2004Return made up to 31/07/04; full list of members (8 pages)
27 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
27 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
21 July 2003Return made up to 31/07/03; full list of members (9 pages)
21 July 2003Return made up to 31/07/03; full list of members (9 pages)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 August 2002Return made up to 31/07/02; full list of members (8 pages)
15 August 2002Return made up to 31/07/02; full list of members (8 pages)
2 June 2002Ad 01/03/02--------- £ si 3000@1=3000 £ ic 12000/15000 (3 pages)
2 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2002Ad 01/03/02--------- £ si 3000@1=3000 £ ic 12000/15000 (3 pages)
2 June 2002Ad 31/01/02--------- £ si 2000@1=2000 £ ic 10000/12000 (3 pages)
2 June 2002£ nc 10000/50000 11/12/01 (2 pages)
2 June 2002Ad 31/01/02--------- £ si 2000@1=2000 £ ic 10000/12000 (3 pages)
2 June 2002£ nc 10000/50000 11/12/01 (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
8 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
31 August 2001Return made up to 06/08/01; full list of members (6 pages)
31 August 2001Return made up to 06/08/01; full list of members (6 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
6 September 2000Full accounts made up to 31 March 2000 (10 pages)
6 September 2000Full accounts made up to 31 March 2000 (10 pages)
3 August 2000Return made up to 06/08/00; full list of members (6 pages)
3 August 2000Return made up to 06/08/00; full list of members (6 pages)
9 June 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
9 June 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
8 June 2000Full accounts made up to 31 August 1999 (10 pages)
8 June 2000Full accounts made up to 31 August 1999 (10 pages)
13 October 1999Return made up to 06/08/99; full list of members
  • 363(287) ‐ Registered office changed on 13/10/99
(6 pages)
13 October 1999Return made up to 06/08/99; full list of members
  • 363(287) ‐ Registered office changed on 13/10/99
(6 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New secretary appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New secretary appointed (2 pages)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Secretary resigned (1 page)
21 September 1999Registered office changed on 21/09/99 from: st james's management 88 kingsway, holborn london WC2B 6AW (1 page)
21 September 1999Secretary resigned (1 page)
21 September 1999Registered office changed on 21/09/99 from: st james's management 88 kingsway, holborn london WC2B 6AW (1 page)
13 November 1998Ad 01/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 November 1998Ad 01/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 August 1998Incorporation (10 pages)
6 August 1998Incorporation (10 pages)