Company NameGrand Central Records Limited
Company StatusDissolved
Company Number03376949
CategoryPrivate Limited Company
Incorporation Date28 May 1997(26 years, 11 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Mark Thomas Rae
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1997(same day as company formation)
RoleLabel Manager
Country of ResidenceEngland
Correspondence Address72c Wrentham Avenue
Queens Park
London
NW10 3HG
Secretary NameStephen Douglas Christian
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleRecord Producer
Correspondence Address68 Poplar Grove
Sale
Cheshire
M33 3AY
Director NameStephen Douglas Christian
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(8 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 27 February 2001)
RoleRecord Producer
Correspondence Address68 Poplar Grove
Sale
Cheshire
M33 3AY
Director NameEliza Kate Tyrell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(8 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 27 May 2002)
RoleCompany Director
Correspondence Address16 Russall Road
Whalley Range
Manchester
M21 8AZ
Secretary NameEric Christopher Paul Martindale
NationalityBritish
StatusResigned
Appointed27 February 2001(3 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 2006)
RoleFinance Officer
Correspondence Address15 Molyneux Road
Westhoughton
Bolton
Greater Manchester
BL5 3HN
Director NameEric Christopher Paul Martindale
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(5 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 2006)
RoleFinance Officer
Correspondence Address15 Molyneux Road
Westhoughton
Bolton
Greater Manchester
BL5 3HN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 May 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 May 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address3rd Floor Habib House
9 Stevenson Square
Manchester
M1 1DB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£379,102
Gross Profit-£9,082
Net Worth-£606,020
Cash£953
Current Liabilities£185,638

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
17 August 2006Application for striking-off (1 page)
10 May 2006Secretary resigned;director resigned (1 page)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
3 June 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
7 June 2004Return made up to 28/05/04; full list of members (8 pages)
4 March 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
6 June 2003Return made up to 28/05/03; full list of members (8 pages)
7 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
4 July 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 June 2002Director resigned (1 page)
12 June 2002New director appointed (2 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
5 June 2001Return made up to 28/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
(8 pages)
29 March 2001Secretary resigned;director resigned (1 page)
8 March 2001New secretary appointed (2 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
15 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
23 July 1999Return made up to 28/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
13 February 1998Director's particulars changed (1 page)
13 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
11 January 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
6 June 1997Registered office changed on 06/06/97 from: international house 82-86 deansgate manchester M3 2ER (1 page)
6 June 1997New secretary appointed (2 pages)
6 June 1997Director resigned (1 page)
6 June 1997Secretary resigned (1 page)
6 June 1997New director appointed (2 pages)
28 May 1997Incorporation (12 pages)