Company NameGrangestop Systems Limited
Company StatusDissolved
Company Number02629075
CategoryPrivate Limited Company
Incorporation Date12 July 1991(32 years, 9 months ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Naseem Akhtar Cheema
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1991(1 month, 2 weeks after company formation)
Appointment Duration12 years, 6 months (closed 16 March 2004)
RoleComputer Consultant
Correspondence Address78 Churchgate
Stockport
Cheshire
SK1 1YJ
Secretary NameGhulam Rasool
NationalityBritish
StatusClosed
Appointed08 January 1999(7 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 16 March 2004)
RoleCompany Director
Correspondence Address4 Shepherds Bush Road
London
W6 7PJ
Secretary NamePriti Chotai
NationalityBritish
StatusResigned
Appointed28 August 1991(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 15 February 1995)
RoleCompany Director
Correspondence Address4 Shaftesbury Court
Wokingham
Berkshire
RG11 1TZ
Director NamePriti Cheema
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 January 1999)
RoleBusiness Analyst
Correspondence Address3 Greystone Court 18a The Common
Ealing
London
W5 3TY
Secretary NameMr Naseem Akhtar Cheema
NationalityBritish
StatusResigned
Appointed15 February 1995(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 January 1999)
RoleComputer Consultant
Correspondence Address78 Churchgate
Stockport
Cheshire
SK1 1YJ
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed12 July 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMynshull House
78 Churchgate
Stockport
Cheshire
SK1 1YJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth-£36,455
Cash£5,340
Current Liabilities£41,838

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
22 October 2003Application for striking-off (1 page)
19 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 July 2003Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
25 July 2003Return made up to 12/07/03; full list of members (7 pages)
3 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
5 December 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
4 November 2001Return made up to 12/07/01; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
1 August 2000Return made up to 12/07/00; full list of members (6 pages)
22 September 1999Return made up to 12/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
4 March 1999Accounts for a small company made up to 30 September 1997 (5 pages)
18 January 1999New secretary appointed (2 pages)
15 January 1999Secretary's particulars changed;director's particulars changed (1 page)
15 January 1999Registered office changed on 15/01/99 from: flat 3 15 north common road ealing london W5 2QB (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Secretary resigned (1 page)
30 November 1998Return made up to 12/07/98; no change of members (4 pages)
3 August 1997Accounts for a small company made up to 30 September 1995 (8 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
21 July 1997Return made up to 12/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 June 1997Accounts for a small company made up to 30 September 1994 (7 pages)
22 November 1996Registered office changed on 22/11/96 from: po box 8227 london W5 3WX (1 page)
18 July 1996Return made up to 12/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 1995Return made up to 12/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/08/95
(4 pages)
29 March 1995Secretary resigned;new director appointed (2 pages)