Company NameD.L. Grainger Builders Limited
Company StatusDissolved
Company Number04441025
CategoryPrivate Limited Company
Incorporation Date17 May 2002(21 years, 11 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

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

Directors

Director NameMr David Lawrence Grainger
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2002(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address5 Fox Gloves
Coulby Newham
Middlesbrough
TS8 0XA
Secretary NameOlwyn Maureen Grainger
NationalityBritish
StatusClosed
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Fox Gloves
Coulby Newham
Middlesbrough
TS8 0XA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01642 577606
Telephone regionMiddlesbrough

Location

Registered Address5 Foxgloves
Coulby Newham
Middlesbrough
TS8 0XA
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardCoulby Newham
Built Up AreaTeesside

Shareholders

75 at £1D.l. Grainger
75.00%
Ordinary
25 at £1Mrs O.m. Grainger
25.00%
Ordinary

Financials

Year2014
Net Worth£64,384
Current Liabilities£5,329

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

31 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2022First Gazette notice for voluntary strike-off (1 page)
3 November 2022Application to strike the company off the register (1 page)
13 June 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
16 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
8 June 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
14 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
17 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
12 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
12 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
15 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
15 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
9 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
10 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
10 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
1 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 100
(4 pages)
1 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 100
(4 pages)
1 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
7 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
7 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
2 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
7 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
7 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for David Lawrence Grainger on 4 May 2010 (2 pages)
1 June 2010Director's details changed for David Lawrence Grainger on 4 May 2010 (2 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for David Lawrence Grainger on 4 May 2010 (2 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
8 June 2009Return made up to 04/05/09; full list of members (3 pages)
8 June 2009Return made up to 04/05/09; full list of members (3 pages)
27 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
27 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
29 July 2008Return made up to 04/05/08; full list of members (3 pages)
29 July 2008Return made up to 04/05/08; full list of members (3 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
11 June 2007Return made up to 04/05/07; no change of members (6 pages)
11 June 2007Return made up to 04/05/07; no change of members (6 pages)
9 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
9 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
7 June 2006Return made up to 04/05/06; full list of members (6 pages)
7 June 2006Return made up to 04/05/06; full list of members (6 pages)
12 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
12 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
11 May 2005Return made up to 04/05/05; full list of members (6 pages)
11 May 2005Return made up to 04/05/05; full list of members (6 pages)
6 July 2004Ad 30/03/04--------- £ si 99@1 (2 pages)
6 July 2004Return made up to 17/05/04; full list of members (6 pages)
6 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
6 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
6 July 2004Return made up to 17/05/04; full list of members (6 pages)
6 July 2004Ad 30/03/04--------- £ si 99@1 (2 pages)
25 September 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
25 September 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
16 June 2003Return made up to 17/05/03; full list of members (6 pages)
16 June 2003Return made up to 17/05/03; full list of members (6 pages)
10 March 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
10 March 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
8 October 2002Registered office changed on 08/10/02 from: 1A chaloner street guisborough cleveland TS14 6QD (1 page)
8 October 2002Registered office changed on 08/10/02 from: 1A chaloner street guisborough cleveland TS14 6QD (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002New secretary appointed (2 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002New secretary appointed (2 pages)
15 June 2002Director resigned (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002Director resigned (1 page)
17 May 2002Incorporation (16 pages)
17 May 2002Incorporation (16 pages)