Company NameGrainger Consulting Limited
Company StatusDissolved
Company Number03756951
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Simon Harrison Collins
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2005(6 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 10 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEn Ville
Toft Road
Knutsford
Cheshire
WA16 9DY
Director NameTony Cherbak
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed01 June 2007(8 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 10 March 2009)
RoleCOO
Country of ResidenceUnited States
Correspondence Address27431 Silver Creek Drive
San Juan Capistrano
California
92675
Foreign
Director NameTony Gutierrez
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed01 June 2007(8 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 10 March 2009)
RoleManagement
Country of ResidenceUnited States
Correspondence Address83 Lowery Lane
Mendham
New Jersey
07945
Foreign
Director NameBob Leach
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(8 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 10 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPollicott Manor
Lower Pollicott
Ashendon
Buckinghamshire
HP18 0HQ
Secretary NameKate Duchene
NationalityAmerican
StatusClosed
Appointed01 June 2007(8 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 10 March 2009)
RoleChief Legal Officer
Correspondence Address2347 Ottawa Way
Tustin Ranch
California
92782
United States
Director NameMr Paul Timothy Grainger
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address103 Gillbent Road
Cheadle Hulme
Cheshire
SK8 6NH
Secretary NameShirley Ann Grainger
NationalityIrish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address103 Gillbent Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6NH
Director NameShirley Ann Grainger
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed10 June 2000(1 year, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 November 2005)
RoleManagement Consultancy
Correspondence Address103 Gillbent Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6NH
Director NameKenneth George Paterson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 2004)
RoleManagement Consultant
Correspondence AddressBay View
Shore Road
Skelmorie
North Ayrshire
PA17 5EQ
Scotland
Director NameMr Gary Dixon
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(6 years, 7 months after company formation)
Appointment Duration3 years (resigned 19 December 2008)
RoleChart Accountant
Country of ResidenceEngland
Correspondence AddressLanchester House
Main Street Great Glen
Leicester
Le8
Secretary NameMr Gary Dixon
NationalityBritish
StatusResigned
Appointed28 November 2005(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 January 2007)
RoleChart Accountant
Country of ResidenceEngland
Correspondence AddressLanchester House
Main Street Great Glen
Leicester
Le8
Secretary NameMichael Stanley Jones
NationalityBritish
StatusResigned
Appointed29 January 2007(7 years, 9 months after company formation)
Appointment Duration4 months (resigned 01 June 2007)
RoleCompany Director
Correspondence Address8 Church Street
Rothley
Leicestershire
LE7 7PD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressQuantum House 32 Mellor Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5AU
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2008Appointment terminated director gary dixon (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
8 October 2008Application for striking-off (1 page)
25 June 2008Return made up to 03/04/08; full list of members (5 pages)
11 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
27 July 2007Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
16 July 2007New director appointed (3 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007New secretary appointed (4 pages)
16 July 2007New director appointed (3 pages)
16 July 2007New director appointed (2 pages)
16 July 2007Director resigned (1 page)
25 May 2007Declaration of satisfaction of mortgage/charge (1 page)
10 April 2007Return made up to 03/04/07; full list of members (5 pages)
29 January 2007Secretary resigned (1 page)
29 January 2007New secretary appointed (1 page)
5 December 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
6 June 2006Return made up to 03/04/06; full list of members (7 pages)
6 February 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
6 January 2006New director appointed (2 pages)
13 December 2005Secretary resigned;director resigned (1 page)
13 December 2005New secretary appointed;new director appointed (2 pages)
25 May 2005Return made up to 03/04/05; full list of members (3 pages)
20 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 April 2004Director resigned (1 page)
13 April 2004Return made up to 03/04/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 May 2003Return made up to 03/04/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 September 2002Ad 22/08/02--------- £ si 50@1=50 £ ic 100/150 (3 pages)
12 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2002Ad 22/08/02--------- £ si 50@1=50 £ ic 150/200 (3 pages)
12 September 2002Nc inc already adjusted 22/08/02 (1 page)
8 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2001New director appointed (2 pages)
14 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 April 2001Return made up to 03/04/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
4 July 2000New director appointed (2 pages)
21 June 2000Registered office changed on 21/06/00 from: the redwood suite clemence house, cheadle hulme cheadle cheshire SK8 5AT (1 page)
10 April 2000Return made up to 03/04/00; full list of members (6 pages)
19 October 1999Secretary's particulars changed (1 page)
19 October 1999Director's particulars changed (1 page)
7 September 1999Particulars of mortgage/charge (3 pages)
9 August 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
12 May 1999Ad 08/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999Registered office changed on 27/04/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
27 April 1999New secretary appointed (2 pages)
8 April 1999Incorporation (10 pages)