GRAINGER (GENSURCO) LIMITED

GRAINGER (GENSURCO) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGRAINGER (GENSURCO) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04129640
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GRAINGER (GENSURCO) LIMITED?

    • (7011) /

    Where is GRAINGER (GENSURCO) LIMITED located?

    Registered Office Address
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of GRAINGER (GENSURCO) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DWSCO 2115 LIMITEDDec 21, 2000Dec 21, 2000

    What are the latest accounts for GRAINGER (GENSURCO) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for GRAINGER (GENSURCO) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Nicholas Peter On as a director on Sep 28, 2011

    1 pagesTM01

    Director's details changed for Nicholas Peter On on May 17, 2011

    2 pagesCH01

    Termination of appointment of Andrew Pratt as a director

    1 pagesTM01

    Full accounts made up to Sep 30, 2010

    11 pagesAA

    Appointment of Mark Greenwood as a director

    3 pagesAP01

    Annual return made up to Sep 30, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2010

    Statement of capital on Oct 07, 2010

    • Capital: GBP 1
    SH01

    Director's details changed for Nick On on Sep 16, 2010

    3 pagesCH01

    Termination of appointment of Andrew Pratt as a director

    2 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2009

    6 pagesAA

    Termination of appointment of Rupert Dickinson as a director

    2 pagesTM01

    Annual return made up to Sep 30, 2009 with full list of shareholders

    4 pagesAR01

    Accounts made up to Sep 30, 2008

    6 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288c

    legacy

    4 pages363a

    Full accounts made up to Sep 30, 2007

    11 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288c

    Who are the officers of GRAINGER (GENSURCO) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WINDLE, Michael Patrick
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    Secretary
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    British135308530001
    CUNNINGHAM, Andrew Rolland
    Montagu Avenue
    NE3 4JH Newcastle Upon Tyne
    35
    Tyne And Wear
    Director
    Montagu Avenue
    NE3 4JH Newcastle Upon Tyne
    35
    Tyne And Wear
    EnglandBritish74581390003
    GREENWOOD, Mark
    Slayley
    NE47 0AA Hexham
    Winter House
    Northumberland
    Director
    Slayley
    NE47 0AA Hexham
    Winter House
    Northumberland
    United KingdomBritish154194730002
    DAVIS, Geoffrey Joseph
    9 The Copse
    Burnopfield
    NE16 6HA Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    9 The Copse
    Burnopfield
    NE16 6HA Newcastle Upon Tyne
    Tyne & Wear
    British65421150001
    GLANVILLE, Marie Louise
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    Secretary
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    English86483290001
    DWS SECRETARIES LIMITED
    5 Chancery Lane
    WC2A 1LF London
    Nominee Secretary
    5 Chancery Lane
    WC2A 1LF London
    900020220001
    DAVIS, Geoffrey Joseph
    17 Lintzford Road
    Hamsterley Mill Rowlands Gill
    NE39 1HA Newcastle Upon Tyne
    Director
    17 Lintzford Road
    Hamsterley Mill Rowlands Gill
    NE39 1HA Newcastle Upon Tyne
    EnglandBritish65421150003
    DICKINSON, Rupert Jerome
    59 Albert Bridge Road
    SW11 4AQ London
    Director
    59 Albert Bridge Road
    SW11 4AQ London
    United KingdomBritish60267600001
    DICKINSON, Stephen
    Crow Hall
    NE47 7BJ Bardon Mill
    Northumberland
    Director
    Crow Hall
    NE47 7BJ Bardon Mill
    Northumberland
    United KingdomBritish8256950001
    EXLEY, Richard John
    Bramall
    Faircrouch Lane
    TN5 6PT Wadhurst
    East Sussex
    Director
    Bramall
    Faircrouch Lane
    TN5 6PT Wadhurst
    East Sussex
    British141351660001
    FIELDER, James
    10 Bishops Road
    SW8 7AB London
    Director
    10 Bishops Road
    SW8 7AB London
    United KingdomBritish72574940002
    ON, Nicholas Peter
    The Links
    NE26 1RS Whitley Bay
    31
    Tyne And Wear
    Director
    The Links
    NE26 1RS Whitley Bay
    31
    Tyne And Wear
    United KingdomBritish135860930002
    PRATT, Andrew Michael
    Shadybrook, Beeches Drive
    Farnham Common
    SL2 3JT Slough
    Berkshire
    Director
    Shadybrook, Beeches Drive
    Farnham Common
    SL2 3JT Slough
    Berkshire
    EnglandBritish123314130002
    SCHWERDT, Peter Christopher George
    Newtown House
    Alton Barnes
    SN8 4LB Marlborough
    Wiltshire
    Director
    Newtown House
    Alton Barnes
    SN8 4LB Marlborough
    Wiltshire
    United KingdomBritish44923060004
    SCRIVENER, Andrew John
    Riverview
    Ferry Road
    RG8 0JP Southstoke
    Oxfordshire
    Director
    Riverview
    Ferry Road
    RG8 0JP Southstoke
    Oxfordshire
    United KingdomBritish90919430002
    SLADE, Sean Anthony
    Idlewood
    Maidenhead Road
    SL6 9DF Cookham
    Berkshire
    Director
    Idlewood
    Maidenhead Road
    SL6 9DF Cookham
    Berkshire
    British94640230001
    WINDLE, Michael Patrick
    High Priar Stanton Townhead
    NE65 8PR Morpeth
    Northumberland
    Director
    High Priar Stanton Townhead
    NE65 8PR Morpeth
    Northumberland
    United KingdomBritish43646700001
    WINDLE, Michael Patrick
    High Priar Stanton Townhead
    NE65 8PR Morpeth
    Northumberland
    Director
    High Priar Stanton Townhead
    NE65 8PR Morpeth
    Northumberland
    United KingdomBritish43646700001
    DWS DIRECTORS LIMITED
    5 Chancery Lane
    WC2A 1LF London
    Nominee Director
    5 Chancery Lane
    WC2A 1LF London
    900020210001

    Does GRAINGER (GENSURCO) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Aug 21, 2001
    Delivered On Aug 24, 2001
    Satisfied
    Amount secured
    The principal sum interest and other monies due or to become due from the company and frincon holdings limited to the chargee pursuant to the terms of the said legal charge
    Short particulars
    All that freehold land and buildings at gensurco house 11-21 (odd numbers) and 21A exmouth market 3 and 5 spafields street and 46-54 (even numbers) roseberry avenue islington title number NGL106694.
    Persons Entitled
    • Sun Life Assurance Company of Canada (UK) Limited
    Transactions
    • Aug 24, 2001Registration of a charge (395)
    • Aug 21, 2004Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0