Company NameGRL (Northern) Limited
Company StatusDissolved
Company Number04048606
CategoryPrivate Limited Company
Incorporation Date7 August 2000(23 years, 8 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Mark Grimmett
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Cranbrook Drive
Prudhoe
Northumberland
NE42 6QF
Secretary NamePhilip Leslie Norman
NationalityBritish
StatusClosed
Appointed20 April 2001(8 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 23 June 2009)
RoleAccountant
Correspondence Address6 Arundle Close
Brunswick Green
Newcastle Upon Tyne
NE13 7HU
Secretary NameLisa Ann Betts
NationalityBritish
StatusResigned
Appointed07 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address31 Hereford Way
Jarrow
Tyne & Wear
NE32 4TY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address214-218 Rothbury Terrace
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5DE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
23 February 2009Application for striking-off (1 page)
2 September 2008Return made up to 07/08/08; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 May 2008Accounting reference date extended from 31/07/2007 to 31/08/2007 (1 page)
4 September 2007Return made up to 07/08/07; full list of members (2 pages)
3 September 2007Secretary's particulars changed (1 page)
11 August 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 October 2006Return made up to 07/08/06; full list of members (2 pages)
24 July 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
10 January 2006Total exemption small company accounts made up to 31 July 2004 (6 pages)
15 August 2005Return made up to 07/08/05; full list of members (2 pages)
15 August 2005Secretary's particulars changed (1 page)
29 November 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
16 August 2004Return made up to 07/08/04; full list of members (6 pages)
2 March 2004Registered office changed on 02/03/04 from: 3 portland terrace newcastle upon tyne tyne & wear NE2 1QQ (1 page)
27 August 2003Return made up to 07/08/03; full list of members (6 pages)
23 June 2003Director's particulars changed (1 page)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
9 October 2002Return made up to 07/08/02; full list of members (6 pages)
11 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
30 May 2002Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page)
25 October 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001Ad 17/08/00--------- £ si 99@1 (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000Registered office changed on 14/08/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
7 August 2000Incorporation (12 pages)