GRAINGER ESTATES LIMITED

Register to unlock more data on OkredoRegister

GRAINGER ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04029964

Incorporation date

09/07/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

88 Kenton Road, Newcastle Upon Tyne NE3 4NPCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2000)
dot icon24/02/2014
Final Gazette dissolved via compulsory strike-off
dot icon04/11/2013
First Gazette notice for compulsory strike-off
dot icon01/04/2013
Receiver's abstract of receipts and payments to 2013-03-11
dot icon01/04/2013
Notice of ceasing to act as receiver or manager
dot icon08/05/2012
Notice of appointment of receiver or manager
dot icon26/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon21/08/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon10/07/2011
Total exemption small company accounts made up to 2010-05-31
dot icon08/07/2011
Compulsory strike-off action has been discontinued
dot icon27/06/2011
Registered office address changed from 6 Hutton Terrace Newcastle upon Tyne NE2 1QT on 2011-06-28
dot icon20/06/2011
Compulsory strike-off action has been suspended
dot icon06/06/2011
First Gazette notice for compulsory strike-off
dot icon09/12/2010
Appointment of Mr Abdul Rashid as a director
dot icon04/10/2010
Total exemption full accounts made up to 2009-05-31
dot icon28/07/2010
Appointment of Miss Zarah Rashid as a director
dot icon19/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon18/07/2010
Director's details changed for Shabana Rashid on 2010-07-10
dot icon18/07/2010
Director's details changed for Mr Zahid Rashid on 2010-07-10
dot icon18/07/2010
Director's details changed for Mr Khalid Rashid on 2010-07-10
dot icon18/07/2010
Secretary's details changed for Zahid Rashid on 2010-07-10
dot icon18/07/2010
Termination of appointment of Khalid Rashid as a director
dot icon18/07/2010
Termination of appointment of Armand Rashid as a director
dot icon25/05/2010
Annual return made up to 2009-07-10 with full list of shareholders
dot icon25/05/2010
Annual return made up to 2008-07-10 with full list of shareholders
dot icon19/04/2009
Director appointed armand rashid
dot icon19/04/2009
Director appointed khalid rashid
dot icon25/08/2008
Return made up to 10/07/07; no change of members
dot icon14/08/2006
Return made up to 10/07/06; full list of members
dot icon26/03/2006
Total exemption full accounts made up to 2004-05-31
dot icon26/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon29/08/2005
Return made up to 10/07/05; full list of members
dot icon20/10/2004
Return made up to 10/07/04; full list of members
dot icon20/10/2004
New director appointed
dot icon11/10/2004
Director resigned
dot icon21/04/2004
Total exemption full accounts made up to 2003-05-31
dot icon06/04/2004
Particulars of mortgage/charge
dot icon18/09/2003
Return made up to 10/07/03; full list of members
dot icon07/04/2003
Return made up to 10/07/02; full list of members
dot icon04/08/2002
Return made up to 10/07/01; full list of members
dot icon29/07/2002
Compulsory strike-off action has been discontinued
dot icon28/07/2002
Registered office changed on 29/07/02 from: 12/14 leazes park road newcastle upon tyne tyne & wear NE1 4PF
dot icon28/07/2002
Secretary resigned
dot icon28/07/2002
New secretary appointed
dot icon23/07/2002
Total exemption small company accounts made up to 2002-05-31
dot icon23/07/2002
Total exemption small company accounts made up to 2001-05-31
dot icon30/06/2002
Director resigned
dot icon22/04/2002
First Gazette notice for compulsory strike-off
dot icon03/04/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon22/10/2000
Ad 14/07/00--------- £ si 148@1=148 £ ic 2/150
dot icon08/10/2000
New director appointed
dot icon26/09/2000
New director appointed
dot icon26/09/2000
Accounting reference date shortened from 31/07/01 to 31/05/01
dot icon16/07/2000
New secretary appointed;new director appointed
dot icon16/07/2000
Director resigned
dot icon16/07/2000
Secretary resigned
dot icon16/07/2000
Registered office changed on 17/07/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
dot icon09/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2011
dot iconLast change occurred
30/05/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2011
dot iconNext account date
30/05/2012
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mohammed Ajaib
Director
09/07/2000 - 04/06/2002
21
Rashid, Zahid
Director
09/07/2000 - Present
5
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
09/07/2000 - 09/07/2000
4893
Key Legal Services (Nominees) Limited
Nominee Director
09/07/2000 - 09/07/2000
4782
Rashid, Abdul
Director
09/12/2010 - Present
1

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 ESTATES LIMITED

GRAINGER ESTATES LIMITED is an(a) Dissolved company incorporated on 09/07/2000 with the registered office located at 88 Kenton Road, Newcastle Upon Tyne NE3 4NP. There are currently 5 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 ESTATES LIMITED?

toggle

GRAINGER ESTATES LIMITED is currently Dissolved. It was registered on 09/07/2000 and dissolved on 24/02/2014.

Where is GRAINGER ESTATES LIMITED located?

toggle

GRAINGER ESTATES LIMITED is registered at 88 Kenton Road, Newcastle Upon Tyne NE3 4NP.

What does GRAINGER ESTATES LIMITED do?

toggle

GRAINGER ESTATES LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for GRAINGER ESTATES LIMITED?

toggle

The latest filing was on 24/02/2014: Final Gazette dissolved via compulsory strike-off.