Company NameGrannite Limited
DirectorTracy Stott
Company StatusDissolved
Company Number04554262
CategoryPrivate Limited Company
Incorporation Date4 October 2002(21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameTracy Stott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBlack Bull
High Street, Great Eccleston
Preston
Lancashire
PR3 0YB
Secretary NameIan Malcolm Stott
NationalityBritish
StatusCurrent
Appointed04 October 2002(same day as company formation)
RoleSecretary
Correspondence AddressThe Black Bull Hotel
High Street
Great Eccleston
Lancashire
PR3 0YB
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressC/O Xl Business Solutions
Limited 1st Floor
2-4 Market Street Cleckheaton
West Yorkshire
BD19 5AJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£5,002
Cash£6,500
Current Liabilities£3,998

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 December 2007Dissolved (1 page)
3 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
14 June 2007Liquidators statement of receipts and payments (5 pages)
5 January 2007Liquidators statement of receipts and payments (5 pages)
13 April 2006Registered office changed on 13/04/06 from: c/o xl business solutions LTD 46 moorlands business centre balme road cleckheaton west yorkshire BD19 4EW (1 page)
15 December 2005Statement of affairs (5 pages)
15 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 December 2005Appointment of a voluntary liquidator (1 page)
9 December 2005Registered office changed on 09/12/05 from: horley green horley green house claremount halifax west yorkshire HX3 6AS (1 page)
11 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 October 2005Return made up to 04/10/05; full list of members (6 pages)
10 August 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
12 July 2005Registered office changed on 12/07/05 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page)
9 November 2004Return made up to 04/10/04; full list of members (6 pages)
15 October 2003Return made up to 04/10/03; full list of members (6 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New secretary appointed (2 pages)
26 November 2002Registered office changed on 26/11/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
11 October 2002Director resigned (1 page)