Company NameGranada Kitchens Limited
DirectorsYedidya Jebreel and Jacob Jebreel
Company StatusDissolved
Company Number02654324
CategoryPrivate Limited Company
Incorporation Date15 October 1991(32 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Yedidya Jebreel
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(2 weeks, 1 day after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Daylesford Road
Cheadle
Cheshire
SK8 1LE
Secretary NameMr Isaac Houshang Jebreel
NationalityBritish
StatusCurrent
Appointed30 October 1991(2 weeks, 1 day after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Winnington Road
Hampstead Garden Suburb
London
N2 0TR
Director NameJacob Jebreel
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1992(1 year, 2 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address14 South View Gardens
Schools Hill
Cheadle
Cheshire
SK8 1PA
Secretary NameJacob Jebreel
NationalityBritish
StatusCurrent
Appointed24 December 1992(1 year, 2 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address14 South View Gardens
Schools Hill
Cheadle
Cheshire
SK8 1PA
Director NameMr James Michael Murphy
Date of BirthMarch 1940 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed24 December 1992(1 year, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 November 1993)
RoleFurniture Manufacturer
Correspondence Address4) Shawbrook Road
Burnage
Stockport
Manchester
M19
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 October 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 October 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester Lancs
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1994 (29 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

3 November 1998Dissolved (1 page)
3 August 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
3 August 1998Liquidators statement of receipts and payments (5 pages)
30 July 1998Liquidators statement of receipts and payments (5 pages)
6 February 1998Liquidators statement of receipts and payments (5 pages)
7 August 1997Liquidators statement of receipts and payments (5 pages)
13 August 1996Appointment of a voluntary liquidator (1 page)
13 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 1996Statement of affairs (11 pages)
17 July 1996Registered office changed on 17/07/96 from: unit 9,hemmons road ind. Estate, hemmons road, levenshulm, manchester. (1 page)
22 June 1996Return made up to 15/10/93; no change of members (4 pages)
4 December 1995Director resigned (2 pages)
4 December 1995Accounts for a small company made up to 31 October 1994 (6 pages)
1 September 1995Particulars of mortgage/charge (4 pages)