Company NameGrangeway Contractors 2008 Limited
DirectorsPaul Burnard and Daniel Burnard
Company StatusActive - Proposal to Strike off
Company Number06727149
CategoryPrivate Limited Company
Incorporation Date17 October 2008(15 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul Burnard
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31a Station Road
Whitley Bay
Newcastle
Tyne & Wear
NE26 2QZ
Secretary NameMr Paul Burnard
NationalityBritish
StatusCurrent
Appointed17 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Station Road
Whitley Bay
Newcastle
Tyne & Wear
NE26 2QZ
Director NameMr Daniel Burnard
Date of BirthDecember 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2012(3 years, 5 months after company formation)
Appointment Duration12 years
RoleTowels
Country of ResidenceUnited Kingdom
Correspondence Address8 Segedunum Business Centre Station Road
Wallsend
NE28 6HQ
Director NameMr Daniel Burnard
Date of BirthDecember 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed17 October 2008(same day as company formation)
RoleFood Tester
Country of ResidenceUnited Kingdom
Correspondence Address31a Station Road
Whitley Bay
Newcastle
Tyne & Wear
NE26 2QZ
Director NameMr Graham Burnard
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(same day as company formation)
RoleTax Advisor
Country of ResidenceEngland
Correspondence Address31a Station Road
Whitley Bay
Tyne & Wear
NE26 2QZ
Director NameMr Graham Burnard
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(same day as company formation)
RoleTax Advisor
Country of ResidenceEngland
Correspondence Address31a Station Road
Whitley Bay
Tyne & Wear
NE26 2QZ

Location

Registered Address8 Segedunum Business Centre
Station Road
Wallsend
NE28 6HQ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Daniel Burnard
33.33%
Ordinary
1 at £1Graham Burnard
33.33%
Ordinary
1 at £1Paul Burnard
33.33%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Next Accounts Due31 October 2020 (overdue)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return17 October 2018 (5 years, 6 months ago)
Next Return Due31 October 2019 (overdue)

Charges

1 May 2009Delivered on: 7 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 station road whitley bay tyne and wear t/n TY59714 by way of fixed charge, the property & all plant machinery, fixtures, fittings, furniture, equipment, the goodwill all rents on the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

11 October 2023Voluntary strike-off action has been suspended (1 page)
29 August 2023First Gazette notice for voluntary strike-off (1 page)
21 August 2023Application to strike the company off the register (1 page)
24 March 2023Restoration by order of the court (3 pages)
18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
21 November 2019Application to strike the company off the register (1 page)
25 June 2019Accounts for a dormant company made up to 31 October 2018 (9 pages)
8 March 2019Registered office address changed from 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 8 March 2019 (1 page)
18 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
1 May 2018Accounts for a dormant company made up to 31 October 2017 (9 pages)
1 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
17 October 2017Registered office address changed from 31a Station Road Whitley Bay Tyne & Wear NE26 2QZ to 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 31a Station Road Whitley Bay Tyne & Wear NE26 2QZ to 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 17 October 2017 (1 page)
19 July 2017Amended total exemption small company accounts made up to 31 October 2015 (3 pages)
19 July 2017Amended total exemption small company accounts made up to 31 October 2015 (3 pages)
12 July 2017Accounts for a dormant company made up to 31 October 2016 (9 pages)
12 July 2017Accounts for a dormant company made up to 31 October 2016 (9 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
11 May 2016Accounts for a dormant company made up to 31 October 2015 (8 pages)
11 May 2016Accounts for a dormant company made up to 31 October 2015 (8 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 3
(4 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 3
(4 pages)
8 July 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
8 July 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
28 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3
(4 pages)
28 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3
(4 pages)
17 July 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
17 July 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
8 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 3
(4 pages)
8 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 3
(4 pages)
5 July 2013Accounts for a dormant company made up to 31 October 2012 (8 pages)
5 July 2013Accounts for a dormant company made up to 31 October 2012 (8 pages)
11 February 2013Termination of appointment of Graham Burnard as a director (1 page)
11 February 2013Termination of appointment of Graham Burnard as a director (1 page)
7 November 2012Appointment of Mr Graham Burnard as a director (2 pages)
7 November 2012Appointment of Daniel Burnard as a director (2 pages)
7 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
7 November 2012Appointment of Daniel Burnard as a director (2 pages)
7 November 2012Appointment of Mr Graham Burnard as a director (2 pages)
25 June 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
25 June 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
13 January 2012Termination of appointment of Graham Burnard as a director (1 page)
13 January 2012Termination of appointment of Graham Burnard as a director (1 page)
13 January 2012Termination of appointment of Daniel Burnard as a director (1 page)
13 January 2012Termination of appointment of Daniel Burnard as a director (1 page)
9 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
12 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
12 November 2010Director's details changed for Graham Burnard on 1 October 2010 (2 pages)
12 November 2010Director's details changed for Graham Burnard on 1 October 2010 (2 pages)
12 November 2010Secretary's details changed for Paul Burnard on 1 October 2010 (1 page)
12 November 2010Secretary's details changed for Paul Burnard on 1 October 2010 (1 page)
12 November 2010Secretary's details changed for Paul Burnard on 1 October 2010 (1 page)
12 November 2010Director's details changed for Daniel Burnard on 1 October 2010 (2 pages)
12 November 2010Director's details changed for Daniel Burnard on 1 October 2010 (2 pages)
12 November 2010Director's details changed for Graham Burnard on 1 October 2010 (2 pages)
12 November 2010Director's details changed for Daniel Burnard on 1 October 2010 (2 pages)
12 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
25 August 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
25 August 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
31 March 2010Annual return made up to 17 October 2009 with a full list of shareholders (15 pages)
31 March 2010Annual return made up to 17 October 2009 with a full list of shareholders (15 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 October 2008Incorporation (15 pages)
17 October 2008Incorporation (15 pages)