Company NameGranville 101 Limited
Company StatusDissolved
Company Number07668882
CategoryPrivate Limited Company
Incorporation Date14 June 2011(12 years, 10 months ago)
Dissolution Date29 September 2020 (3 years, 6 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 NameMr Adrian Mark Williamson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2019(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 29 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Jesmond Business Court
217 Jesmond Road
Newcastle Upon Tyne
NE2 1LA
Director NameDavid Hopps
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89-91 Jesmond Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1NH
Director NameMr Mark Andrew Reed
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(2 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Jesmond Business Court
217 Jesmond Road
Newcastle Upon Tyne
NE2 1LA

Location

Registered Address1 Jesmond Business Court
217 Jesmond Road
Newcastle Upon Tyne
NE2 1LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Brian Reed Directors Pension Scheme
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 July 2017Notification of Mark Andrew Reed as a person with significant control on 1 July 2016 (2 pages)
27 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
27 April 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 27 April 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 February 2014Registered office address changed from 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 February 2014 (1 page)
2 October 2013Termination of appointment of David Hopps as a director (1 page)
2 October 2013Appointment of Mr Mark Andrew Reed as a director (2 pages)
1 October 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
1 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)