Company NameGranary Furniture Limited
Company StatusDissolved
Company Number04286109
CategoryPrivate Limited Company
Incorporation Date12 September 2001(22 years, 8 months ago)
Dissolution Date16 August 2016 (7 years, 9 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
Appointed12 September 2001(same day as company formation)
RoleAdministrator
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
Appointed12 September 2001(same day as company formation)
RolePlumbing And Heating Engineer
Correspondence AddressBeechfields 16 Heads Lane
Hessle
Kingston Upon Hull
East Yorkshire
HU13 0JT
Secretary NameMartin Dixon
NationalityBritish
StatusClosed
Appointed12 September 2001(same day as company formation)
RolePlumbing And Heating Engineer
Correspondence AddressBeechfields 16 Heads Lane
Hessle
Kingston Upon Hull
East Yorkshire
HU13 0JT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 September 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 September 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitegranaryfurniture.com

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 £1Donna Dixon
50.00%
Ordinary
1 at £1Mr Martin Dixon
50.00%
Ordinary

Financials

Year2014
Net Worth£67,184
Cash£77,570
Current Liabilities£11,787

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

31 July 2002Delivered on: 9 August 2002
Persons entitled: Norwich & Peterborough Building Society

Classification: Mortgage deed
Secured details: £80,000.00 due or to become due from the company to the chargee.
Particulars: Shop unit at market place church street south cave humberside HU15 2AS.
Outstanding

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
21 May 2016Application to strike the company off the register (4 pages)
26 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
16 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(5 pages)
19 August 2014Previous accounting period extended from 28 February 2014 to 31 July 2014 (1 page)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
18 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(5 pages)
4 December 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
21 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
19 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
15 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
29 September 2009Return made up to 12/09/09; full list of members (4 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)
21 July 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
7 October 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
17 September 2008Return made up to 12/09/08; full list of members (4 pages)
2 October 2007Return made up to 12/09/07; full list of members (3 pages)
15 August 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
28 September 2006Return made up to 12/09/06; full list of members (3 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
22 September 2005Return made up to 12/09/05; no change of members (2 pages)
29 December 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
20 October 2004Return made up to 12/09/04; full list of members (7 pages)
7 April 2004Registered office changed on 07/04/04 from: c/o cameron ferriby and co 71 high street hull east yorkshire HU1 1QT (1 page)
9 September 2003Return made up to 12/09/03; full list of members
  • 363(287) ‐ Registered office changed on 09/09/03
(7 pages)
18 July 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
9 October 2002Ad 25/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 September 2002Return made up to 12/09/02; full list of members (7 pages)
19 August 2002Accounting reference date extended from 30/09/02 to 28/02/03 (1 page)
9 August 2002Particulars of mortgage/charge (3 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001Registered office changed on 26/10/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 October 2001New secretary appointed;new director appointed (2 pages)
26 October 2001Director resigned (1 page)
12 September 2001Incorporation (32 pages)