GRAINGER UNITHOLDER NO 2 LIMITED

Citygate Citygate, Newcastle Upon Tyne, NE1 4JE, Tyne & Wear
StatusDISSOLVED
Company No.05602531
CategoryPrivate Limited Company
Incorporated25 Oct 2005
Age18 years, 6 months, 22 days
JurisdictionEngland Wales
Dissolution07 Feb 2012
Years12 years, 3 months, 9 days

SUMMARY

GRAINGER UNITHOLDER NO 2 LIMITED is an dissolved private limited company with number 05602531. It was incorporated 18 years, 6 months, 22 days ago, on 25 October 2005 and it was dissolved 12 years, 3 months, 9 days ago, on 07 February 2012. The company address is Citygate Citygate, Newcastle Upon Tyne, NE1 4JE, Tyne & Wear.



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

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

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

Appoint person director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Greenwood

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

Annual return company with made up date full list shareholders

Date: 12 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: 18 Mar 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 made up date

Date: 11 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 30 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 / 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: 09 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 full

Date: 25 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

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

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

Accounts with accounts type full

Date: 30 Oct 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

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

Legacy

Date: 08 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/06 to 30/09/06

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 08/12/05 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB

Documents

View document PDF

Memorandum articles

Date: 08 Dec 2005

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 24 Nov 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crossco (903) LIMITED\certificate issued on 24/11/05

Documents

View document PDF

Incorporation company

Date: 25 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRAGONFLY EARLY INTERVENTION LTD

13 GUILDFORD WAY,WALLINGTON,SM6 8NS

Number:11305951
Status:ACTIVE
Category:Private Limited Company

GRIFFITHS & NIELSEN HOLDINGS LIMITED

MAYDWELL AVENUE,HORSHAM,RH13 0GN

Number:06424837
Status:ACTIVE
Category:Private Limited Company

GT MEDIA LTD

30 SUTTON HALL ROAD,LONDON,TW5 0PY

Number:10512205
Status:ACTIVE
Category:Private Limited Company

HERRENGT LIMITED

UNIT 5 CITY BUSINESS CENTRE,LONDON,SE16 2XB

Number:10619153
Status:ACTIVE
Category:Private Limited Company

JAKO LIVING SPORTS LIMITED

THE HIVE,LONDON,HA8 6AG

Number:09436708
Status:ACTIVE
Category:Private Limited Company

KIZUNAMAP INTERNATIONAL LIMITED

207 REGENT STREET,LONDON,W1B 3HH

Number:09173096
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