Company NameGrainger Estates Limited
Company StatusDissolved
Company Number04029964
CategoryPrivate Limited Company
Incorporation Date10 July 2000(23 years, 9 months ago)
Dissolution Date25 February 2014 (10 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Zahid Rashid
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2000(same day as company formation)
RoleFashion Retailer
Country of ResidenceUnited Kingdom
Correspondence Address88 Kenton Road
Gosforth
Newcastle Upon Tyne
NE3 4NP
Secretary NameMr Zahid Rashid
NationalityBritish
StatusClosed
Appointed03 July 2002(1 year, 11 months after company formation)
Appointment Duration11 years, 8 months (closed 25 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Kenton Road
Gosforth
Newcastle Upon Tyne
NE3 4NP
Director NameMrs Shabana Rashid
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2004(3 years, 8 months after company formation)
Appointment Duration9 years, 11 months (closed 25 February 2014)
RoleDirector Housewife
Country of ResidenceUnited Kingdom
Correspondence Address88 Kenton Road
Gosforth
Newcastle Upon Tyne
NE3 4NP
Director NameMiss Zarah Amira Rashid
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2010(10 years after company formation)
Appointment Duration3 years, 7 months (closed 25 February 2014)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address88 Kenton Road
Newcastle Upon Tyne
NE3 4NP
Director NameMr Abdul Rashid
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2010(10 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 25 February 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address88 Kenton Road
Newcastle Upon Tyne
NE3 4NP
Director NameMohammed Ajaib
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address11 Dene Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1QP
Secretary NameMohammed Ajaib
NationalityBritish
StatusResigned
Appointed10 July 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address11 Dene Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1QP
Director NameKahlid Purvez Rashid
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(4 days after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 2004)
RoleFashion Retailer
Correspondence Address2 Emblehope Drive
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4RW
Director NameMr Armand Purvez Rashid
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2009(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Emblehope Drive
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4RW
Director NameMr Khalid Rashid
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2009(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Emblehope Drive
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4RW
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address88 Kenton Road
Newcastle Upon Tyne
NE3 4NP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013Notice of ceasing to act as receiver or manager (2 pages)
2 April 2013Receiver's abstract of receipts and payments to 11 March 2013 (2 pages)
2 April 2013Receiver's abstract of receipts and payments to 11 March 2013 (2 pages)
2 April 2013Notice of ceasing to act as receiver or manager (2 pages)
9 May 2012Notice of appointment of receiver or manager (3 pages)
9 May 2012Notice of appointment of receiver or manager (3 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 August 2011Annual return made up to 10 July 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 150
(7 pages)
22 August 2011Annual return made up to 10 July 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 150
(7 pages)
11 July 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 July 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
28 June 2011Registered office address changed from 6 Hutton Terrace Newcastle upon Tyne NE2 1QT on 28 June 2011 (1 page)
28 June 2011Registered office address changed from 6 Hutton Terrace Newcastle upon Tyne NE2 1QT on 28 June 2011 (1 page)
21 June 2011Compulsory strike-off action has been suspended (1 page)
21 June 2011Compulsory strike-off action has been suspended (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
10 December 2010Appointment of Mr Abdul Rashid as a director (2 pages)
10 December 2010Appointment of Mr Abdul Rashid as a director (2 pages)
5 October 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
5 October 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
29 July 2010Appointment of Miss Zarah Rashid as a director (2 pages)
29 July 2010Appointment of Miss Zarah Rashid as a director (2 pages)
20 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (8 pages)
20 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (8 pages)
19 July 2010Termination of appointment of Armand Rashid as a director (1 page)
19 July 2010Director's details changed for Mr Zahid Rashid on 10 July 2010 (2 pages)
19 July 2010Director's details changed for Mr Khalid Rashid on 10 July 2010 (2 pages)
19 July 2010Director's details changed for Shabana Rashid on 10 July 2010 (2 pages)
19 July 2010Termination of appointment of Khalid Rashid as a director (1 page)
19 July 2010Termination of appointment of Khalid Rashid as a director (1 page)
19 July 2010Director's details changed for Mr Zahid Rashid on 10 July 2010 (2 pages)
19 July 2010Secretary's details changed for Zahid Rashid on 10 July 2010 (1 page)
19 July 2010Director's details changed for Mr Khalid Rashid on 10 July 2010 (2 pages)
19 July 2010Termination of appointment of Armand Rashid as a director (1 page)
19 July 2010Secretary's details changed for Zahid Rashid on 10 July 2010 (1 page)
19 July 2010Director's details changed for Shabana Rashid on 10 July 2010 (2 pages)
26 May 2010Annual return made up to 10 July 2008 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 10 July 2008 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 10 July 2009 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 10 July 2009 with a full list of shareholders (5 pages)
20 April 2009Director appointed khalid rashid (2 pages)
20 April 2009Director appointed khalid rashid (2 pages)
20 April 2009Director appointed armand rashid (2 pages)
20 April 2009Director appointed armand rashid (2 pages)
26 August 2008Return made up to 10/07/07; no change of members
  • 363(287) ‐ Registered office changed on 26/08/08
(7 pages)
26 August 2008Return made up to 10/07/07; no change of members
  • 363(287) ‐ Registered office changed on 26/08/08
(7 pages)
15 August 2006Return made up to 10/07/06; full list of members (7 pages)
15 August 2006Return made up to 10/07/06; full list of members (7 pages)
27 March 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
27 March 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
27 March 2006Total exemption full accounts made up to 31 May 2004 (13 pages)
27 March 2006Total exemption full accounts made up to 31 May 2004 (13 pages)
30 August 2005Return made up to 10/07/05; full list of members (7 pages)
30 August 2005Return made up to 10/07/05; full list of members (7 pages)
21 October 2004New director appointed (1 page)
21 October 2004Return made up to 10/07/04; full list of members (7 pages)
21 October 2004Return made up to 10/07/04; full list of members (7 pages)
21 October 2004New director appointed (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
22 April 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
22 April 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
19 September 2003Return made up to 10/07/03; full list of members (7 pages)
19 September 2003Return made up to 10/07/03; full list of members (7 pages)
8 April 2003Return made up to 10/07/02; full list of members (7 pages)
8 April 2003Return made up to 10/07/02; full list of members (7 pages)
5 August 2002Return made up to 10/07/01; full list of members (7 pages)
5 August 2002Return made up to 10/07/01; full list of members (7 pages)
30 July 2002Compulsory strike-off action has been discontinued (1 page)
30 July 2002Compulsory strike-off action has been discontinued (1 page)
29 July 2002Registered office changed on 29/07/02 from: 12/14 leazes park road newcastle upon tyne tyne & wear NE1 4PF (1 page)
29 July 2002New secretary appointed (2 pages)
29 July 2002Registered office changed on 29/07/02 from: 12/14 leazes park road newcastle upon tyne tyne & wear NE1 4PF (1 page)
29 July 2002New secretary appointed (2 pages)
29 July 2002Secretary resigned (1 page)
29 July 2002Secretary resigned (1 page)
24 July 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
24 July 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
24 July 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
24 July 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
23 April 2002First Gazette notice for compulsory strike-off (1 page)
23 April 2002First Gazette notice for compulsory strike-off (1 page)
4 April 2001Particulars of mortgage/charge (3 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
20 January 2001Particulars of mortgage/charge (7 pages)
20 January 2001Particulars of mortgage/charge (7 pages)
23 October 2000Ad 14/07/00--------- £ si 148@1=148 £ ic 2/150 (2 pages)
23 October 2000Ad 14/07/00--------- £ si 148@1=148 £ ic 2/150 (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
27 September 2000Accounting reference date shortened from 31/07/01 to 31/05/01 (1 page)
27 September 2000New director appointed (2 pages)
27 September 2000Accounting reference date shortened from 31/07/01 to 31/05/01 (1 page)
27 September 2000New director appointed (2 pages)
17 July 2000New secretary appointed;new director appointed (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000New secretary appointed;new director appointed (2 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000Registered office changed on 17/07/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
17 July 2000Registered office changed on 17/07/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
17 July 2000Secretary resigned (1 page)
17 July 2000Director resigned (1 page)
10 July 2000Incorporation (16 pages)