Company NameGrail Property Ltd
Company StatusDissolved
Company Number07035917
CategoryPrivate Limited Company
Incorporation Date4 October 2009(14 years, 5 months ago)
Dissolution Date22 April 2014 (9 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameKevin Troy Grant
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2009(3 weeks, 1 day after company formation)
Appointment Duration4 years, 5 months (closed 22 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 21 Annex Hall
River Park Trading Estate Riverpark Road
Manchester
M40 2XP
Director NameEmma Grant
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2009(same day as company formation)
RoleHomemaker
Country of ResidenceEngland
Correspondence AddressUnit 38 Cariocca Enterprise
2 Helidon Close Ardwick
Manchester
M12 4AH
Director NameJohn McPhail
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2009(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressUnit 38 Cariocca Enterprise
2 Helidon Close Ardwick
Manchester
M12 4AH
Secretary NameMichelle Halligan
NationalityBritish
StatusResigned
Appointed12 October 2009(1 week, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2011)
RoleCompany Director
Correspondence AddressUnit 21 Annex Hall
River Park Trading Estate Riverpark Road
Manchester
M40 2XP
Director NameJacqueline McPhail
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(3 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 04 February 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 21 Annex Hall
River Park Trading Estate Riverpark Road
Manchester
M40 2XP

Location

Registered AddressUnit 21 Annex Hall
River Park Trading Estate Riverpark Road
Manchester
M40 2XP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at £1Jacqueline Mcphail
50.00%
Ordinary
1 at £1Kevin Troy Grant
50.00%
Ordinary

Financials

Year2014
Turnover£589,523
Gross Profit£62,220
Net Worth-£37,753
Cash£7,245
Current Liabilities£66,337

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2012Compulsory strike-off action has been suspended (1 page)
28 February 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
9 August 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
9 August 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
9 March 2011Termination of appointment of Michelle Halligan as a secretary (1 page)
9 March 2011Termination of appointment of Jacqueline Mcphail as a director (1 page)
9 March 2011Termination of appointment of Jacqueline Mcphail as a director (1 page)
9 March 2011Termination of appointment of Michelle Halligan as a secretary (1 page)
11 November 2010Director's details changed for Kevin Troy Grant on 1 October 2010 (2 pages)
11 November 2010Director's details changed for Kevin Troy Grant on 1 October 2010 (2 pages)
11 November 2010Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2010-11-11
  • GBP 2
(3 pages)
11 November 2010Registered office address changed from Unit 21 Annex Hall River Park Trading Estate Riverpark Road Manchester M40 2XP England on 11 November 2010 (1 page)
11 November 2010Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2010-11-11
  • GBP 2
(3 pages)
11 November 2010Secretary's details changed for Michelle Halligan on 1 October 2010 (1 page)
11 November 2010Director's details changed for Kevin Troy Grant on 1 October 2010 (2 pages)
11 November 2010Director's details changed for Jacqueline Mcphail on 10 October 2010 (2 pages)
11 November 2010Registered office address changed from Unit 38 Cariocca Enterprise 2 Helidon Close Ardwick Manchester M12 4AH England on 11 November 2010 (1 page)
11 November 2010Registered office address changed from Unit 21 Annex Hall River Park Trading Estate Riverpark Road Manchester M40 2XP England on 11 November 2010 (1 page)
11 November 2010Registered office address changed from Unit 38 Cariocca Enterprise 2 Helidon Close Ardwick Manchester M12 4AH England on 11 November 2010 (1 page)
11 November 2010Secretary's details changed for Michelle Halligan on 1 October 2010 (1 page)
11 November 2010Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2010-11-11
  • GBP 2
(3 pages)
11 November 2010Director's details changed for Jacqueline Mcphail on 10 October 2010 (2 pages)
11 November 2010Secretary's details changed for Michelle Halligan on 1 October 2010 (1 page)
7 December 2009Termination of appointment of Emma Grant as a director (2 pages)
7 December 2009Termination of appointment of John Mcphail as a director (2 pages)
7 December 2009Termination of appointment of Emma Grant as a director (2 pages)
7 December 2009Termination of appointment of John Mcphail as a director (2 pages)
14 November 2009Appointment of Jacqueline Mcphail as a director (3 pages)
14 November 2009Appointment of Kevin Troy Grant as a director (3 pages)
14 November 2009Appointment of Kevin Troy Grant as a director (3 pages)
14 November 2009Appointment of Jacqueline Mcphail as a director (3 pages)
21 October 2009Appointment of Michelle Halligan as a secretary (3 pages)
21 October 2009Appointment of Michelle Halligan as a secretary (3 pages)
4 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)