Company NameGranada Architectural Aluminium Ltd
Company StatusDissolved
Company Number05013185
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 3 months ago)
Dissolution Date3 September 2015 (8 years, 7 months ago)
Previous NameMDH Plant Hire Limited

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Nigel Bainbridge
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2006(2 years, 5 months after company formation)
Appointment Duration9 years, 1 month (closed 03 September 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Banks Terrace
Hurworth Place
Darlington
County Durham
DL2 2DE
Secretary NameAnne Bainbridge
NationalityBritish
StatusClosed
Appointed10 July 2006(2 years, 5 months after company formation)
Appointment Duration9 years, 1 month (closed 03 September 2015)
RoleCompany Director
Correspondence Address4 Banks Terrace
Hurworth
Darlington
County Durham
DL2 2DE
Director NameDavid Hawes
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(2 days after company formation)
Appointment Duration2 years, 5 months (resigned 10 July 2006)
RoleCompany Director
Correspondence Address26 Redruth Drive
Darlington
County Durham
DL3 0ZU
Secretary NameMargaret Hawes
NationalityBritish
StatusResigned
Appointed14 January 2004(2 days after company formation)
Appointment Duration2 years, 5 months (resigned 10 July 2006)
RoleSecretary
Correspondence Address26 Redruth Drive
Harrowgate Farm
Darlington
DL3 0ZU
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Ann Bainbridge
50.00%
Ordinary
50 at £1Nigel Bainbridge
50.00%
Ordinary

Financials

Year2014
Turnover£884,000
Net Worth-£22,781
Cash£32,114
Current Liabilities£209,817

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2015Final Gazette dissolved following liquidation (1 page)
3 June 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
26 June 2014Liquidators statement of receipts and payments to 19 April 2014 (16 pages)
26 June 2014Liquidators' statement of receipts and payments to 19 April 2014 (16 pages)
21 June 2013Liquidators statement of receipts and payments to 19 April 2013 (16 pages)
21 June 2013Liquidators' statement of receipts and payments to 19 April 2013 (16 pages)
3 May 2012Registered office address changed from 4 Banks Terrace Hurworth Place Darlington Co Durham DL2 2DE on 3 May 2012 (2 pages)
3 May 2012Registered office address changed from 4 Banks Terrace Hurworth Place Darlington Co Durham DL2 2DE on 3 May 2012 (2 pages)
27 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2012Statement of affairs with form 4.19 (7 pages)
27 April 2012Appointment of a voluntary liquidator (1 page)
7 February 2012Annual return made up to 12 January 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 100
(4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
23 May 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
21 May 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 May 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Mr Nigel Bainbridge on 12 January 2010 (2 pages)
11 February 2010Accounts for a dormant company made up to 31 January 2009 (1 page)
14 December 2009Registered office address changed from Chandler House, 64 Duke Street Darlington County Durham DL3 7AN on 14 December 2009 (2 pages)
28 January 2009Return made up to 12/01/09; full list of members (3 pages)
10 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
15 January 2008Return made up to 12/01/08; full list of members (2 pages)
5 July 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
29 May 2007Company name changed mdh plant hire LIMITED\certificate issued on 29/05/07 (3 pages)
25 April 2007Return made up to 12/01/07; full list of members (3 pages)
15 September 2006New secretary appointed (2 pages)
4 September 2006Director resigned (1 page)
4 September 2006New director appointed (2 pages)
4 September 2006Secretary resigned (1 page)
20 July 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
3 February 2006Return made up to 12/01/06; full list of members (6 pages)
21 October 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
31 January 2005Return made up to 12/01/05; full list of members (6 pages)
13 August 2004New secretary appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004Ad 14/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004Secretary resigned (1 page)
12 January 2004Incorporation (9 pages)