Company NameContran Enterprises Limited
Company StatusDissolved
Company Number08888258
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

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 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr David George Law
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2019(4 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 21 September 2021)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address125 Deansgate
Manchester
M3 2BY
Secretary NameMr David George Law
StatusClosed
Appointed10 March 2019(5 years after company formation)
Appointment Duration2 years, 6 months (closed 21 September 2021)
RoleCompany Director
Correspondence Address125 Deansgate
Manchester
M3 2BY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Alex Khan
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2020(6 years after company formation)
Appointment DurationResigned same day (resigned 19 February 2020)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 5 Bradstone Road
Manchester
Lancashire
M8 8WA
Director NameMr Andrew David Cross
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2020(6 years after company formation)
Appointment Duration7 months (resigned 20 September 2020)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address100 Greengate
Apartment 3301
Salford
M3 7NG
Director NameMr Lee Gray
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2020(6 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 January 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address100 Greengate
Apartment 3301
Salford
M3 7NG
Secretary NameMr Lee Gray
StatusResigned
Appointed04 September 2020(6 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 January 2021)
RoleCompany Director
Correspondence Address100 Greengate
Apartment 3301
Salford
M3 7NG

Location

Registered Address125 Deansgate
Manchester
M3 2BY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Woodberry Secretarial LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

17 February 2021Confirmation statement made on 17 February 2021 with updates (3 pages)
17 February 2021Termination of appointment of Lee Gray as a secretary on 1 January 2021 (1 page)
17 February 2021Appointment of Mr David George Law as a secretary on 10 March 2019 (2 pages)
6 February 2021Cessation of Lee Gray as a person with significant control on 1 January 2021 (1 page)
6 February 2021Termination of appointment of Lee Gray as a director on 1 January 2021 (1 page)
6 February 2021Notification of David George Law as a person with significant control on 4 February 2019 (2 pages)
6 February 2021Appointment of Mr David George Law as a director on 4 February 2019 (2 pages)
29 September 2020Termination of appointment of Andrew David Cross as a director on 20 September 2020 (1 page)
29 September 2020Cessation of Andrew David Cross as a person with significant control on 29 September 2020 (1 page)
25 September 2020Appointment of Mr Lee Gray as a director on 4 September 2020 (2 pages)
25 September 2020Appointment of Mr Lee Gray as a secretary on 4 September 2020 (2 pages)
25 September 2020Notification of Lee Gray as a person with significant control on 4 September 2020 (2 pages)
25 September 2020Registered office address changed from Unit 5 Bradstone Road Manchester M8 8WA United Kingdom to 100 Greengate Apartment 3301 Salford M3 7NG on 25 September 2020 (1 page)
21 February 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
19 February 2020Appointment of Alex Khan as a director on 19 February 2020 (2 pages)
19 February 2020Change of details for Mr David Andrew Cross as a person with significant control on 19 February 2020 (2 pages)
19 February 2020Notification of Alex Khan as a person with significant control on 19 February 2020 (2 pages)
19 February 2020Notification of David Andrew Cross as a person with significant control on 19 February 2020 (2 pages)
19 February 2020Cessation of Woodberry Secretarial Limited as a person with significant control on 19 February 2020 (1 page)
19 February 2020Termination of appointment of Alex Khan as a director on 19 February 2020 (1 page)
19 February 2020Appointment of Mr Andrew David Cross as a director on 19 February 2020 (2 pages)
19 February 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
19 February 2020Termination of appointment of Barbara Kahan as a director on 19 February 2020 (1 page)
19 February 2020Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Unit 5 Bradstone Road Manchester M8 8WA on 19 February 2020 (1 page)
19 February 2020Cessation of Alex Khan as a person with significant control on 19 February 2020 (1 page)
27 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
26 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
13 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
21 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
21 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
5 December 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
5 December 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
24 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
27 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
27 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
5 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)