Company NameGrainger Malta Finance (No 2) Limited
Company StatusDissolved
Company Number06953089
CategoryPrivate Limited Company
Incorporation Date6 July 2009(14 years, 9 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)
Previous NameCrossco (1164) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Nicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2009(1 month after company formation)
Appointment Duration4 years, 6 months (closed 04 February 2014)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressCitygate Saint James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameMichael Patrick Windle
NationalityBritish
StatusClosed
Appointed07 August 2009(1 month after company formation)
Appointment Duration4 years, 6 months (closed 04 February 2014)
RoleCompany Director
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameMark Greenwood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2010(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Anns Wharf 112 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE99 1SB
Director NameMr Andrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 28 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Peter Quentin Patrick Couch
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2012)
RoleDirector Of Equity Release
Country of ResidenceUnited Kingdom
Correspondence AddressFollifoot House Amberley
Gloucestershire
GL5 5AG
Wales
Director NameMr Nicholas Mark Fletcher Jopling
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE

Contact

Websitegraingerplc.co.uk
Telephone0191 2611819
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCitygate
St James Boulevard
Newcastle Upon Tyne
Tyne And 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 £1Grainger Finance Company Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£405,799,387

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(14 pages)
22 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(14 pages)
22 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(14 pages)
15 November 2012Voluntary strike-off action has been suspended (1 page)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
15 November 2012Voluntary strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012Application to strike the company off the register (4 pages)
23 October 2012Application to strike the company off the register (4 pages)
5 October 2012Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 28 September 2012 (1 page)
5 October 2012Termination of appointment of Nicholas Jopling as a director (1 page)
5 October 2012Termination of appointment of Peter Couch as a director (1 page)
5 October 2012Termination of appointment of Andrew Rolland Cunningham as a director on 28 September 2012 (1 page)
5 October 2012Termination of appointment of Andrew Cunningham as a director (1 page)
5 October 2012Termination of appointment of Peter Quentin Patrick Couch as a director on 28 September 2012 (1 page)
13 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (2 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)
11 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
10 August 2012Statement of capital on 10 August 2012
  • GBP 1
(4 pages)
10 August 2012Statement by directors (2 pages)
10 August 2012Solvency statement dated 11/07/12 (1 page)
10 August 2012Statement of capital on 10 August 2012
  • GBP 1
(4 pages)
10 August 2012Statement by Directors (2 pages)
10 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 August 2012Solvency Statement dated 11/07/12 (1 page)
10 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
9 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
9 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (8 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (8 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (8 pages)
30 March 2012Full accounts made up to 30 September 2011 (12 pages)
30 March 2012Full accounts made up to 30 September 2011 (12 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
22 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (17 pages)
22 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (17 pages)
22 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (17 pages)
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)
17 March 2011Full accounts made up to 30 September 2010 (12 pages)
17 March 2011Full accounts made up to 30 September 2010 (12 pages)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
16 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
16 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
15 December 2010Appointment of Peter Quentin Patrick Couch as a director (3 pages)
15 December 2010Appointment of Peter Quentin Patrick Couch as a director (3 pages)
25 September 2010Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages)
25 September 2010Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages)
16 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (14 pages)
16 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (14 pages)
16 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (14 pages)
16 July 2010Termination of appointment of Sean Nicolson as a director (1 page)
16 July 2010Termination of appointment of Sean Nicolson as a director (1 page)
24 August 2009Ad 07/08/09 gbp si 383927157@1=383927157 gbp ic 1/383927158 (2 pages)
24 August 2009Ad 07/08/09\gbp si 383927157@1=383927157\gbp ic 1/383927158\ (2 pages)
20 August 2009Director appointed nick on (8 pages)
20 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 August 2009Appointment terminated director sean nicolson (1 page)
20 August 2009Director appointed andrew rolland cunningham (9 pages)
20 August 2009Registered office changed on 20/08/2009 from st ann's wharf 112 quayside newcastle upon tyne NE1 3DX (1 page)
20 August 2009Accounting reference date extended from 31/07/2010 to 30/09/2010 (1 page)
20 August 2009Secretary appointed michael patrick windle (1 page)
20 August 2009Nc inc already adjusted 07/08/09 (1 page)
20 August 2009Director appointed nick on (8 pages)
20 August 2009Company name changed crossco (1164) LIMITED\certificate issued on 21/08/09 (2 pages)
20 August 2009Registered office changed on 20/08/2009 from st ann's wharf 112 quayside newcastle upon tyne NE1 3DX (1 page)
20 August 2009Company name changed crossco (1164) LIMITED\certificate issued on 21/08/09 (2 pages)
20 August 2009Accounting reference date extended from 31/07/2010 to 30/09/2010 (1 page)
20 August 2009Director appointed andrew rolland cunningham (9 pages)
20 August 2009Appointment Terminated Director sean nicolson (1 page)
20 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 August 2009Secretary appointed michael patrick windle (1 page)
20 August 2009Nc inc already adjusted 07/08/09 (1 page)
6 July 2009Incorporation (18 pages)
6 July 2009Incorporation (18 pages)