Company NameGranada Consultants Limited
DirectorJohn Paul Connor
Company StatusDissolved
Company Number02860565
CategoryPrivate Limited Company
Incorporation Date8 October 1993(30 years, 6 months ago)

Business Activity

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

Directors

Director NameJohn Paul Connor
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 5 months
RoleComputer Systems Consultant
Correspondence Address15 Connery Crescent
Ashton Under Lyne
Lancashire
OL6 8DR
Secretary NameNellie Stott Wilshaw
NationalityBritish
StatusCurrent
Appointed03 December 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address12 Connery Crescent
Ashton Under Lyne
Lancashire
OL6 8DR
Director NameChristina Watson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(1 year, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 February 1995)
RoleCompany Director
Correspondence Address15 Connery Crescent
Ashton Under Lyne
Lancashire
OL6 8DR
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1996 (27 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

12 July 2000Dissolved (1 page)
12 April 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
6 January 2000Liquidators statement of receipts and payments (5 pages)
7 July 1999Liquidators statement of receipts and payments (5 pages)
16 October 1997Return made up to 08/10/97; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (6 pages)
12 February 1997Registered office changed on 12/02/97 from: warrior house 42-82 southchurch road southend-on-sea essex SS12 2LZ (1 page)
30 December 1996Auditor's resignation (1 page)
2 July 1996Full accounts made up to 30 November 1995 (10 pages)
28 November 1995Return made up to 08/10/95; no change of members (4 pages)