Company NameGrainger Townsend Limited
Company StatusDissolved
Company Number03798325
CategoryPrivate Limited Company
Incorporation Date30 June 1999(24 years, 10 months ago)
Dissolution Date3 April 2007 (17 years ago)
Previous NameCrossco (417) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAndrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1999(2 weeks, 1 day after company formation)
Appointment Duration7 years, 8 months (closed 03 April 2007)
RoleChartered Accountant
Correspondence Address4 Thorp Avenue
Morpeth
Northumberland
NE61 1JT
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1999(2 weeks, 1 day after company formation)
Appointment Duration7 years, 8 months (closed 03 April 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusClosed
Appointed01 October 2003(4 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 03 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(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
Appointed15 July 1999(2 weeks, 1 day after company formation)
Appointment Duration7 years (resigned 31 July 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
Appointed15 July 1999(2 weeks, 1 day after company formation)
Appointment Duration4 years, 9 months (resigned 05 May 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrow Hall
Bardon Mill
Northumberland
NE47 7BJ
Secretary NameGeoffrey Joseph Davis
NationalityBritish
StatusResigned
Appointed15 July 1999(2 weeks, 1 day after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2003)
RoleSecretary
Correspondence Address9 The Copse
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6HA
Director NameSean Anthony Slade
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2001(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 12 November 2004)
RoleChartered Surveyor
Correspondence AddressIdlewood
Maidenhead Road
Cookham
Berkshire
SL6 9DF
Director NameMr Michael Patrick Windle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(4 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 December 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameMr Brian Aidan Crumbley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Westfield Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YA
Director NameMr Mark Jeremy Robson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Southlands
Tynemouth
Tyne & Wear
NE30 2QS
Director NamePeter Christopher George Schwerdt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2006)
RoleCompany Director
Correspondence AddressThe Court House
3 Church Street
Pewsey
Wiltshire
SN9 5DL
Director NameMs Debra Rachel Yudolph
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2006)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address43 Netheravon Road
London
W4 2AN
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

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

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

3 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
14 November 2006Voluntary strike-off action has been suspended (1 page)
19 October 2006Return made up to 30/09/06; full list of members (2 pages)
10 October 2006Application for striking-off (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
26 June 2006Full accounts made up to 30 September 2005 (13 pages)
28 October 2005Return made up to 30/09/05; full list of members (3 pages)
25 October 2005Director resigned (1 page)
2 August 2005Full accounts made up to 30 September 2004 (14 pages)
2 December 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
30 October 2004Return made up to 30/09/04; full list of members (9 pages)
12 October 2004Director's particulars changed (1 page)
21 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2004Director's particulars changed (1 page)
23 June 2004Full accounts made up to 30 September 2003 (13 pages)
1 June 2004New director appointed (3 pages)
1 June 2004New director appointed (3 pages)
27 May 2004New director appointed (3 pages)
27 May 2004New director appointed (4 pages)
26 May 2004Director resigned (1 page)
4 May 2004Director's particulars changed (1 page)
27 March 2004Return made up to 14/03/04; full list of members (7 pages)
11 February 2004New director appointed (2 pages)
22 December 2003Director's particulars changed (1 page)
9 October 2003New secretary appointed (1 page)
9 October 2003Secretary resigned (1 page)
18 June 2003Full accounts made up to 30 September 2002 (13 pages)
21 March 2003Return made up to 14/03/03; full list of members (8 pages)
11 October 2002Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page)
29 June 2002Director's particulars changed (1 page)
17 May 2002Full accounts made up to 30 September 2001 (13 pages)
20 March 2002Return made up to 14/03/02; full list of members (7 pages)
27 November 2001New director appointed (2 pages)
11 May 2001Full accounts made up to 30 September 2000 (13 pages)
25 April 2001Return made up to 31/03/01; full list of members (7 pages)
12 March 2001Registered office changed on 12/03/01 from: chaucer buildings 57 grainger street newcastle upon tyne tyne & wear NE1 5LE (1 page)
25 July 2000Return made up to 30/06/00; full list of members (7 pages)
3 April 2000Particulars of mortgage/charge (3 pages)
5 August 1999New director appointed (3 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999New director appointed (3 pages)
4 August 1999Director resigned (1 page)
4 August 1999Memorandum and Articles of Association (10 pages)
4 August 1999Registered office changed on 04/08/99 from: st anns wharf 12 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
4 August 1999New secretary appointed;new director appointed (4 pages)
4 August 1999Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
4 August 1999New director appointed (3 pages)