GRAINGER CLAPHAM SOUTH LIMITED

Register to unlock more data on OkredoRegister

GRAINGER CLAPHAM SOUTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04953147

Incorporation date

03/11/2003

Size

Full

Contacts

Registered address

Registered address

Citygate, St James' Boulevard, Newcastle, Ne1 4jeCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2003)
dot icon06/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon24/10/2011
First Gazette notice for voluntary strike-off
dot icon12/10/2011
Application to strike the company off the register
dot icon27/09/2011
Termination of appointment of Nicholas Peter On as a director on 2011-09-28
dot icon27/09/2011
Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 2011-09-28
dot icon27/09/2011
Termination of appointment of Peter Quentin Patrick Couch as a director on 2011-09-28
dot icon22/05/2011
Director's details changed for Nicholas Peter On on 2011-05-17
dot icon01/02/2011
Full accounts made up to 2010-09-30
dot icon06/01/2011
Termination of appointment of Andrew Pratt as a director
dot icon22/12/2010
Appointment of Mark Greenwood as a director
dot icon15/12/2010
Appointment of Nicholas Mark Fletcher Jopling as a director
dot icon14/12/2010
Appointment of Peter Quentin Patrick Couch as a director
dot icon06/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon24/09/2010
Director's details changed for Nicholas Peter On on 2010-09-16
dot icon29/01/2010
Full accounts made up to 2009-09-30
dot icon28/10/2009
Termination of appointment of Rupert Dickinson as a director
dot icon14/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon30/07/2009
Full accounts made up to 2008-09-30
dot icon25/01/2009
Director appointed nick on
dot icon21/01/2009
Appointment Terminated Director michael windle
dot icon22/12/2008
Appointment Terminated Director andrew scrivener
dot icon21/12/2008
Appointment Terminated Secretary marie glanville
dot icon18/12/2008
Secretary appointed michael patrick windle
dot icon02/11/2008
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
dot icon06/10/2008
Return made up to 30/09/08; full list of members
dot icon04/06/2008
Full accounts made up to 2007-09-30
dot icon21/04/2008
Director's Change of Particulars / andrew cunningham / 22/04/2008 / Occupation was: chartered surveyor, now: chartered accountant
dot icon22/11/2007
Director's particulars changed
dot icon31/10/2007
Director's particulars changed
dot icon30/10/2007
Director's particulars changed
dot icon08/10/2007
Return made up to 30/09/07; full list of members
dot icon08/10/2007
Registered office changed on 09/10/07 from: citygate st james boulevard newcastle upon tyne tyne & wear NE1 4JE
dot icon30/07/2007
New director appointed
dot icon30/07/2007
New director appointed
dot icon22/07/2007
Director resigned
dot icon01/07/2007
Director resigned
dot icon06/06/2007
Full accounts made up to 2006-09-30
dot icon10/04/2007
Director's particulars changed
dot icon15/01/2007
Director's particulars changed
dot icon12/11/2006
Director resigned
dot icon12/10/2006
Return made up to 30/09/06; full list of members
dot icon12/07/2006
Full accounts made up to 2005-09-30
dot icon01/05/2006
Director resigned
dot icon02/02/2006
Director's particulars changed
dot icon24/11/2005
New director appointed
dot icon26/10/2005
Return made up to 30/09/05; full list of members
dot icon01/08/2005
Full accounts made up to 2004-09-30
dot icon08/02/2005
New director appointed
dot icon08/02/2005
New director appointed
dot icon08/02/2005
New director appointed
dot icon13/01/2005
Director resigned
dot icon15/11/2004
Director resigned
dot icon29/10/2004
Return made up to 30/09/04; full list of members
dot icon16/08/2004
Accounting reference date shortened from 30/11/04 to 30/09/04
dot icon31/05/2004
New director appointed
dot icon03/05/2004
Director's particulars changed
dot icon02/03/2004
New director appointed
dot icon18/12/2003
Registered office changed on 19/12/03 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB
dot icon18/12/2003
Secretary resigned
dot icon18/12/2003
Director resigned
dot icon18/12/2003
New secretary appointed
dot icon18/12/2003
New director appointed
dot icon18/12/2003
New director appointed
dot icon18/12/2003
New director appointed
dot icon26/11/2003
Certificate of change of name
dot icon03/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIMA SECRETARY LIMITED
Corporate Secretary
03/11/2003 - 09/12/2003
405
PRIMA DIRECTOR LIMITED
Corporate Director
03/11/2003 - 09/12/2003
379
Slade, Sean Anthony
Director
09/12/2003 - 11/11/2004
117
Exley, Richard John
Director
10/11/2005 - 12/07/2007
54
Couch, Peter Quentin Patrick
Director
05/12/2010 - 27/09/2011
163

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GRAINGER CLAPHAM SOUTH LIMITED

GRAINGER CLAPHAM SOUTH LIMITED is an(a) Dissolved company incorporated on 03/11/2003 with the registered office located at Citygate, St James' Boulevard, Newcastle, Ne1 4je. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GRAINGER CLAPHAM SOUTH LIMITED?

toggle

GRAINGER CLAPHAM SOUTH LIMITED is currently Dissolved. It was registered on 03/11/2003 and dissolved on 06/02/2012.

Where is GRAINGER CLAPHAM SOUTH LIMITED located?

toggle

GRAINGER CLAPHAM SOUTH LIMITED is registered at Citygate, St James' Boulevard, Newcastle, Ne1 4je.

What does GRAINGER CLAPHAM SOUTH LIMITED do?

toggle

GRAINGER CLAPHAM SOUTH LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for GRAINGER CLAPHAM SOUTH LIMITED?

toggle

The latest filing was on 06/02/2012: Final Gazette dissolved via voluntary strike-off.