GRAND CENTRAL (MANCHESTER) LIMITED

80 Oxford Street, Manchester, M1 5NH, England
StatusDISSOLVED
Company No.04646473
CategoryPrivate Limited Company
Incorporated24 Jan 2003
Age21 years, 5 months, 3 days
JurisdictionEngland Wales
Dissolution06 Aug 2019
Years4 years, 10 months, 21 days

SUMMARY

GRAND CENTRAL (MANCHESTER) LIMITED is an dissolved private limited company with number 04646473. It was incorporated 21 years, 5 months, 3 days ago, on 24 January 2003 and it was dissolved 4 years, 10 months, 21 days ago, on 06 August 2019. The company address is 80 Oxford Street, Manchester, M1 5NH, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-05

Old address: 23 Flixton Road Urmston Manchester Uk M41 5AW

New address: 80 Oxford Street Manchester M1 5NH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2015

Action Date: 25 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-25

Old address: 80 Oxford Street Manchester M1 5NH

New address: 23 Flixton Road Urmston Manchester Uk M41 5AW

Documents

View document PDF

Change person secretary company with change date

Date: 17 Sep 2013

Action Date: 26 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-09-26

Officer name: Mr Dennis O'donoghue

Documents

View document PDF

Restoration order of court

Date: 17 Sep 2013

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 08 Mar 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 25 Nov 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 22 Sep 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Apr 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr dennis o'donoghue

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary michael o'donoghue

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/09; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 27 Jan 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 12/07/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Accounts amended with made up date

Date: 05 Jul 2005

Action Date: 31 Jan 2004

Category: Accounts

Type: AAMD

Made up date: 2004-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2005

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/04; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 31/01/03 from: 80 oxford street manchester M1 5NH

Documents

View document PDF

Legacy

Date: 31 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 24 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALTIMORE ENTERPRISES LIMITED

APARTMENT 917,LONDON,E14 9EY

Number:11835828
Status:ACTIVE
Category:Private Limited Company

BELMONT MARKETING SERVICES LIMITED

89 BOYNE ROAD,LONDON,SE13 5AN

Number:08609136
Status:ACTIVE
Category:Private Limited Company

BLACKCHAIR LTD

1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ

Number:05496137
Status:ACTIVE
Category:Private Limited Company

DEPICTION STUDIO LTD

C/O GRAND CONSULTANCY, 60 MILLMEAD BUSINESS CENTER,LONDON,N17 9QU

Number:09429376
Status:ACTIVE
Category:Private Limited Company

LONDON ELECTROTECH LIMITED

797 HARROW ROAD,SUDBURY TOWN,HA0 2LP

Number:08729106
Status:ACTIVE
Category:Private Limited Company

PARTSCENTRAL LTD.

2ND FLOOR WAVERLEY HOUSE,LONDON,W1F 8GQ

Number:11052043
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source