Company NameFraser Grant Residential Limited
Company StatusDissolved
Company Number03618024
CategoryPrivate Limited Company
Incorporation Date13 August 1998(25 years, 8 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)
Previous NameGlentree Residential Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameCharles Gordon Grant
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1998(1 month after company formation)
Appointment Duration3 years, 9 months (closed 18 June 2002)
RoleChartered Surveyor
Correspondence AddressMayfield Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 2TJ
Secretary NameWilliam Gordon Fraser Grant
NationalityBritish
StatusClosed
Appointed12 September 1998(1 month after company formation)
Appointment Duration3 years, 9 months (closed 18 June 2002)
RoleRetired
Correspondence AddressCroft Hoyden
Dornoch
Highland Region
Iv25
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.frasergrant.com/
Telephone0191 2819777
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address27 Acorn Road
Jesmond
Newcastle Upon Tyne
NE2 2DJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

18 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
12 October 2000Return made up to 13/08/00; full list of members (6 pages)
30 May 2000Compulsory strike-off action has been discontinued (1 page)
24 May 2000Return made up to 13/08/99; full list of members (7 pages)
24 May 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
24 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 May 2000Director resigned (1 page)
12 May 2000Secretary resigned (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
28 October 1999New secretary appointed (2 pages)
27 September 1999New director appointed (2 pages)
11 September 1998Company name changed glentree residential LIMITED\certificate issued on 14/09/98 (2 pages)
13 August 1998Incorporation (17 pages)