Company NameGranitch Consulting Ltd
Company StatusDissolved
Company Number06168393
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)
Dissolution Date7 October 2016 (7 years, 6 months ago)
Previous NameICS (1979) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKen Carson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(2 days after company formation)
Appointment Duration9 years, 6 months (closed 07 October 2016)
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Marton Road Long Itchington
Southam
Warwickshire
CV47 9QA
Secretary NameReda Carson
NationalityBritish
StatusClosed
Appointed23 July 2007(4 months after company formation)
Appointment Duration9 years, 2 months (closed 07 October 2016)
RoleCompany Director
Correspondence AddressThe Grange Marton Road
Long Itchington
Southam
Warwickshire
CV47 9QA
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameICS Secretaries Ltd (Corporation)
StatusResigned
Appointed21 March 2007(2 days after company formation)
Appointment Duration4 months (resigned 23 July 2007)
Correspondence AddressYork House
76-78 Lancaster Road
Morecambe
Lancashire
LA4 5QN

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£125,796
Cash£175,463
Current Liabilities£49,667

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 October 2016Final Gazette dissolved following liquidation (1 page)
7 July 2016Liquidators' statement of receipts and payments to 24 June 2016 (7 pages)
7 July 2016Return of final meeting in a members' voluntary winding up (7 pages)
7 October 2015Liquidators statement of receipts and payments to 10 September 2015 (8 pages)
7 October 2015Liquidators' statement of receipts and payments to 10 September 2015 (8 pages)
14 October 2014Registered office address changed from The Grange Marton Road Long Itchington Southam Warwickshire CV47 9QA to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 14 October 2014 (2 pages)
17 September 2014Appointment of a voluntary liquidator (1 page)
17 September 2014Declaration of solvency (3 pages)
9 September 2014Purchase of own shares. (3 pages)
20 August 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 July 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
21 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
28 March 2012Director's details changed for Ken Carson on 19 March 2012 (2 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 March 2010Director's details changed for Ken Carson on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 March 2009Return made up to 19/03/09; full list of members (3 pages)
27 March 2009Secretary's change of particulars / reda carson / 26/03/2009 (1 page)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2009Return made up to 19/03/08; full list of members; amend (10 pages)
11 June 2008Registered office changed on 11/06/2008 from york house, 76 lancaster road morecambe lancashire LA4 5QN (1 page)
8 May 2008Return made up to 19/03/08; full list of members (3 pages)
8 November 2007Company name changed ics (1979) LIMITED\certificate issued on 08/11/07 (2 pages)
30 September 2007Ad 19/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 September 2007Secretary resigned (1 page)
20 September 2007New secretary appointed (2 pages)
13 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 May 2007New director appointed (2 pages)
2 May 2007New secretary appointed (2 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007Director resigned (1 page)
19 March 2007Incorporation (9 pages)