GRAINGER (ELDER NO. 6) LIMITED
Status | DISSOLVED |
Company No. | 04152466 |
Category | Private Limited Company |
Incorporated | 01 Feb 2001 |
Age | 23 years, 3 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 07 Feb 2012 |
Years | 12 years, 3 months, 14 days |
SUMMARY
GRAINGER (ELDER NO. 6) LIMITED is an dissolved private limited company with number 04152466. It was incorporated 23 years, 3 months, 20 days ago, on 01 February 2001 and it was dissolved 12 years, 3 months, 14 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
Dissolution application strike off company
Date: 13 Oct 2011
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 28 Sep 2011
Action Date: 28 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Peter On
Termination date: 2011-09-28
Documents
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
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
Appoint person director company with name
Date: 23 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Greenwood
Documents
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
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
Termination director company with name
Date: 15 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Pratt
Documents
Accounts with accounts type full
Date: 30 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Termination director company with name
Date: 29 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rupert Dickinson
Documents
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
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
Legacy
Date: 23 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed nick on
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director michael windle
Documents
Legacy
Date: 23 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director andrew scrivener
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary marie glanville
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed michael patrick windle
Documents
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
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Accounts with accounts type full
Date: 14 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
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
Legacy
Date: 23 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Legacy
Date: 31 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 11 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 02 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/05; full list of members
Documents
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
Legacy
Date: 09 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/04; full list of members
Documents
Legacy
Date: 05 Aug 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 01 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 May 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/04; full list of members
Documents
Legacy
Date: 22 Dec 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 31 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/03; full list of members
Documents
Legacy
Date: 11 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 11/10/02 from: grainger trust PLC times square newcastle upon tyne NE1 4EP
Documents
Accounts with accounts type full
Date: 03 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 14 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 14/03/02 from: five chancery lane cliffords inn london EC4A 1BU
Documents
Legacy
Date: 09 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/02; full list of members
Documents
Legacy
Date: 02 Nov 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/02 to 30/09/01
Documents
Legacy
Date: 02 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 01 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 26 Apr 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dwsco 2143 LIMITED\certificate issued on 26/04/01
Documents
Some Companies
STONEFIELDS HOLYWELL LANE,ROTHERHAM,S66 7AF
Number: | 08167833 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WOUNDALE,BRIDGNORTH,WV15 5PR
Number: | 11690320 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CENTRAL PARADE,SIDCUP,DA15 7DH
Number: | 11663630 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HIGHAMS LODGE BUSINESS CENTRE,WALTHAMSTOW,E17 6SH
Number: | OC350677 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SAINT NICHOLAS CENTRE TENANTS ASSOCIATION (SUTTON) LIMITED
MANAGEMENT SUITE, LEVEL 3,SAINT NICHOLAS WAY,SM1 1AY
Number: | 02729385 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THURROCK INDEPENDENT COMMUNITY INTEREST COMPANY
13-15 CLARENCE ROAD,GRAYS,RM17 6QA
Number: | 11732676 |
Status: | ACTIVE |
Category: | Community Interest Company |