Company NameCarmelvale Limited
DirectorMark Granby
Company StatusDissolved
Company Number01731927
CategoryPrivate Limited Company
Incorporation Date15 June 1983(40 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameMark Granby
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(8 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address13 Culme Road
Liverpool
Merseyside
L12 7HJ
Director NameMichael Granby
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(8 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 14 March 1997)
RoleCompany Director
Correspondence Address23 Brelade Road
Liverpool
Merseyside
L13 6RB
Director NameSheila Granby
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(8 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address13 Culme Road
Liverpool
Merseyside
L12 7HJ
Secretary NameSheila Granby
NationalityBritish
StatusResigned
Appointed07 August 1991(8 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address13 Culme Road
Liverpool
Merseyside
L12 7HJ

Location

Registered AddressBegbies Traynor Elliot House
151 Deansgate
Manchester
Lancashire
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£9,282
Cash£2,188
Current Liabilities£36,125

Accounts

Latest Accounts24 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End24 July

Filing History

14 August 2001Dissolved (1 page)
14 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
7 June 2000Appointment of a voluntary liquidator (1 page)
7 June 2000Statement of affairs (5 pages)
30 May 2000Registered office changed on 30/05/00 from: office no 3 swan house 516 prescot road liverpool L13 3DD (1 page)
9 February 2000Secretary resigned;director resigned (1 page)
10 November 1999Return made up to 07/08/99; full list of members (6 pages)
25 May 1999Accounts for a small company made up to 24 July 1998 (6 pages)
15 February 1999Director resigned (1 page)
21 August 1998Return made up to 07/08/98; full list of members (6 pages)
8 June 1998Accounts for a small company made up to 24 July 1997 (6 pages)
8 August 1997Return made up to 07/08/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 February 1997Accounts for a small company made up to 24 July 1996 (8 pages)
8 August 1996Return made up to 07/08/96; no change of members (4 pages)
7 July 1996Accounts for a small company made up to 24 July 1995 (6 pages)
20 April 1995Accounts for a small company made up to 24 July 1994 (5 pages)