Company NameLISA Jane Grainger Limited
Company StatusDissolved
Company Number04591341
CategoryPrivate Limited Company
Incorporation Date15 November 2002(21 years, 5 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameLisa Jane Grainger
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2002(same day as company formation)
RoleAuditor
Correspondence AddressThe White House
Ainthorpe Lane
Whitby
North Yorkshire
YO21 2JX
Secretary NameMalcolm Grainger
NationalityBritish
StatusClosed
Appointed15 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 High Street
Castleton
North Yorkshire
YO21 2DA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1a Chaloner Street
Guisborough
Cleveland
TS14 6QD
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£10,500
Net Worth£4,476
Cash£62
Current Liabilities£2,186

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010Annual return made up to 15 November 2009 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 1
(14 pages)
2 February 2010Annual return made up to 15 November 2009 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 1
(14 pages)
17 February 2009Return made up to 15/11/08; no change of members (4 pages)
17 February 2009Return made up to 15/11/08; no change of members (4 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
6 February 2008Return made up to 15/11/07; full list of members (6 pages)
6 February 2008Return made up to 15/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
19 June 2007Return made up to 15/11/06; no change of members (6 pages)
19 June 2007Return made up to 15/11/06; no change of members (6 pages)
12 April 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
12 April 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
12 December 2005Return made up to 15/11/05; no change of members (6 pages)
12 December 2005Return made up to 15/11/05; no change of members (6 pages)
30 November 2004Return made up to 15/11/04; full list of members (6 pages)
30 November 2004Return made up to 15/11/04; full list of members (6 pages)
17 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
17 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
11 December 2003Return made up to 15/11/03; full list of members (6 pages)
11 December 2003Return made up to 15/11/03; full list of members (6 pages)
26 September 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
26 September 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
10 March 2003New secretary appointed (2 pages)
10 March 2003New secretary appointed (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
15 November 2002Incorporation (16 pages)
15 November 2002Incorporation (16 pages)