Company NameGrosvenor Property (Manchester) Co. Limited
Company StatusDissolved
Company Number04353927
CategoryPrivate Limited Company
Incorporation Date16 January 2002(22 years, 3 months ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMohammed Reaz Khan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 North Circle
Whitefield
Manchester
M45 7AT
Secretary NameMohammed Reaz Khan
NationalityBritish
StatusClosed
Appointed16 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 North Circle
Whitefield
Manchester
M45 7AT
Director NameSajjad Hussain
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address23 Rainforth Street
Longsight
Manchester
M13 0RP
Director NameMr Nasir Ilyas
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(1 year, 4 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 10 July 2003)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressKolian House
462 Colne Road
Burnley
Lancs
BB10 1TW
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed29 April 2002(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 08 May 2003)
Correspondence Address73-75 Princess Street
St Peters Square
Manchester
M2 4EG

Location

Registered Address2 North Circle
Whitefield
Manchester
M45 7AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardBesses
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
27 July 2004Voluntary strike-off action has been suspended (1 page)
17 June 2004Application for striking-off (1 page)
23 December 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
28 October 2003Compulsory strike-off action has been discontinued (1 page)
27 October 2003Return made up to 16/01/03; full list of members
  • 363(287) ‐ Registered office changed on 27/10/03
(6 pages)
23 September 2003First Gazette notice for compulsory strike-off (1 page)
28 July 2003Director resigned (1 page)
19 June 2003New director appointed (2 pages)
16 May 2003Secretary resigned (1 page)
3 May 2002New secretary appointed (2 pages)
7 March 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Secretary resigned (1 page)
28 January 2002Ad 21/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 January 2002New secretary appointed;new director appointed (1 page)
21 January 2002New director appointed (1 page)
16 January 2002Incorporation (13 pages)