Company NameGrangefelt Limited
Company StatusDissolved
Company Number02908543
CategoryPrivate Limited Company
Incorporation Date15 March 1994(30 years, 1 month ago)
Dissolution Date7 April 2012 (12 years, 1 month ago)
Previous NamesSubtletone Limited and ERT Consultants Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJavaid Iqbal Javaid
Date of BirthApril 1964 (Born 60 years ago)
NationalityPakistani
StatusClosed
Appointed10 June 2004(10 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 07 April 2012)
RoleManager
Correspondence Address121 Peel Street
Rochdale
OL12 6PS
Director NameMr Abdul Aziz Shaik
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1994(4 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 16 June 1994)
RoleAccountant
Correspondence Address442 Rochdale Road
Middleton
Manchester
Greater Manchester
M24 2QW
Secretary NameAbdul Rauf Shaik
NationalityBritish
StatusResigned
Appointed19 March 1994(4 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 June 1994)
RoleSecretary
Correspondence Address199 Oldham Road
Failsworth
Manchester
M35 0BX
Director NameMr Talat Mahmood
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(3 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 September 2002)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3 Foot Wood Crescent
Shawclough
Rochdale
Lancashire
OL12 6PB
Secretary NameTahira Parveen
NationalityBritish
StatusResigned
Appointed15 June 1994(3 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 October 2002)
RoleCompany Director
Correspondence Address15 Pullman Street
Rochdale
Lancashire
OL11 1PE
Secretary NameMr Talat Mahmood
NationalityBritish
StatusResigned
Appointed20 September 2002(8 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Foot Wood Crescent
Shawclough
Rochdale
Lancashire
OL12 6PB
Director NameTahira Parveen
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 January 2004)
RoleManager
Correspondence Address15 Pullman Street
Rochdale
Lancashire
OL11 1PE
Director NameGhulam Mustafa
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(9 years, 1 month after company formation)
Appointment Duration2 months (resigned 08 July 2003)
RoleSales Executive
Correspondence Address112 Drake Street
Rochdale
Lancashire
OL16 1PN
Secretary NameMahmood Anwar
NationalityBritish
StatusResigned
Appointed07 May 2003(9 years, 1 month after company formation)
Appointment Duration9 months (resigned 06 February 2004)
RoleCompany Director
Correspondence Address112 Drake Street
Rochdale
Lancashire
OL16 1PN
Director NameMr Talat Mahmood
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(9 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 March 2004)
RoleManagement
Country of ResidenceEngland
Correspondence Address3 Foot Wood Crescent
Shawclough
Rochdale
Lancashire
OL12 6PB
Secretary NameMr Alex Lucius Khan
NationalityBritish
StatusResigned
Appointed06 February 2004(9 years, 11 months after company formation)
Appointment Duration2 months (resigned 10 April 2004)
RoleTrade
Country of ResidenceEngland
Correspondence AddressApt 501 No.1 Deansgate
Manchester
M3 1AZ
Director NameRiaz Dwan Ali
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(9 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 June 2004)
RoleCompany Director
Correspondence Address124 Hardwicke Street
Rochdale
Lancashire
OL11 1QJ
Director NameJavaid Iqbal Javaid
Date of BirthApril 1964 (Born 60 years ago)
NationalityPakistani
StatusResigned
Appointed10 June 2004(10 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 August 2004)
RoleManager
Correspondence Address121 Peel Street
Rochdale
OL12 6PS
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 March 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 March 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2004(10 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 10 June 2004)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address142a Cheetham Hill Road
Manchester
Lancashire
M8 8PZ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£953,678
Gross Profit£293,638
Cash£2,139
Current Liabilities£118,123

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 April 2012Final Gazette dissolved following liquidation (1 page)
7 April 2012Final Gazette dissolved following liquidation (1 page)
7 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2006Dissolution deferment (1 page)
25 May 2006Completion of winding up (1 page)
25 May 2006Dissolution deferment (1 page)
25 May 2006Completion of winding up (1 page)
14 April 2005Order of court to wind up (1 page)
14 April 2005Order of court to wind up (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004New director appointed (2 pages)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
23 July 2004Return made up to 15/03/04; full list of members (6 pages)
23 July 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 July 2004New secretary appointed (2 pages)
13 July 2004Registered office changed on 13/07/04 from: 806-810 manchester road castleton rochdale lancashire OL11 3AW (1 page)
13 July 2004Secretary resigned (1 page)
13 July 2004Secretary resigned (1 page)
13 July 2004New secretary appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004Registered office changed on 13/07/04 from: 806-810 manchester road castleton rochdale lancashire OL11 3AW (1 page)
18 June 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
18 June 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
28 May 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
28 May 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
13 April 2004Director resigned (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
16 February 2004Registered office changed on 16/02/04 from: swinnow grange mills 629 stanningley road leeds yorkshire LS13 4EP (1 page)
16 February 2004Registered office changed on 16/02/04 from: swinnow grange mills 629 stanningley road leeds yorkshire LS13 4EP (1 page)
12 February 2004Secretary resigned (1 page)
12 February 2004New secretary appointed (2 pages)
12 February 2004New secretary appointed (2 pages)
12 February 2004Secretary resigned (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004Director resigned (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003Secretary resigned (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003New secretary appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New secretary appointed (2 pages)
18 April 2003Return made up to 15/03/03; full list of members (6 pages)
18 April 2003Return made up to 15/03/03; full list of members (6 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
12 November 2002New director appointed (2 pages)
12 November 2002Secretary resigned (1 page)
12 November 2002Registered office changed on 12/11/02 from: unit A21-A22 fieldhouse ind est fieldhouse road rochdale OL12 0AA (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Registered office changed on 12/11/02 from: unit A21-A22 fieldhouse ind est fieldhouse road rochdale OL12 0AA (1 page)
12 November 2002New secretary appointed (2 pages)
12 November 2002New secretary appointed (2 pages)
12 November 2002Secretary resigned (1 page)
12 November 2002New director appointed (2 pages)
1 July 2002Company name changed ert consultants LIMITED\certificate issued on 01/07/02 (2 pages)
1 July 2002Company name changed ert consultants LIMITED\certificate issued on 01/07/02 (2 pages)
18 April 2002Return made up to 15/03/02; full list of members (6 pages)
18 April 2002Return made up to 15/03/02; full list of members (6 pages)
13 February 2002Registered office changed on 13/02/02 from: 95 oldham road rochdale lancashire OL16 5QR (1 page)
13 February 2002Registered office changed on 13/02/02 from: 95 oldham road rochdale lancashire OL16 5QR (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 March 2001Return made up to 15/03/01; full list of members (6 pages)
16 March 2001Return made up to 15/03/01; full list of members (6 pages)
9 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 March 2000Return made up to 15/03/00; full list of members (6 pages)
31 March 2000Return made up to 15/03/00; full list of members (6 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 March 1999Return made up to 15/03/99; no change of members (4 pages)
22 March 1999Return made up to 15/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
19 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 July 1996Return made up to 15/03/96; no change of members (4 pages)
4 July 1996Return made up to 15/03/96; no change of members (4 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
15 March 1995Return made up to 15/03/95; full list of members
  • 363(287) ‐ Registered office changed on 15/03/95
(6 pages)
15 March 1995Return made up to 15/03/95; full list of members (5 pages)
15 March 1995£ nc 1000/250000 31/12/94 (1 page)
15 March 1995Ad 31/12/94--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages)
15 March 1995Ad 31/12/94--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages)
15 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 March 1995£ nc 1000/250000 31/12/94 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
24 June 1994Company name changed subtletone LIMITED\certificate issued on 27/06/94 (2 pages)
24 June 1994Company name changed subtletone LIMITED\certificate issued on 27/06/94 (2 pages)
15 March 1994Incorporation (11 pages)
15 March 1994Incorporation (11 pages)