Company NameGrainger Gosforth Limited
Company StatusDissolved
Company Number04736079
CategoryPrivate Limited Company
Incorporation Date16 April 2003(21 years ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)
Previous NameCrossco (730) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(1 month, 3 weeks after company formation)
Appointment Duration8 years, 8 months (closed 07 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Montagu Avenue
Newcastle Upon Tyne
Tyne And Wear
NE3 4JH
Secretary NameMichael Patrick Windle
StatusClosed
Appointed18 December 2008(5 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 07 February 2012)
RoleCompany Director
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameMark Greenwood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2010(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 07 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinter House Slayley
Hexham
Northumberland
NE47 0AA
Director NameMr Brian Aidan Crumbley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 18 January 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Westfield Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YA
Director NameMr Geoffrey Joseph Davis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 02 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Lintzford Road
Hamsterley Mill Rowlands Gill
Newcastle Upon Tyne
NE39 1HA
Secretary NameGeoffrey Joseph Davis
NationalityBritish
StatusResigned
Appointed09 June 2003(1 month, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 October 2003)
RoleSecretary
Correspondence Address9 The Copse
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6HA
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusResigned
Appointed01 October 2003(5 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 22 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 20 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Director NameSean Anthony Slade
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(1 year after company formation)
Appointment Duration6 months, 1 week (resigned 12 November 2004)
RoleChartered Surveyor
Correspondence AddressIdlewood
Maidenhead Road
Cookham
Berkshire
SL6 9DF
Director NameJames Fielder
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 30 April 2006)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Bishops Road
London
SW8 7AB
Director NameMr Michael Patrick Windle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(1 year, 9 months after company formation)
Appointment Duration4 years (resigned 22 January 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameMr Peter Christopher George Schwerdt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewtown House
Alton Barnes
Marlborough
Wiltshire
SN8 4LB
Director NameRichard John Exley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 July 2007)
RoleDirector Of Development
Correspondence AddressBramall
Faircrouch Lane
Wadhurst
East Sussex
TN5 6PT
Director NameAndrew Michael Pratt
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShadybrook, Beeches Drive
Farnham Common
Slough
Berkshire
SL2 3JT
Director NameMr Andrew John Scrivener
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverview
Ferry Road
Southstoke
Oxfordshire
RG8 0JP
Director NameMr Nicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(5 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 September 2011)
RoleLawyer
Country of ResidenceEngland
Correspondence Address31 The Links
Whitley Bay
Tyne And Wear
NE26 1RS
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitegraingerplc.co.uk/
Email address[email protected]
Telephone0191 2611819
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
Tyne & Wear
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

Shareholders

1 at £1Gip LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
13 October 2011Application to strike the company off the register (3 pages)
13 October 2011Application to strike the company off the register (3 pages)
28 September 2011Termination of appointment of Nicholas On as a director (1 page)
28 September 2011Termination of appointment of Nicholas Peter On as a director on 28 September 2011 (1 page)
23 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
23 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
29 December 2010Full accounts made up to 30 September 2010 (11 pages)
29 December 2010Full accounts made up to 30 September 2010 (11 pages)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 1
(5 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 1
(5 pages)
24 September 2010Director's details changed for Nick On on 16 September 2010 (3 pages)
24 September 2010Director's details changed for Nick On on 16 September 2010 (3 pages)
15 July 2010Termination of appointment of Andrew Pratt as a director (2 pages)
15 July 2010Termination of appointment of Andrew Pratt as a director (2 pages)
21 December 2009Accounts for a dormant company made up to 30 September 2009 (8 pages)
21 December 2009Accounts for a dormant company made up to 30 September 2009 (8 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
31 July 2009Full accounts made up to 30 September 2008 (13 pages)
31 July 2009Full accounts made up to 30 September 2008 (13 pages)
26 January 2009Director appointed nick on (2 pages)
26 January 2009Director appointed nick on (2 pages)
22 January 2009Appointment terminated director michael windle (1 page)
22 January 2009Appointment Terminated Director michael windle (1 page)
23 December 2008Appointment Terminated Director andrew scrivener (1 page)
23 December 2008Appointment terminated director andrew scrivener (1 page)
22 December 2008Appointment Terminated Secretary marie glanville (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
3 November 2008Director's Change of Particulars / andrew cunningham / 03/10/2008 / HouseName/Number was: 4, now: 35; Street was: thorp avenue, now: montagu avenue; Area was: , now: gosforth; Post Town was: morpeth, now: newcastle upon tyne; Region was: northumberland, now: ; Post Code was: NE61 1JT, now: NE3 4JH (1 page)
3 November 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
8 October 2008Return made up to 30/09/08; full list of members (4 pages)
8 October 2008Return made up to 30/09/08; full list of members (4 pages)
5 June 2008Full accounts made up to 30 September 2007 (13 pages)
5 June 2008Full accounts made up to 30 September 2007 (13 pages)
23 April 2008Director's Change of Particulars / andrew cunningham / 22/04/2008 / Occupation was: chartered surveyor, now: chartered accountant (1 page)
23 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
9 October 2007Return made up to 30/09/07; full list of members (3 pages)
9 October 2007Return made up to 30/09/07; full list of members (3 pages)
2 August 2007Full accounts made up to 30 September 2006 (13 pages)
2 August 2007Full accounts made up to 30 September 2006 (13 pages)
31 July 2007New director appointed (3 pages)
31 July 2007New director appointed (3 pages)
31 July 2007New director appointed (3 pages)
31 July 2007New director appointed (3 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
11 April 2007Director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 October 2006Return made up to 30/09/06; full list of members (3 pages)
13 October 2006Return made up to 30/09/06; full list of members (3 pages)
26 June 2006Full accounts made up to 30 September 2005 (13 pages)
26 June 2006Full accounts made up to 30 September 2005 (13 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
25 November 2005New director appointed (3 pages)
25 November 2005New director appointed (3 pages)
27 October 2005Return made up to 30/09/05; full list of members (3 pages)
27 October 2005Return made up to 30/09/05; full list of members (3 pages)
18 February 2005Full accounts made up to 30 September 2004 (14 pages)
18 February 2005Full accounts made up to 30 September 2004 (14 pages)
9 February 2005New director appointed (3 pages)
9 February 2005New director appointed (5 pages)
9 February 2005New director appointed (5 pages)
9 February 2005New director appointed (3 pages)
20 January 2005Director resigned (1 page)
20 January 2005Director resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
30 October 2004Return made up to 30/09/04; full list of members (7 pages)
30 October 2004Return made up to 30/09/04; full list of members (7 pages)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
2 August 2004Accounting reference date extended from 30/09/03 to 30/09/04 (1 page)
2 August 2004Accounting reference date extended from 30/09/03 to 30/09/04 (1 page)
17 June 2004New director appointed (5 pages)
17 June 2004New director appointed (5 pages)
1 June 2004New director appointed (3 pages)
1 June 2004New director appointed (3 pages)
27 May 2004New director appointed (3 pages)
27 May 2004New director appointed (3 pages)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
29 April 2004Return made up to 06/04/04; full list of members (6 pages)
29 April 2004Return made up to 06/04/04; full list of members (6 pages)
9 October 2003New secretary appointed (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed (1 page)
9 October 2003Secretary resigned (1 page)
16 June 2003New secretary appointed;new director appointed (3 pages)
16 June 2003Director resigned (1 page)
16 June 2003New director appointed (3 pages)
16 June 2003Director resigned (1 page)
16 June 2003Accounting reference date shortened from 30/04/04 to 30/09/03 (1 page)
16 June 2003New director appointed (6 pages)
16 June 2003New director appointed (6 pages)
16 June 2003New director appointed (3 pages)
16 June 2003Accounting reference date shortened from 30/04/04 to 30/09/03 (1 page)
16 June 2003Registered office changed on 16/06/03 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
16 June 2003Registered office changed on 16/06/03 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
16 June 2003New secretary appointed;new director appointed (3 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003Secretary resigned (1 page)
13 June 2003Company name changed crossco (730) LIMITED\certificate issued on 13/06/03 (2 pages)
13 June 2003Company name changed crossco (730) LIMITED\certificate issued on 13/06/03 (2 pages)
16 April 2003Incorporation (15 pages)
16 April 2003Incorporation (15 pages)