GRAINGER MCKAY LIMITED

KPMG LLP KPMG LLP, London, E14 5GL
StatusDISSOLVED
Company No.03798948
CategoryPrivate Limited Company
Incorporated01 Jul 1999
Age24 years, 10 months, 16 days
JurisdictionEngland Wales
Dissolution12 Feb 2016
Years8 years, 3 months, 5 days

SUMMARY

GRAINGER MCKAY LIMITED is an dissolved private limited company with number 03798948. It was incorporated 24 years, 10 months, 16 days ago, on 01 July 1999 and it was dissolved 8 years, 3 months, 5 days ago, on 12 February 2016. The company address is KPMG LLP KPMG LLP, London, E14 5GL.



Company Fillings

Gazette dissolved liquidation

Date: 12 Feb 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Andrew Rolland Cunningham

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Peter On

Appointment date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-22

Officer name: Mark Greenwood

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-10

New address: 15 Canada Square Canary Wharf London E14 5GL

Old address: 8 Salisbury Square London EC4Y 8BB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Address

Type: AD01

Old address: Citygate Saint James Boulevard Newcastle upon Tyne NE1 4JE

New address: 8 Salisbury Square London EC4Y 8BB

Change date: 2014-12-02

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2012

Action Date: 13 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Greenwood

Change date: 2012-08-13

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2012

Action Date: 10 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Rolland Cunningham

Change date: 2012-08-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas On

Documents

View document PDF

Change person director company with change date

Date: 23 May 2011

Action Date: 17 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-17

Officer name: Nicholas Peter On

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Greenwood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-16

Officer name: Nick On

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert Dickinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed nick on

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary marie glanville

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed michael patrick windle

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew cunningham / 03/10/2008

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew cunningham / 22/04/2008

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 21 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 20 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/01; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 12/03/01 from: chaucer buildings 57 grainger street newcastle upon tyne tyne & wear NE1 5LE

Documents

View document PDF

Legacy

Date: 23 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/00; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 04 Aug 1999

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 04 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 04/08/99 from: st ann's wharf 12 quayside newcastle upon tyne tyne & wear NE99 1SB

Documents

View document PDF

Legacy

Date: 04 Aug 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/00 to 30/09/00

Documents

View document PDF

Legacy

Date: 04 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 23 Jul 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crossco (419) LIMITED\certificate issued on 26/07/99

Documents

View document PDF

Incorporation company

Date: 01 Jul 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAY SEA SCHOOL LIMITED

THE OLD COURT HOUSE,MORECAMBE,LA4 5HR

Number:08333391
Status:ACTIVE
Category:Private Limited Company

BREAM'S BUILDING FUND NO. 1 LP

12 APPOLD STREET,,EC2A 2AW

Number:LP007856
Status:ACTIVE
Category:Limited Partnership

E JEAVANS ASSOCIATES LTD

THE COACH HOUSE, UNIT 42,BEXLEY,DA5 1LU

Number:10933339
Status:ACTIVE
Category:Private Limited Company

RETAIL DIRECT ONLINE LIMITED

116 GREENWOOD AVENUE,BIRMINGHAM,B27 7RB

Number:09930147
Status:ACTIVE
Category:Private Limited Company

SURREY HILLS REMOVALS LIMITED

UNIT 9,GUILDFORD,GU2 8YT

Number:07443355
Status:ACTIVE
Category:Private Limited Company

TONDERAI FILMS LIMITED

5 MESSALINE AVENUE,LONDON,W3 6JX

Number:08387992
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source