GRAINGER (GENSURCO) LIMITED
Overview
| Company Name | GRAINGER (GENSURCO) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04129640 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GRAINGER (GENSURCO) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DWSCO 2115 LIMITED | Dec 21, 2000 | Dec 21, 2000 |
What are the latest accounts for GRAINGER (GENSURCO) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2010 |
What are the latest filings for GRAINGER (GENSURCO) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Nicholas Peter On as a director on Sep 28, 2011 | 1 pages | TM01 | ||||||||||
Director's details changed for Nicholas Peter On on May 17, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Andrew Pratt as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2010 | 11 pages | AA | ||||||||||
Appointment of Mark Greenwood as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Sep 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Nick On on Sep 16, 2010 | 3 pages | CH01 | ||||||||||
Termination of appointment of Andrew Pratt as a director | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2009 | 6 pages | AA | ||||||||||
Termination of appointment of Rupert Dickinson as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Sep 30, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Sep 30, 2008 | 6 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Sep 30, 2007 | 11 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of GRAINGER (GENSURCO) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WINDLE, Michael Patrick | Secretary | Stanton Townhead NE65 8PR Morpeth High Priar Northumberland | British | 135308530001 | ||||||
| CUNNINGHAM, Andrew Rolland | Director | Montagu Avenue NE3 4JH Newcastle Upon Tyne 35 Tyne And Wear | England | British | 74581390003 | |||||
| GREENWOOD, Mark | Director | Slayley NE47 0AA Hexham Winter House Northumberland | United Kingdom | British | 154194730002 | |||||
| DAVIS, Geoffrey Joseph | Secretary | 9 The Copse Burnopfield NE16 6HA Newcastle Upon Tyne Tyne & Wear | British | 65421150001 | ||||||
| GLANVILLE, Marie Louise | Secretary | 28 Bramhall Drive High Generals Wood Rickleton NE38 9DB Washington Tyne & Wear | English | 86483290001 | ||||||
| DWS SECRETARIES LIMITED | Nominee Secretary | 5 Chancery Lane WC2A 1LF London | 900020220001 | |||||||
| DAVIS, Geoffrey Joseph | Director | 17 Lintzford Road Hamsterley Mill Rowlands Gill NE39 1HA Newcastle Upon Tyne | England | British | 65421150003 | |||||
| DICKINSON, Rupert Jerome | Director | 59 Albert Bridge Road SW11 4AQ London | United Kingdom | British | 60267600001 | |||||
| DICKINSON, Stephen | Director | Crow Hall NE47 7BJ Bardon Mill Northumberland | United Kingdom | British | 8256950001 | |||||
| EXLEY, Richard John | Director | Bramall Faircrouch Lane TN5 6PT Wadhurst East Sussex | British | 141351660001 | ||||||
| FIELDER, James | Director | 10 Bishops Road SW8 7AB London | United Kingdom | British | 72574940002 | |||||
| ON, Nicholas Peter | Director | The Links NE26 1RS Whitley Bay 31 Tyne And Wear | United Kingdom | British | 135860930002 | |||||
| PRATT, Andrew Michael | Director | Shadybrook, Beeches Drive Farnham Common SL2 3JT Slough Berkshire | England | British | 123314130002 | |||||
| SCHWERDT, Peter Christopher George | Director | Newtown House Alton Barnes SN8 4LB Marlborough Wiltshire | United Kingdom | British | 44923060004 | |||||
| SCRIVENER, Andrew John | Director | Riverview Ferry Road RG8 0JP Southstoke Oxfordshire | United Kingdom | British | 90919430002 | |||||
| SLADE, Sean Anthony | Director | Idlewood Maidenhead Road SL6 9DF Cookham Berkshire | British | 94640230001 | ||||||
| WINDLE, Michael Patrick | Director | High Priar Stanton Townhead NE65 8PR Morpeth Northumberland | United Kingdom | British | 43646700001 | |||||
| WINDLE, Michael Patrick | Director | High Priar Stanton Townhead NE65 8PR Morpeth Northumberland | United Kingdom | British | 43646700001 | |||||
| DWS DIRECTORS LIMITED | Nominee Director | 5 Chancery Lane WC2A 1LF London | 900020210001 |
Does GRAINGER (GENSURCO) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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