Company NameGrainger (603) Limited
Company StatusDissolved
Company Number05018216
CategoryPrivate Limited Company
Incorporation Date16 January 2004(20 years, 2 months ago)
Dissolution Date2 August 2014 (9 years, 8 months ago)
Previous NamesCrossco (762) Limited and Grainger Real Estate Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2004(3 days after company formation)
Appointment Duration10 years, 6 months (closed 02 August 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Mark Jeremy Robson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2004(3 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (closed 02 August 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Albury Park Road
Tynemouth
Tyne & Wear
NE30 2SH
Secretary NameMichael Patrick Windle
NationalityBritish
StatusClosed
Appointed18 December 2008(4 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 02 August 2014)
RoleCompany Director
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameMr Nicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2009(5 years after company formation)
Appointment Duration5 years, 6 months (closed 02 August 2014)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressCitygate Saint James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMark Greenwood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2011(7 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 02 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
St James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
Director NameSean Anthony Slade
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(3 days after company formation)
Appointment Duration9 months, 4 weeks (resigned 12 November 2004)
RoleChartered Surveyor
Correspondence AddressIdlewood
Maidenhead Road
Cookham
Berkshire
SL6 9DF
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusResigned
Appointed19 January 2004(3 days after company formation)
Appointment Duration4 years, 11 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 Brian Aidan Crumbley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(3 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Westfield Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YA
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(3 months, 2 weeks 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 NameMr Peter Christopher George Schwerdt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(3 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewtown House
Alton Barnes
Marlborough
Wiltshire
SN8 4LB
Director NameMs Debra Rachel Yudolph
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(3 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 19 December 2008)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address43 Netheravon Road
London
W4 2AN
Director NameMr Geoffrey Joseph Davis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 02 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Lintzford Road
Hamsterley Mill Rowlands Gill
Newcastle Upon Tyne
NE39 1HA
Director NameAndrew Michael Pratt
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(3 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShadybrook, Beeches Drive
Farnham Common
Slough
Berkshire
SL2 3JT
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed16 January 2004(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 January 2004(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
St 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

1.3m at £1Grainger PLC
100.00%
Ordinary

Financials

Year2014
Turnover£352,789
Gross Profit£255,310
Net Worth-£1,220,208
Current Liabilities£7,322,678

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

2 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2014Final Gazette dissolved following liquidation (1 page)
2 May 2014Return of final meeting in a members' voluntary winding up (5 pages)
12 November 2013Declaration of solvency (3 pages)
12 November 2013Appointment of a voluntary liquidator (1 page)
12 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 November 2013Memorandum and Articles of Association (7 pages)
11 November 2013Company name changed grainger real estate LIMITED\certificate issued on 11/11/13
  • CONNOT ‐
(3 pages)
6 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-01
(4 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,278,140
(7 pages)
19 July 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 1,278,140
(4 pages)
2 July 2013Full accounts made up to 30 September 2012 (15 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
13 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (2 pages)
11 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
28 June 2012Full accounts made up to 30 September 2011 (15 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
6 October 2011Appointment of Mark Greenwood as a director (3 pages)
23 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
10 March 2011Full accounts made up to 30 September 2010 (15 pages)
7 January 2011Termination of appointment of Andrew Pratt as a director (1 page)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
24 September 2010Director's details changed for Nick On on 16 September 2010 (3 pages)
24 September 2010Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages)
12 May 2010Full accounts made up to 30 September 2009 (15 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)
8 April 2009Full accounts made up to 30 September 2008 (15 pages)
26 January 2009Director appointed nick on (3 pages)
23 December 2008Appointment terminated director debra yudolph (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
4 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)
2 May 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
23 April 2008Full accounts made up to 30 September 2007 (15 pages)
23 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
1 November 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)
31 July 2007New director appointed (3 pages)
2 July 2007Director resigned (1 page)
18 May 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
11 April 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
13 November 2006Director resigned (1 page)
19 October 2006Return made up to 30/09/06; full list of members (3 pages)
26 June 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
21 November 2005Director's particulars changed (1 page)
14 November 2005Return made up to 30/09/05; full list of members (3 pages)
25 October 2005Director resigned (1 page)
22 July 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
8 February 2005New director appointed (8 pages)
4 January 2005Director resigned (1 page)
31 October 2004Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page)
30 October 2004Return made up to 30/09/04; full list of members (8 pages)
12 October 2004Director's particulars changed (1 page)
17 June 2004New director appointed (8 pages)
1 June 2004New director appointed (4 pages)
1 June 2004New director appointed (3 pages)
27 May 2004New director appointed (5 pages)
27 May 2004New director appointed (5 pages)
4 May 2004Director's particulars changed (1 page)
30 January 2004New director appointed (3 pages)
30 January 2004Secretary resigned (1 page)
30 January 2004New director appointed (6 pages)
30 January 2004New secretary appointed (2 pages)
30 January 2004Director resigned (1 page)
30 January 2004Registered office changed on 30/01/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
26 January 2004Memorandum and Articles of Association (5 pages)
21 January 2004Company name changed crossco (762) LIMITED\certificate issued on 21/01/04 (2 pages)
16 January 2004Incorporation (17 pages)