Company NameGrainger Quest Trustee Company Limited
Company StatusDissolved
Company Number04499992
CategoryPrivate Limited Company
Incorporation Date31 July 2002(21 years, 9 months ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameNigel Douglas Bellis
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2002(3 weeks, 1 day after company formation)
Appointment Duration7 years, 2 months (closed 20 October 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Director NameMr Michael Patrick Windle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2009(6 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (closed 20 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Secretary NameMichael Patrick Windle
NationalityBritish
StatusClosed
Appointed27 February 2009(6 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (closed 20 October 2009)
RoleCompany Director
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameMr Geoffrey Joseph Davis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Lintzford Road
Hamsterley Mill Rowlands Gill
Newcastle Upon Tyne
NE39 1HA
Director NameChristine Elizabeth Eke
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(same day as company formation)
RoleSecretary
Correspondence Address15 Albatross Way
South Beach
Blyth
Northumberland
NE24 3QH
Secretary NameChristine Elizabeth Eke
NationalityBritish
StatusResigned
Appointed31 July 2002(same day as company formation)
RoleAssistant Company Secretary
Correspondence Address15 Albatross Way
South Beach
Blyth
Northumberland
NE24 3QH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 July 2009First Gazette notice for voluntary strike-off (1 page)
29 June 2009Application for striking-off (1 page)
24 June 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
1 April 2009Director appointed michael patrick windle (3 pages)
1 April 2009Secretary appointed michael patrick windle (1 page)
31 March 2009Appointment terminated director christine eke (1 page)
31 March 2009Appointment terminated secretary christine eke (1 page)
15 October 2008Return made up to 30/09/08; full list of members (3 pages)
16 May 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
12 October 2007Return made up to 30/09/07; full list of members (5 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
12 June 2007Director resigned (1 page)
9 November 2006Return made up to 30/09/06; full list of members (6 pages)
6 July 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
27 June 2006Director's particulars changed (1 page)
28 October 2005Return made up to 30/09/05; full list of members (6 pages)
26 July 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
30 October 2004Return made up to 30/09/04; full list of members (6 pages)
5 August 2004Director's particulars changed (1 page)
2 August 2004Return made up to 14/07/04; full list of members (6 pages)
4 June 2004Full accounts made up to 30 September 2003 (12 pages)
25 July 2003Return made up to 14/07/03; full list of members (6 pages)
10 December 2002Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
11 October 2002Registered office changed on 11/10/02 from: grainger trust PLC times square, scotswood road newcastle upon tyne NE1 4EP (1 page)
20 September 2002New director appointed (2 pages)
18 September 2002Director resigned (1 page)
18 September 2002Secretary resigned (1 page)
28 August 2002New secretary appointed;new director appointed (2 pages)
28 August 2002New director appointed (4 pages)
31 July 2002Incorporation (19 pages)