GRAINGER PARKS LIMITED

Register to unlock more data on OkredoRegister

GRAINGER PARKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05641608

Incorporation date

01/12/2005

Size

Full

Contacts

Registered address

Registered address

Citygate, St James Boulevard, Newcastle Upon Tyne, Tyne & Wear NE1 4JECopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2005)
dot icon07/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon25/10/2011
First Gazette notice for voluntary strike-off
dot icon13/10/2011
Application to strike the company off the register
dot icon28/09/2011
Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 2011-09-28
dot icon28/09/2011
Termination of appointment of Nicholas Peter On as a director on 2011-09-28
dot icon28/09/2011
Termination of appointment of Peter Quentin Patrick Couch as a director on 2011-09-28
dot icon28/09/2011
Termination of appointment of Mark Jeremy Robson as a director on 2011-09-28
dot icon23/05/2011
Director's details changed for Nicholas Peter On on 2011-05-17
dot icon17/03/2011
Full accounts made up to 2010-09-30
dot icon07/01/2011
Termination of appointment of Andrew Pratt as a director
dot icon23/12/2010
Appointment of Mark Greenwood as a director
dot icon16/12/2010
Appointment of Nicholas Mark Fletcher Jopling as a director
dot icon16/12/2010
Appointment of Mr Peter Quentin Patrick Couch as a director
dot icon12/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon24/09/2010
Director's details changed for Nick On on 2010-09-16
dot icon24/09/2010
Director's details changed for Mark Jeremy Robson on 2010-09-23
dot icon29/06/2010
Full accounts made up to 2009-09-30
dot icon29/10/2009
Termination of appointment of Rupert Dickinson as a director
dot icon20/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon31/07/2009
Full accounts made up to 2008-09-30
dot icon30/01/2009
Director appointed nick on
dot icon23/12/2008
Appointment Terminated Director debra yudolph
dot icon22/12/2008
Appointment Terminated Secretary marie glanville
dot icon19/12/2008
Secretary appointed michael patrick windle
dot icon03/11/2008
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 icon08/10/2008
Return made up to 30/09/08; full list of members
dot icon07/05/2008
Full accounts made up to 2007-09-30
dot icon22/04/2008
Director's Change of Particulars / andrew cunningham / 22/04/2008 / Occupation was: chartered surveyor, now: chartered accountant
dot icon23/11/2007
Director's particulars changed
dot icon20/11/2007
Director's particulars changed
dot icon12/11/2007
Director's particulars changed
dot icon01/11/2007
Director's particulars changed
dot icon31/10/2007
Director's particulars changed
dot icon30/10/2007
Full accounts made up to 2006-09-30
dot icon11/10/2007
Return made up to 30/09/07; full list of members
dot icon11/10/2007
Director's particulars changed
dot icon31/07/2007
New director appointed
dot icon02/07/2007
Director resigned
dot icon11/04/2007
Director's particulars changed
dot icon16/01/2007
Director's particulars changed
dot icon05/12/2006
Return made up to 01/12/06; full list of members
dot icon26/07/2006
New secretary appointed
dot icon26/07/2006
Secretary resigned
dot icon04/07/2006
Accounting reference date shortened from 31/12/06 to 30/09/06
dot icon03/01/2006
New director appointed
dot icon03/01/2006
New director appointed
dot icon03/01/2006
New secretary appointed
dot icon03/01/2006
New director appointed
dot icon03/01/2006
New director appointed
dot icon03/01/2006
New director appointed
dot icon03/01/2006
Registered office changed on 03/01/06 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB
dot icon03/01/2006
Secretary resigned
dot icon03/01/2006
Director resigned
dot icon15/12/2005
Memorandum and Articles of Association
dot icon12/12/2005
Certificate of change of name
dot icon01/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2010
dot iconLast change occurred
30/09/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2010
dot iconNext account date
30/09/2011
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
On, Nicholas Peter
Director
23/01/2009 - 28/09/2011
301
PRIMA SECRETARY LIMITED
Corporate Secretary
01/12/2005 - 06/12/2005
405
PRIMA DIRECTOR LIMITED
Corporate Director
01/12/2005 - 06/12/2005
379
Couch, Peter Quentin Patrick
Director
07/12/2010 - 28/09/2011
163
Cunningham, Andrew Rolland
Director
06/12/2005 - Present
224

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 PARKS LIMITED

GRAINGER PARKS LIMITED is an(a) Dissolved company incorporated on 01/12/2005 with the registered office located at Citygate, St James Boulevard, Newcastle Upon Tyne, Tyne & Wear 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 PARKS LIMITED?

toggle

GRAINGER PARKS LIMITED is currently Dissolved. It was registered on 01/12/2005 and dissolved on 07/02/2012.

Where is GRAINGER PARKS LIMITED located?

toggle

GRAINGER PARKS LIMITED is registered at Citygate, St James Boulevard, Newcastle Upon Tyne, Tyne & Wear NE1 4JE.

What does GRAINGER PARKS LIMITED do?

toggle

GRAINGER PARKS LIMITED operates in the Camping sites, including caravan sites (55.22 - SIC 2003) sector.

What is the latest filing for GRAINGER PARKS LIMITED?

toggle

The latest filing was on 07/02/2012: Final Gazette dissolved via voluntary strike-off.