Company NameGroceryman Ltd.
Company StatusDissolved
Company Number03997229
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 11 months ago)
Dissolution Date8 February 2005 (19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMohamad Chouman
Date of BirthJune 1967 (Born 56 years ago)
NationalitySwedish Lebanese
StatusClosed
Appointed19 May 2000(same day as company formation)
RoleTradesman
Correspondence AddressJarnvagsgatan 13b
Trelleborg
S 231 44
Sweden
Secretary NameMr Andrew Michael Lowden
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Queens Road
Sale
Cheshire
M33 6QA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBaker Tilly
2nd Floor Brazennose House
Brazennose Street
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£632,200
Gross Profit£50,412
Net Worth£19,611
Current Liabilities£4,830

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

26 October 2004First Gazette notice for compulsory strike-off (1 page)
3 April 2004Secretary resigned (1 page)
5 July 2003Return made up to 19/05/03; full list of members (6 pages)
28 June 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
15 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2001Accounting reference date extended from 31/05/01 to 31/10/01 (1 page)
18 January 2001New director appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001Director resigned (1 page)
18 December 2000Registered office changed on 18/12/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
19 May 2000Incorporation (13 pages)