About

Registered Number: 04736078
Date of Incorporation: 16/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 08/07/2020 (3 years and 9 months ago)
Registered Address: Citygate, Saint James Boulevard, Newcastle Upon Tyne, Tyne & Wear, NE1 4JE

 

Grainger Rural Ltd was founded on 16 April 2003 with its registered office in Newcastle Upon Tyne in Tyne & Wear, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Grainger Rural Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCGHIN, Adam 04 March 2016 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 July 2020
LIQ13 - N/A 08 April 2020
RESOLUTIONS - N/A 05 November 2019
LIQ01 - N/A 05 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 05 November 2019
TM01 - Termination of appointment of director 04 October 2019
MR04 - N/A 01 October 2019
MR04 - N/A 01 October 2019
MR04 - N/A 01 October 2019
MR04 - N/A 01 October 2019
MR04 - N/A 01 October 2019
AP01 - Appointment of director 29 August 2019
CS01 - N/A 09 July 2019
TM01 - Termination of appointment of director 06 March 2019
TM01 - Termination of appointment of director 06 March 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 01 June 2018
TM01 - Termination of appointment of director 21 December 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 15 June 2017
CH01 - Change of particulars for director 05 June 2017
MR01 - N/A 12 May 2017
TM01 - Termination of appointment of director 04 October 2016
AP01 - Appointment of director 04 October 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 17 June 2016
AP03 - Appointment of secretary 18 March 2016
TM02 - Termination of appointment of secretary 18 March 2016
AP01 - Appointment of director 07 March 2016
TM01 - Termination of appointment of director 26 January 2016
AP01 - Appointment of director 26 January 2016
TM01 - Termination of appointment of director 11 January 2016
AR01 - Annual Return 22 October 2015
MR01 - N/A 13 August 2015
CH01 - Change of particulars for director 04 June 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 24 October 2014
TM01 - Termination of appointment of director 25 February 2014
AA - Annual Accounts 16 January 2014
MR01 - N/A 04 December 2013
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 15 January 2013
RESOLUTIONS - N/A 15 November 2012
CH01 - Change of particulars for director 15 November 2012
SH19 - Statement of capital 15 November 2012
CAP-SS - N/A 15 November 2012
AR01 - Annual Return 09 October 2012
CH01 - Change of particulars for director 16 August 2012
CH01 - Change of particulars for director 10 August 2012
AA - Annual Accounts 10 May 2012
CH01 - Change of particulars for director 13 February 2012
CH01 - Change of particulars for director 23 December 2011
MG01 - Particulars of a mortgage or charge 18 October 2011
AR01 - Annual Return 12 October 2011
RESOLUTIONS - N/A 14 July 2011
CH01 - Change of particulars for director 23 May 2011
AA - Annual Accounts 03 March 2011
TM01 - Termination of appointment of director 07 January 2011
AP01 - Appointment of director 16 December 2010
AP01 - Appointment of director 16 December 2010
AR01 - Annual Return 12 October 2010
AP01 - Appointment of director 11 October 2010
RESOLUTIONS - N/A 01 October 2010
SH01 - Return of Allotment of shares 01 October 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 29 June 2010
TM01 - Termination of appointment of director 29 October 2009
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 31 July 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
363a - Annual Return 09 October 2008
AA - Annual Accounts 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
363a - Annual Return 09 October 2007
AA - Annual Accounts 09 October 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288b - Notice of resignation of directors or secretaries 13 November 2006
RESOLUTIONS - N/A 09 November 2006
RESOLUTIONS - N/A 09 November 2006
123 - Notice of increase in nominal capital 09 November 2006
363a - Annual Return 19 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
AA - Annual Accounts 13 July 2006
363a - Annual Return 28 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
AA - Annual Accounts 02 August 2005
395 - Particulars of a mortgage or charge 11 June 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 16 November 2004
363a - Annual Return 30 October 2004
288c - Notice of change of directors or secretaries or in their particulars 12 October 2004
288c - Notice of change of directors or secretaries or in their particulars 05 August 2004
AA - Annual Accounts 13 July 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288c - Notice of change of directors or secretaries or in their particulars 04 May 2004
363a - Annual Return 29 April 2004
288c - Notice of change of directors or secretaries or in their particulars 29 April 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
287 - Change in situation or address of Registered Office 09 July 2003
225 - Change of Accounting Reference Date 09 July 2003
CERTNM - Change of name certificate 18 June 2003
NEWINC - New incorporation documents 16 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 May 2017 Fully Satisfied

N/A

A registered charge 07 August 2015 Fully Satisfied

N/A

A registered charge 28 November 2013 Fully Satisfied

N/A

Security agreement 30 September 2011 Fully Satisfied

N/A

Deed of accession to security agreement 02 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.