Company NameGradient UK Limited
Company StatusDissolved
Company Number04203043
CategoryPrivate Limited Company
Incorporation Date20 April 2001(23 years ago)
Dissolution Date7 October 2016 (7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMahboob Hussain
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2001(1 day after company formation)
Appointment Duration15 years, 5 months (closed 07 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Westminster Road
Urmston
Manchester
M41 0RG
Director NameMr Matloob Hussain
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2001(1 day after company formation)
Appointment Duration15 years, 5 months (closed 07 October 2016)
RoleDirector Sec
Country of ResidenceUnited Kingdom
Correspondence Address94 Westminster Road
Urmston
Manchester
M41 0RG
Secretary NameMr Matloob Hussain
NationalityBritish
StatusClosed
Appointed21 April 2001(1 day after company formation)
Appointment Duration15 years, 5 months (closed 07 October 2016)
RoleDirector Sec
Country of ResidenceUnited Kingdom
Correspondence Address94 Westminster Road
Urmston
Manchester
M41 0RG
Director NameMr Jawad Zafar
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2009(8 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 07 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F Enterprise Trading Estate Guinness Road
Trafford Park
Manchester
M17 1SG
Director NameMr Jawad Zafar
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(10 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 16 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Etchells Road
Heald Green
Cheadle
Cheshire
SK8 3AT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressKpmg Llp
1 Sovereign Square Sovereign Street
Leeds
Yorkshire
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth£358,797
Cash£40,711
Current Liabilities£1,011,368

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 October 2016Final Gazette dissolved following liquidation (1 page)
22 July 2016Liquidators' statement of receipts and payments to 24 June 2016 (20 pages)
7 July 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
10 February 2016Registered office address changed from Kpmg Llp St Peter's Square Manchester M2 3Aem2 3Ae to 1 Sovereign Square Sovereign Street Leeds Yorkshire LS1 4DA on 10 February 2016 (2 pages)
7 August 2015Liquidators' statement of receipts and payments to 11 June 2015 (18 pages)
7 August 2015Liquidators statement of receipts and payments to 11 June 2015 (18 pages)
30 January 2015Registered office address changed from C/O Kpmg Llp St James Square Manchester M2 6DS to Kpmg Llp St Peter's Square Manchester M2 3AE M2 3AE on 30 January 2015 (2 pages)
19 August 2014Liquidators statement of receipts and payments to 11 June 2014 (16 pages)
19 August 2014Liquidators' statement of receipts and payments to 11 June 2014 (16 pages)
19 August 2013Liquidators statement of receipts and payments to 11 June 2013 (18 pages)
19 August 2013Liquidators' statement of receipts and payments to 11 June 2013 (18 pages)
11 July 2012Registered office address changed from Unit F Enterprise Trading Estate Guinness Road, Trafford Park Manchester M17 1SD on 11 July 2012 (2 pages)
21 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 2012Appointment of a voluntary liquidator (1 page)
21 June 2012Statement of affairs with form 4.19 (9 pages)
19 August 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
18 May 2011Annual return made up to 20 April 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 100
(6 pages)
11 November 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
22 April 2010Director's details changed for Mahboob Hussain on 20 April 2010 (2 pages)
22 April 2010Director's details changed for Matloob Hussain on 20 April 2010 (2 pages)
22 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
15 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
25 November 2009Appointment of Jawad Zafar as a director (3 pages)
26 May 2009Return made up to 20/04/09; full list of members (4 pages)
26 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
23 May 2008Return made up to 20/04/08; full list of members (4 pages)
15 January 2008Accounts for a small company made up to 30 April 2007 (6 pages)
6 June 2007Return made up to 20/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2006Accounts for a small company made up to 30 April 2006 (7 pages)
21 June 2006Return made up to 20/04/06; full list of members (7 pages)
15 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
17 May 2005Return made up to 20/04/05; full list of members (7 pages)
1 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
12 May 2004Return made up to 20/04/04; full list of members (7 pages)
16 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
23 June 2003Return made up to 20/04/03; full list of members
  • 363(287) ‐ Registered office changed on 23/06/03
(7 pages)
21 June 2003Director resigned (1 page)
22 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
2 July 2002Return made up to 20/04/02; full list of members (6 pages)
24 May 2002New director appointed (1 page)
19 April 2002Registered office changed on 19/04/02 from: 393 bury new road prestwich manchester M25 1AW (1 page)
26 March 2002Particulars of mortgage/charge (3 pages)
23 November 2001Ad 15/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New secretary appointed;new director appointed (2 pages)
24 April 2001Director resigned (1 page)
24 April 2001Secretary resigned (1 page)
20 April 2001Incorporation (12 pages)