GRAINGER (SHOREDITCH NO.2) LIMITED

Citygate Citygate, Newcastle Upon Tyne, NE1 4JE
StatusDISSOLVED
Company No.04129635
CategoryPrivate Limited Company
Incorporated21 Dec 2000
Age23 years, 5 months, 1 day
JurisdictionEngland Wales
Dissolution07 Feb 2012
Years12 years, 3 months, 15 days

SUMMARY

GRAINGER (SHOREDITCH NO.2) LIMITED is an dissolved private limited company with number 04129635. It was incorporated 23 years, 5 months, 1 day ago, on 21 December 2000 and it was dissolved 12 years, 3 months, 15 days ago, on 07 February 2012. The company address is Citygate Citygate, Newcastle Upon Tyne, NE1 4JE.



Company Fillings

Gazette dissolved voluntary

Date: 07 Feb 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Oct 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Oct 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 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 termination date

Date: 28 Sep 2011

Action Date: 28 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-09-28

Officer name: Nicholas Peter 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

Officer name: Nicholas Peter On

Change date: 2011-05-17

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2010

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: 07 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

Officer name: Nick On

Change date: 2010-09-16

Documents

View document PDF

Termination director company with name

Date: 15 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Pratt

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 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: 15 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 full

Date: 31 Jul 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 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director michael windle

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director andrew scrivener

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 / HouseName/Number was: 4, now: 35; Street was: thorp avenue, now: montagu avenue; Area was: , now: gosforth; Post Town was: morpeth, now: newcastle upon tyne; Region was: northumberland, now: ; Post Code was: NE61 1JT, now: NE3 4JH

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

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / andrew cunningham / 22/04/2008 / Occupation was: chartered surveyor, now: chartered accountant

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

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: 08 Oct 2007

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 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: 21 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Nov 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: 09 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: 15 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: 05 Aug 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 22 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: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 May 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: 04 May 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

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: 19 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/02; 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: 12 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 05/04/01 from: chaucer buildings 57 grainger street newcastle upon tyne NE1 5LE

Documents

View document PDF

Memorandum articles

Date: 27 Mar 2001

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 27/03/01 from: 5 chancery lane clifford's inn london EC4A 1BU

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/01 to 30/09/01

Documents

View document PDF

Certificate change of name company

Date: 12 Jan 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dwsco 2116 LIMITED\certificate issued on 12/01/01

Documents

View document PDF

Incorporation company

Date: 21 Dec 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM SPORTS LIMITED

33 SEVERN ROAD,SOUTH OCKENDON,RM15 4NR

Number:07071848
Status:ACTIVE
Category:Private Limited Company

BLUE KANGAROO CAREERS LIMITED

72 KINGSDOWN PARADE,BRISTOL,BS6 5UQ

Number:11860874
Status:ACTIVE
Category:Private Limited Company

D.G.SHAW LIMITED

2412 STRATFORD RD,SOLIHULL,B94 6QT

Number:00761914
Status:ACTIVE
Category:Private Limited Company

ION DOBREA LTD

14 CAREY ROAD,DAGENHAM,RM9 5HT

Number:10044704
Status:ACTIVE
Category:Private Limited Company

PROFSTYLES LIMITED

11 JUNIPER CLOSE,WEMBLEY,HA9 6AU

Number:10380129
Status:ACTIVE
Category:Private Limited Company

STOREXO LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11848362
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