Company NameGrainger Central Limited
Company StatusDissolved
Company Number05436857
CategoryPrivate Limited Company
Incorporation Date26 April 2005(18 years, 12 months ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)
Previous NameCrossco (872) 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
Appointed31 May 2005(1 month after company formation)
Appointment Duration4 years, 4 months (closed 20 October 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Montagu Avenue
Newcastle Upon Tyne
Tyne And Wear
NE3 4JH
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2005(1 month after company formation)
Appointment Duration4 years, 4 months (closed 20 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Secretary NameMichael Patrick Windle
NationalityBritish
StatusClosed
Appointed18 December 2008(3 years, 7 months after company formation)
Appointment Duration10 months (closed 20 October 2009)
RoleCompany Director
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameNicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2009(3 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (closed 20 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Hawthorn Gardens
Whitley Bay
Tyne And Wear
NE26 3PQ
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusResigned
Appointed31 May 2005(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 22 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

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

Accounts

Latest Accounts30 September 2008 (15 years, 6 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)
18 March 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
30 January 2009Director appointed nick on (5 pages)
22 December 2008Appointment terminated secretary marie glanville (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
3 November 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
7 October 2008Return made up to 30/09/08; full list of members (3 pages)
25 June 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
22 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (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 (2 pages)
18 May 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
27 April 2007Return made up to 26/04/07; full list of members (2 pages)
14 July 2006Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page)
14 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
26 April 2006Return made up to 26/04/06; full list of members (3 pages)
15 June 2005New director appointed (7 pages)
15 June 2005Director resigned (1 page)
15 June 2005New secretary appointed (2 pages)
15 June 2005Registered office changed on 15/06/05 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
15 June 2005Secretary resigned (1 page)
15 June 2005New director appointed (7 pages)
13 June 2005Memorandum and Articles of Association (4 pages)