Company NameGranada Pressing And Cleaning Company Limited
DirectorAttiyah Zahrah Mirza
Company StatusLiquidation
Company Number00610738
CategoryPrivate Limited Company
Incorporation Date4 September 1958(65 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMrs Attiyah Zahrah Mirza
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2013(55 years, 2 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tottington Road
Bury
Lancashire
BL8 1TP
Director NameMr Gerald Singer
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(32 years, 9 months after company formation)
Appointment Duration22 years, 4 months (resigned 30 October 2013)
RoleDry Cleaner
Country of ResidenceEngland
Correspondence AddressParkgates Bury New Road
Prestwich
Manchester
M25 0JW
Director NameMr Ronald Singer
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(32 years, 9 months after company formation)
Appointment Duration22 years, 4 months (resigned 30 October 2013)
RoleDry Cleaner
Country of ResidenceEngland
Correspondence AddressParkgates Bury New Road
Prestwich
Manchester
M25 0JW
Secretary NameMr Gerald Singer
NationalityBritish
StatusResigned
Appointed11 June 1991(32 years, 9 months after company formation)
Appointment Duration22 years, 4 months (resigned 30 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkgates Bury New Road
Prestwich
Manchester
M25 0JW
Director NameMr Gregory Stuart Saunders
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(62 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkgates Bury New Road
Prestwich
Manchester
M25 0JW

Contact

Websitegranadadrycleaners.com

Location

Registered AddressC/O Mercury Corporate Recovery Solutions Birkdale Terrace
346 Chester Road
Manchester
M16 9EZ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

100 at £1Attiyah Mirza
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,912
Current Liabilities£143,946

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 June 2022 (1 year, 10 months ago)
Next Return Due25 June 2023 (overdue)

Filing History

3 November 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
3 November 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
11 October 2022Appointment of a voluntary liquidator (3 pages)
11 October 2022Registered office address changed from Parkgates Bury New Road Prestwich Manchester M25 0JW to C/O Mercury Corporate Recovery Solutions Birkdale Terrace 346 Chester Road Manchester M16 9EZ on 11 October 2022 (2 pages)
11 October 2022Statement of affairs (9 pages)
11 October 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-29
(1 page)
6 September 2022Termination of appointment of Gregory Stuart Saunders as a director on 6 September 2022 (1 page)
29 July 2022Previous accounting period extended from 31 October 2021 to 30 April 2022 (1 page)
13 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (13 pages)
25 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
30 November 2020Appointment of Mr Gregory Stuart Saunders as a director on 30 November 2020 (2 pages)
6 October 2020Total exemption full accounts made up to 31 October 2019 (14 pages)
20 July 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (14 pages)
12 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
12 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
8 June 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
13 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
13 July 2017Notification of Attiyah Mirza as a person with significant control on 30 April 2016 (2 pages)
13 July 2017Notification of Attiyah Mirza as a person with significant control on 30 April 2016 (2 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
23 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
17 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
17 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
9 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
9 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
22 November 2013Director's details changed for Mr Attiyah Mirza on 30 October 2013 (2 pages)
22 November 2013Director's details changed for Mr Attiyah Mirza on 30 October 2013 (2 pages)
21 November 2013Previous accounting period shortened from 31 December 2013 to 31 October 2013 (1 page)
21 November 2013Appointment of Mr Attiyah Mirza as a director (2 pages)
21 November 2013Appointment of Mr Attiyah Mirza as a director (2 pages)
21 November 2013Previous accounting period shortened from 31 December 2013 to 31 October 2013 (1 page)
15 November 2013Termination of appointment of Ronald Singer as a director (1 page)
15 November 2013Termination of appointment of Ronald Singer as a director (1 page)
15 November 2013Termination of appointment of Gerald Singer as a secretary (1 page)
15 November 2013Termination of appointment of Gerald Singer as a secretary (1 page)
15 November 2013Termination of appointment of Gerald Singer as a director (1 page)
15 November 2013Termination of appointment of Gerald Singer as a director (1 page)
11 November 2013Resolutions
  • RES13 ‐ Stock transfers approved. Resignations of ronald singer and gerald singer as directors and secretary approved. Appointment of attiyah mirza approved. Existing bank mandate amended. 29/10/2013
(1 page)
11 November 2013Resolutions
  • RES13 ‐ Stock transfers approved. Resignations of ronald singer and gerald singer as directors and secretary approved. Appointment of attiyah mirza approved. Existing bank mandate amended. 29/10/2013
(1 page)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
3 November 2011Director's details changed for Mr Ronald Singer on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Mr Ronald Singer on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Mr Ronald Singer on 3 November 2011 (2 pages)
12 October 2011Director's details changed for Mr Gerald Singer on 6 October 2011 (2 pages)
12 October 2011Director's details changed for Mr Gerald Singer on 6 October 2011 (2 pages)
12 October 2011Director's details changed for Mr Gerald Singer on 6 October 2011 (2 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 July 2010Registered office address changed from 71-73 Bridge Street Manchester Lancashire M3 2RH on 12 July 2010 (1 page)
12 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Mr Gerald Singer on 11 June 2010 (2 pages)
12 July 2010Registered office address changed from 71-73 Bridge Street Manchester Lancashire M3 2RH on 12 July 2010 (1 page)
12 July 2010Director's details changed for Mr Ronald Singer on 11 June 2010 (2 pages)
12 July 2010Director's details changed for Mr Gerald Singer on 11 June 2010 (2 pages)
12 July 2010Secretary's details changed for Mr Gerald Singer on 11 June 2010 (1 page)
12 July 2010Director's details changed for Mr Ronald Singer on 11 June 2010 (2 pages)
12 July 2010Secretary's details changed for Mr Gerald Singer on 11 June 2010 (1 page)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 July 2009Return made up to 11/06/09; full list of members (4 pages)
6 July 2009Return made up to 11/06/09; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 July 2008Return made up to 11/06/08; full list of members (4 pages)
31 July 2008Return made up to 11/06/08; full list of members (4 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 July 2007Return made up to 11/06/07; full list of members (2 pages)
11 July 2007Return made up to 11/06/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 June 2006Return made up to 11/06/06; full list of members (2 pages)
26 June 2006Return made up to 11/06/06; full list of members (2 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 June 2005Return made up to 11/06/05; full list of members (2 pages)
24 June 2005Return made up to 11/06/05; full list of members (2 pages)
29 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
30 June 2004Return made up to 11/06/04; full list of members (7 pages)
30 June 2004Return made up to 11/06/04; full list of members (7 pages)
23 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 June 2003Return made up to 11/06/03; full list of members (7 pages)
6 June 2003Return made up to 11/06/03; full list of members (7 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 June 2002Return made up to 11/06/02; full list of members (7 pages)
16 June 2002Return made up to 11/06/02; full list of members (7 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
16 July 2001Return made up to 11/06/01; full list of members (6 pages)
16 July 2001Return made up to 11/06/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 July 2000Return made up to 11/06/00; full list of members
  • 363(287) ‐ Registered office changed on 18/07/00
(6 pages)
18 July 2000Return made up to 11/06/00; full list of members
  • 363(287) ‐ Registered office changed on 18/07/00
(6 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
30 June 1999Return made up to 11/06/99; no change of members (4 pages)
30 June 1999Return made up to 11/06/99; no change of members (4 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 June 1998Return made up to 11/06/98; full list of members (6 pages)
26 June 1998Return made up to 11/06/98; full list of members (6 pages)
17 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
17 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
18 June 1997Return made up to 11/06/97; no change of members (4 pages)
18 June 1997Return made up to 11/06/97; no change of members (4 pages)
29 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
29 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
19 June 1996Return made up to 11/06/96; no change of members (4 pages)
19 June 1996Return made up to 11/06/96; no change of members (4 pages)
15 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
15 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
19 June 1995Return made up to 11/06/95; full list of members (6 pages)
19 June 1995Return made up to 11/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
15 August 1987Accounts for a small company made up to 4 September 1986 (3 pages)
15 August 1987 (3 pages)
15 August 1987Accounts for a small company made up to 4 September 1986 (3 pages)
19 July 1986Accounts for a small company made up to 4 September 1985 (3 pages)
19 July 1986Return made up to 04/07/86; full list of members (4 pages)
19 July 1986Accounts for a small company made up to 4 September 1985 (3 pages)
19 July 1986 (3 pages)
19 July 1986Return made up to 04/07/86; full list of members (4 pages)
14 July 1983Accounts made up to 4 September 1982 (7 pages)
14 July 1983Accounts made up to 4 September 1982 (7 pages)
14 July 1983Accounts made up to 4 September 1982 (7 pages)
4 September 1958Incorporation (17 pages)
4 September 1958Incorporation (17 pages)