Company NameGranary Kitchens Limited
Company StatusDissolved
Company Number03077477
CategoryPrivate Limited Company
Incorporation Date10 July 1995(28 years, 10 months ago)
Dissolution Date24 May 2016 (7 years, 12 months ago)

Business Activity

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

Directors

Director NameDonna Dixon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2002(6 years, 7 months after company formation)
Appointment Duration14 years, 3 months (closed 24 May 2016)
RoleCompany Director
Correspondence AddressBeechfields
16 Heads Lane, Hessle
Kingston Upon Hull
East Yorkshire
HU13 0JT
Director NameMartin Dixon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2002(6 years, 7 months after company formation)
Appointment Duration14 years, 3 months (closed 24 May 2016)
RoleCompany Director
Correspondence AddressBeechfields 16 Heads Lane
Hessle
Kingston Upon Hull
East Yorkshire
HU13 0JT
Secretary NameMartin Dixon
NationalityBritish
StatusClosed
Appointed22 February 2002(6 years, 7 months after company formation)
Appointment Duration14 years, 3 months (closed 24 May 2016)
RoleCompany Director
Correspondence AddressBeechfields 16 Heads Lane
Hessle
Kingston Upon Hull
East Yorkshire
HU13 0JT
Director NameDenise Mary Metcalfe
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(same day as company formation)
RoleKitchen Fittings
Correspondence AddressKempgarth
Sandholme Road Gilberdyke
Brough
North Humberside
HU15 2XH
Secretary NameJohn Metcalfe
NationalityBritish
StatusResigned
Appointed10 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressKempgarth
Sandholme Road Gilberdyke
Brough
North Humberside
HU15 2XH

Location

Registered AddressBridge House
41 Wincolmlee
Kingston Upon Hull
HU2 8AG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Granary Furniture LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
8 February 2016Application to strike the company off the register (4 pages)
4 November 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
15 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(5 pages)
27 October 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
21 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(5 pages)
4 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
19 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
24 July 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
19 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
22 August 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
15 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
12 August 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
23 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
28 October 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
7 September 2009Registered office changed on 07/09/2009 from c/o cameron ferriby & co wykeland house 47 queen street hull east yorkshire HU1 1UU (1 page)
16 July 2009Return made up to 10/07/09; full list of members (3 pages)
3 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
22 July 2008Return made up to 10/07/08; full list of members (3 pages)
2 August 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
23 July 2007Return made up to 10/07/07; full list of members (2 pages)
19 December 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
4 August 2006Return made up to 10/07/06; full list of members (2 pages)
2 August 2006New director appointed (1 page)
20 December 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
15 August 2005Return made up to 10/07/05; full list of members (2 pages)
15 August 2005Secretary's particulars changed (1 page)
15 August 2005Director's particulars changed (1 page)
21 December 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
26 July 2004Return made up to 10/07/03; full list of members (6 pages)
19 July 2004Return made up to 10/07/04; full list of members (6 pages)
7 April 2004Registered office changed on 07/04/04 from: po box 48 71 high street hull east yorkshire HU1 1QT (1 page)
30 August 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
25 March 2003Return made up to 10/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 March 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
6 March 2003Accounting reference date shortened from 31/07/03 to 28/02/03 (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Registered office changed on 24/02/03 from: market place south cave east yorkshire HU15 2AS (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003New secretary appointed (2 pages)
8 August 2001Return made up to 10/07/01; full list of members (6 pages)
8 August 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
16 January 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
27 July 2000Return made up to 10/07/00; full list of members (6 pages)
21 March 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
26 July 1999Return made up to 10/07/99; no change of members (4 pages)
7 May 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
25 July 1998Return made up to 10/07/98; full list of members (6 pages)
24 April 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
27 July 1997Return made up to 10/07/97; no change of members (4 pages)
23 April 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
30 July 1996Return made up to 10/07/96; full list of members (6 pages)
21 March 1996Registered office changed on 21/03/96 from: the opd workshop marygate lane york. YO3 7BJ (1 page)
10 July 1995Incorporation (26 pages)