Company NameGravenner Limited
Company StatusDissolved
Company Number05820074
CategoryPrivate Limited Company
Incorporation Date17 May 2006(17 years, 11 months ago)
Dissolution Date27 August 2016 (7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Roy Ellett
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2006(1 month, 1 week after company formation)
Appointment Duration10 years, 2 months (closed 27 August 2016)
RoleCompany Director
Correspondence Address68 Highfields
Stanton Drew
Bristol
Avon
BS39 4DH
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered AddressFloor D Milburn House
Dean Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2012
Net Worth£2
Current Liabilities£62,232

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 August 2016Final Gazette dissolved following liquidation (1 page)
27 May 2016Notice of final account prior to dissolution (1 page)
15 January 2016Appointment of a liquidator (1 page)
15 January 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (9 pages)
18 May 2015INSOLVENCY:progress report (7 pages)
15 May 2015INSOLVENCY:annual progress report for period up to 19/03/2015 (7 pages)
13 June 2014Order of court to wind up (2 pages)
7 May 2014Registered office address changed from Floor D Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 7 May 2014 (2 pages)
7 May 2014Registered office address changed from Floor D Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 7 May 2014 (2 pages)
2 April 2014Registered office address changed from Mansion House, Manchester Road Altrincham Cheshire WA14 4RW on 2 April 2014 (2 pages)
2 April 2014Registered office address changed from Mansion House, Manchester Road Altrincham Cheshire WA14 4RW on 2 April 2014 (2 pages)
1 April 2014Appointment of a liquidator (1 page)
27 March 2014Dissolution deferment (1 page)
8 January 2014Completion of winding up (1 page)
1 July 2013Order of court to wind up (2 pages)
21 May 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 2
(4 pages)
26 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 May 2009Return made up to 17/05/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 May 2008Return made up to 17/05/08; full list of members (3 pages)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 July 2007Secretary resigned (1 page)
4 June 2007Return made up to 17/05/07; full list of members (3 pages)
27 January 2007Secretary's particulars changed (1 page)
24 July 2006Ad 26/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
18 May 2006Director resigned (1 page)
17 May 2006Incorporation (9 pages)