Company NameGranary Chester Limited(The)
DirectorsChristopher Mark Quartermaine and Kathryn Jane Quartermaine
Company StatusDissolved
Company Number01541896
CategoryPrivate Limited Company
Incorporation Date28 January 1981(43 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Christopher Mark Quartermaine
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address23 Upton Park
Chester
Cheshire
CH2 1DF
Wales
Director NameMrs Kathryn Jane Quartermaine
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address23 Upton Park
Chester
Cheshire
CH2 1DF
Wales
Secretary NameMrs Kathryn Jane Quartermaine
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address23 Upton Park
Chester
Cheshire
CH2 1DF
Wales

Location

Registered AddressFountain Court
68 Fountain Street
Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

8 July 1999Dissolved (1 page)
8 April 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
15 January 1999Liquidators statement of receipts and payments (5 pages)
10 July 1998Liquidators statement of receipts and payments (5 pages)
13 May 1998Notice of completion of voluntary arrangement (8 pages)
12 March 1998Voluntary arrangement supervisor's abstract of receipts and payments to 23 February 1998 (2 pages)
28 January 1998Liquidators statement of receipts and payments (5 pages)
27 March 1997Voluntary arrangement supervisor's abstract of receipts and payments to 23 February 1997 (2 pages)
9 January 1997Appointment of a voluntary liquidator (1 page)
9 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 1997Registered office changed on 09/01/97 from: 23,upton park chester CH1 2DF (1 page)
19 June 1996Accounts made up to 30 April 1995 (8 pages)
26 March 1996Return made up to 31/12/95; no change of members (4 pages)
4 March 1996Notice to Registrar of companies voluntary arrangement taking effect (5 pages)