Company NameGreat Palace Heritage Group Limited
Company StatusDissolved
Company Number10562768
CategoryPrivate Limited Company
Incorporation Date13 January 2017(7 years, 3 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)
Previous NameThe Mortgage Corporation Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Afsar Ali
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2019(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 22 June 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2 Heywood Street Bury
Lancashire
Bury
BL9 7EA
Director NameMr Kabiru Muhammad
Date of BirthNovember 1972 (Born 51 years ago)
NationalityNigerian
StatusClosed
Appointed25 February 2019(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 22 June 2021)
RoleBusinessman
Country of ResidenceUnited Arab Emirates
Correspondence Address2 Heywood Street Bury
Lancashire
Bury
BL9 7EA
Secretary NameMr Afsar Ali
StatusClosed
Appointed25 February 2019(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 22 June 2021)
RoleCompany Director
Correspondence Address2 Heywood Street Bury
Lancashire
Bury
BL9 7EA
Director NameMr Peter Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2019(2 years after company formation)
Appointment Duration2 weeks (resigned 25 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA

Location

Registered Address2 Heywood Street Bury
Lancashire
Bury
BL9 7EA
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

27 January 2020Confirmation statement made on 12 January 2020 with updates (5 pages)
27 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-25
(3 pages)
26 February 2019Appointment of Mr Afsar Ali as a secretary on 25 February 2019 (2 pages)
26 February 2019Statement of capital following an allotment of shares on 25 February 2019
  • GBP 2
(3 pages)
26 February 2019Statement of capital following an allotment of shares on 25 February 2019
  • GBP 1
(3 pages)
25 February 2019Cessation of Cfs Secretaries Limited as a person with significant control on 25 February 2019 (1 page)
25 February 2019Cessation of Bryan Thornton as a person with significant control on 25 February 2019 (1 page)
25 February 2019Appointment of Mr Kabiru Muhammad as a director on 25 February 2019 (2 pages)
25 February 2019Notification of Afsar Ali as a person with significant control on 25 February 2019 (2 pages)
25 February 2019Termination of appointment of Bryan Anthony Thornton as a director on 25 February 2019 (1 page)
25 February 2019Appointment of Mr Afsar Ali as a director on 25 February 2019 (2 pages)
25 February 2019Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 2 Heywood Street Bury Lancashire Bury Lancashire BL9 7EA on 25 February 2019 (1 page)
14 February 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
14 February 2019Notification of Cfs Secretaries Limited as a person with significant control on 11 February 2019 (2 pages)
14 February 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
14 February 2019Notification of Bryan Thornton as a person with significant control on 11 February 2019 (2 pages)
14 February 2019Appointment of Mr Bryan Thornton as a director on 11 February 2019 (2 pages)
11 February 2019Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 11 February 2019 (1 page)
11 February 2019Cessation of Peter Valaitis as a person with significant control on 14 January 2019 (1 page)
14 January 2019Termination of appointment of Peter Valaitis as a director on 14 January 2019 (1 page)
14 January 2019Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 14 January 2019 (1 page)
9 February 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
18 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
17 January 2018Notification of Peter Valaitis as a person with significant control on 13 January 2017 (2 pages)
16 January 2018Withdrawal of a person with significant control statement on 16 January 2018 (2 pages)
13 January 2017Incorporation
Statement of capital on 2017-01-13
  • GBP 1
(21 pages)
13 January 2017Incorporation
Statement of capital on 2017-01-13
  • GBP 1
(21 pages)