Company NameKaren Grabham Ltd
Company StatusDissolved
Company Number07697112
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 10 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)
Previous NameM & S Inns Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Jack Williams
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2014(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 15 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradstone Buildings 1 Bradstone Road
Manchester
M8 8WA
Director NameMichaela Harrington
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(same day as company formation)
RoleBarmaid
Country of ResidenceEngland
Correspondence AddressSuite 119 River Park Trading Estate
River Park Road
Manchester
M40 2XP
Director NameSharon McDonagh
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 119 River Park Trading Estate
River Park Road
Manchester
M40 2XP

Location

Registered AddressBradstone Buildings
1 Bradstone Road
Manchester
M8 8WA
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

100k at £1Jack Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£1,609,372
Cash£438,604
Current Liabilities£474,699

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
5 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
5 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
4 February 2014Appointment of Mr Jack Williams as a director on 3 January 2014 (2 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100,000
(3 pages)
4 February 2014Appointment of Mr Jack Williams as a director on 3 January 2014 (2 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100,000
(3 pages)
4 February 2014Appointment of Mr Jack Williams as a director on 3 January 2014 (2 pages)
3 February 2014Registered office address changed from Suite 119 River Park Trading Estate River Park Road Manchester M40 2XP England on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Suite 119 River Park Trading Estate River Park Road Manchester M40 2XP England on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Suite 119 River Park Trading Estate River Park Road Manchester M40 2XP England on 3 February 2014 (1 page)
30 January 2014Company name changed m & s inns LTD\certificate issued on 30/01/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-30
(3 pages)
30 January 2014Company name changed m & s inns LTD\certificate issued on 30/01/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-30
(3 pages)
7 January 2014Termination of appointment of a director (1 page)
7 January 2014Termination of appointment of a director (1 page)
6 January 2014Termination of appointment of Michaela Harrington as a director on 6 January 2013 (1 page)
6 January 2014Termination of appointment of Sharon Mcdonagh as a director on 6 January 2014 (1 page)
6 January 2014Termination of appointment of Sharon Mcdonagh as a director on 6 January 2014 (1 page)
6 January 2014Termination of appointment of Michaela Harrington as a director on 6 January 2013 (1 page)
6 January 2014Termination of appointment of Sharon Mcdonagh as a director on 6 January 2014 (1 page)
6 January 2014Termination of appointment of Michaela Harrington as a director on 6 January 2013 (1 page)
6 January 2014Registered office address changed from 8 Castle Street Tyldesley Manchester Lancs M29 8EQ on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 8 Castle Street Tyldesley Manchester Lancs M29 8EQ on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 8 Castle Street Tyldesley Manchester Lancs M29 8EQ on 6 January 2014 (1 page)
12 December 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
12 December 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
12 December 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
17 September 2013Compulsory strike-off action has been discontinued (1 page)
17 September 2013Compulsory strike-off action has been discontinued (1 page)
14 September 2013Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
14 September 2013Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
14 September 2013Accounts made up to 31 July 2012 (2 pages)
14 September 2013Accounts made up to 31 July 2012 (2 pages)
14 September 2013Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
6 September 2013Registered office address changed from Waterloo Pub Union Street Bacup Lancashire OL13 9NW on 6 September 2013 (2 pages)
6 September 2013Registered office address changed from Waterloo Pub Union Street Bacup Lancashire OL13 9NW on 6 September 2013 (2 pages)
6 September 2013Registered office address changed from Waterloo Pub Union Street Bacup Lancashire OL13 9NW on 6 September 2013 (2 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
25 December 2012Compulsory strike-off action has been suspended (1 page)
25 December 2012Compulsory strike-off action has been suspended (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)