Great Palace Heritage Group Limited BURY


Great Palace Heritage Group Limited was dissolved on 2021-06-22. Great Palace Heritage Group was a private limited company that was located at 2 Heywood Street Bury, Lancashire, Bury, BL9 7EA, Lancashire, UNITED KINGDOM. Its total net worth was estimated to be around 1 pound, and the fixed assets belonging to the company totalled up to 0 pounds. This company (formed on 2017-01-13) was run by 2 directors and 1 secretary.
Director Afsar A. who was appointed on 25 February 2019.
Director Kabiru M. who was appointed on 25 February 2019.
Among the secretaries, we can name: Afsar A. appointed on 25 February 2019.

The company was classified as "dormant company" (99999). According to the official data, there was a name alteration on 2019-02-27 and their previous name was The Mortgage Corporation. The most recent confirmation statement was filed on 2020-01-12 and last time the statutory accounts were filed was on 31 January 2019.

Great Palace Heritage Group Limited Address / Contact

Office Address 2 Heywood Street Bury
Office Address2 Lancashire
Town Bury
Post code BL9 7EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10562768
Date of Incorporation Fri, 13th Jan 2017
Date of Dissolution Tue, 22nd Jun 2021
Industry Dormant Company
End of financial Year 31st January
Company age 4 years old
Account next due date Sun, 31st Jan 2021
Account last made up date Thu, 31st Jan 2019
Next confirmation statement due date Tue, 23rd Feb 2021
Last confirmation statement dated Sun, 12th Jan 2020

Company staff

Afsar A.

Position: Secretary

Appointed: 25 February 2019

Afsar A.

Position: Director

Appointed: 25 February 2019

Kabiru M.

Position: Director

Appointed: 25 February 2019

Bryan T.

Position: Director

Appointed: 11 February 2019

Resigned: 25 February 2019

Peter V.

Position: Director

Appointed: 13 January 2017

Resigned: 14 January 2019

People with significant control

Afsar A.

Notified on 25 February 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Bryan T.

Notified on 11 February 2019
Ceased on 25 February 2019
Nature of control: right to appoint and remove directors

Cfs Secretaries Limited

Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England

Legal authority Companies Act
Legal form Limited Company
Notified on 11 February 2019
Ceased on 25 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter V.

Notified on 13 January 2017
Ceased on 14 January 2019
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

The Mortgage Corporation February 27, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-31
Net Worth1 
Balance Sheet
Net Assets Liabilities11
Cash Bank In Hand1 
Net Assets Liabilities Including Pension Asset Liability1 
Reserves/Capital
Shareholder Funds1 
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11
Number Shares Allotted11
Par Value Share11
Share Capital Allotted Called Up Paid1 

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2021
Free Download (1 page)

Company search