Company NameGrangeclass Limited
Company StatusDissolved
Company Number01513963
CategoryPrivate Limited Company
Incorporation Date22 August 1980(43 years, 8 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nazir Choonara
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(10 years, 4 months after company formation)
Appointment Duration14 years, 8 months (closed 13 September 2005)
RoleComputer Analyst
Country of ResidenceUnited Kingdom
Correspondence Address110 Priory Gardens
Highgate
London
N6 5QT
Director NameMr Cassim Kola
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(10 years, 4 months after company formation)
Appointment Duration14 years, 8 months (closed 13 September 2005)
RoleTeacher
Country of ResidenceEngland
Correspondence Address10 Nansen Road
Gatley
Cheadle
Cheshire
SK8 4JL
Secretary NameMrs Barbara Kola
NationalityBritish
StatusClosed
Appointed31 December 1990(10 years, 4 months after company formation)
Appointment Duration14 years, 8 months (closed 13 September 2005)
RoleCompany Director
Correspondence Address10 Nansen Road
Gatley
Cheadle
Cheshire
SK8 4JL

Location

Registered Address31 Sackville Street
Manchester
M1 3LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£784
Net Worth£96,433
Cash£68,583
Current Liabilities£26,724

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2005First Gazette notice for voluntary strike-off (1 page)
18 April 2005Application for striking-off (1 page)
15 February 2005Return made up to 31/12/04; full list of members (6 pages)
12 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
4 March 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
26 February 2004Return made up to 31/12/03; full list of members (8 pages)
4 August 2003Return made up to 31/12/02; full list of members (8 pages)
6 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
3 May 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
8 May 2001Return made up to 31/12/00; full list of members (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
1 February 2000Full accounts made up to 31 March 1999 (12 pages)
4 March 1999Return made up to 31/12/98; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
25 January 1998Full accounts made up to 31 March 1997 (14 pages)
25 January 1998Return made up to 31/12/97; no change of members (4 pages)
17 April 1997Return made up to 31/12/96; full list of members (6 pages)
31 January 1997Full accounts made up to 31 March 1996 (12 pages)
3 November 1996Ad 13/03/96--------- £ si 198@1=198 £ ic 2/200 (2 pages)
6 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 August 1996£ nc 100/1000 13/03/96 (1 page)
27 February 1996Full accounts made up to 31 March 1995 (11 pages)
28 January 1996Return made up to 31/12/95; full list of members (6 pages)