Newcastle Upon Tyne
NE1 4JE
Secretary Name | Michael Patrick Windle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2009(1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 04 February 2014) |
Role | Company Director |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Director Name | Mark Greenwood |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2010(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 04 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
Director Name | Mr Sean Torquil Nicolson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne And Wear NE99 1SB |
Director Name | Mr Andrew Rolland Cunningham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Peter Quentin Patrick Couch |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2012) |
Role | Director Of Equity Release |
Country of Residence | United Kingdom |
Correspondence Address | Follifoot House Amberley Gloucestershire GL5 5AG Wales |
Director Name | Mr Nicholas Mark Fletcher Jopling |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
Website | graingerplc.co.uk |
---|---|
Telephone | 0191 2611819 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Citygate St James Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Grainger Finance Company Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £405,799,387 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
15 November 2012 | Voluntary strike-off action has been suspended (1 page) |
15 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
15 November 2012 | Voluntary strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2012 | Application to strike the company off the register (4 pages) |
23 October 2012 | Application to strike the company off the register (4 pages) |
5 October 2012 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 28 September 2012 (1 page) |
5 October 2012 | Termination of appointment of Nicholas Jopling as a director (1 page) |
5 October 2012 | Termination of appointment of Peter Couch as a director (1 page) |
5 October 2012 | Termination of appointment of Andrew Rolland Cunningham as a director on 28 September 2012 (1 page) |
5 October 2012 | Termination of appointment of Andrew Cunningham as a director (1 page) |
5 October 2012 | Termination of appointment of Peter Quentin Patrick Couch as a director on 28 September 2012 (1 page) |
13 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (2 pages) |
11 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
11 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
10 August 2012 | Statement of capital on 10 August 2012
|
10 August 2012 | Statement by directors (2 pages) |
10 August 2012 | Solvency statement dated 11/07/12 (1 page) |
10 August 2012 | Statement of capital on 10 August 2012
|
10 August 2012 | Statement by Directors (2 pages) |
10 August 2012 | Resolutions
|
10 August 2012 | Solvency Statement dated 11/07/12 (1 page) |
10 August 2012 | Resolutions
|
9 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
9 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
9 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (8 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (8 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (8 pages) |
30 March 2012 | Full accounts made up to 30 September 2011 (12 pages) |
30 March 2012 | Full accounts made up to 30 September 2011 (12 pages) |
13 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
22 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (17 pages) |
22 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (17 pages) |
22 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (17 pages) |
23 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
17 March 2011 | Full accounts made up to 30 September 2010 (12 pages) |
17 March 2011 | Full accounts made up to 30 September 2010 (12 pages) |
23 December 2010 | Appointment of Mark Greenwood as a director (3 pages) |
23 December 2010 | Appointment of Mark Greenwood as a director (3 pages) |
16 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
16 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
15 December 2010 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
15 December 2010 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
25 September 2010 | Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages) |
25 September 2010 | Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages) |
16 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (14 pages) |
16 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (14 pages) |
16 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (14 pages) |
16 July 2010 | Termination of appointment of Sean Nicolson as a director (1 page) |
16 July 2010 | Termination of appointment of Sean Nicolson as a director (1 page) |
24 August 2009 | Ad 07/08/09 gbp si 383927157@1=383927157 gbp ic 1/383927158 (2 pages) |
24 August 2009 | Ad 07/08/09\gbp si 383927157@1=383927157\gbp ic 1/383927158\ (2 pages) |
20 August 2009 | Director appointed nick on (8 pages) |
20 August 2009 | Resolutions
|
20 August 2009 | Appointment terminated director sean nicolson (1 page) |
20 August 2009 | Director appointed andrew rolland cunningham (9 pages) |
20 August 2009 | Registered office changed on 20/08/2009 from st ann's wharf 112 quayside newcastle upon tyne NE1 3DX (1 page) |
20 August 2009 | Accounting reference date extended from 31/07/2010 to 30/09/2010 (1 page) |
20 August 2009 | Secretary appointed michael patrick windle (1 page) |
20 August 2009 | Nc inc already adjusted 07/08/09 (1 page) |
20 August 2009 | Director appointed nick on (8 pages) |
20 August 2009 | Company name changed crossco (1164) LIMITED\certificate issued on 21/08/09 (2 pages) |
20 August 2009 | Registered office changed on 20/08/2009 from st ann's wharf 112 quayside newcastle upon tyne NE1 3DX (1 page) |
20 August 2009 | Company name changed crossco (1164) LIMITED\certificate issued on 21/08/09 (2 pages) |
20 August 2009 | Accounting reference date extended from 31/07/2010 to 30/09/2010 (1 page) |
20 August 2009 | Director appointed andrew rolland cunningham (9 pages) |
20 August 2009 | Appointment Terminated Director sean nicolson (1 page) |
20 August 2009 | Resolutions
|
20 August 2009 | Secretary appointed michael patrick windle (1 page) |
20 August 2009 | Nc inc already adjusted 07/08/09 (1 page) |
6 July 2009 | Incorporation (18 pages) |
6 July 2009 | Incorporation (18 pages) |