Company NameGranite Consultants Limited
Company StatusDissolved
Company Number06552767
CategoryPrivate Limited Company
Incorporation Date2 April 2008(16 years ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NamePaul Wilson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address50 Calle Manso
Barcelona
08015
Director NameMr Tomas Francis Gleeson
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed30 March 2009(12 months after company formation)
Appointment Duration10 years, 10 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC*Trafalgar 23 1-3
Barcelona
Catalunya
08010
Secretary NameLeon Power
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address261 Galtymore Road
Drimnagh
Dublin
D12
Secretary NameMr Douglas Sharman
StatusResigned
Appointed02 April 2009(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 03 February 2012)
RoleDeveloper
Correspondence Address119 Great Cheatham Street West
Manchester
Lancashire
M7 2JA
Secretary NameMr Jocelyn Buxton
StatusResigned
Appointed03 February 2011(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 June 2013)
RoleCompany Director
Correspondence Address8b Lysias Road
London
SW12 8BP

Contact

Websitegraniteconsultants.com
Email address[email protected]
Telephone020 81239338
Telephone regionLondon

Location

Registered AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

499 at £1Mr Tomas Francis Gleeson
49.90%
Ordinary
499 at £1Paul Wilson
49.90%
Ordinary
2 at £1Leon Power
0.20%
Ordinary

Financials

Year2014
Net Worth-£141,663
Cash£651
Current Liabilities£91,235

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

27 June 2017Compulsory strike-off action has been discontinued (1 page)
26 June 2017Registered office address changed from Unit 7 129-133 Haymoor Road Poole Dorset BH15 3NT to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 26 June 2017 (1 page)
26 June 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
26 June 2017Notification of Paul Wilson as a person with significant control on 29 March 2017 (2 pages)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
15 June 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(4 pages)
13 March 2015Director's details changed for Paul Wilson on 1 February 2015 (2 pages)
13 March 2015Director's details changed for Paul Wilson on 1 February 2015 (2 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 December 2014Registered office address changed from Unit 7 129 - 133 Haymoor Road Poole Dorset BH15 3NT to Unit 7 129-133 Haymoor Road Poole Dorset BH15 3NT on 31 December 2014 (1 page)
30 December 2014Director's details changed for Paul Wilson on 1 August 2014 (2 pages)
30 December 2014Director's details changed for Paul Wilson on 1 August 2014 (2 pages)
3 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 June 2013Termination of appointment of Jocelyn Buxton as a secretary (1 page)
23 June 2013Registered office address changed from C/O Jocelyn Buxton Po Box 8B 8 Lysias Road London SW12 8BP on 23 June 2013 (1 page)
26 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
21 February 2012Registered office address changed from 2Nd Floor 145 - 157 St John Street London EC1V 4PY United Kingdom on 21 February 2012 (1 page)
21 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 February 2012Termination of appointment of Douglas Sharman as a secretary (1 page)
3 February 2012Appointment of Mr Jocelyn Buxton as a secretary (2 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 April 2010Director's details changed for Mr Tomas Francis Gleeson on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Paul Wilson on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Tomas Francis Gleeson on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Paul Wilson on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
3 April 2009Secretary appointed mr douglas sharman (1 page)
2 April 2009Appointment terminated secretary leon power (1 page)
1 April 2009Director appointed mr tomas francis gleeson (1 page)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
1 April 2009Location of register of members (1 page)
2 April 2008Incorporation (12 pages)