Company NameGrace & Sutcliffe Limited
Company StatusDissolved
Company Number00273019
CategoryPrivate Limited Company
Incorporation Date14 February 1933(91 years, 2 months ago)
Dissolution Date5 March 2018 (6 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameSusan Anita Bowerman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1998(65 years after company formation)
Appointment Duration20 years (closed 05 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyngarth 3 Crag Vale
Huby
Leeds
LS17 0BS
Director NameMason Simon Small
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1998(65 years after company formation)
Appointment Duration20 years (closed 05 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House Farm
Castley
Otley
North Yorkshire
LS21 2PY
Director NameDorothy Sarah Naylor
Date of BirthOctober 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(59 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 15 February 1998)
RoleCompany Director
Correspondence Address4 Wharfdale
Filey
North Yorkshire
YO14 0DE
Director NameMichael Kenneth Small
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(59 years, 1 month after company formation)
Appointment Duration22 years, 1 month (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside 17a Shell Lane
Calverley
Leeds
LS28 5NR
Secretary NameMichael Kenneth Small
NationalityBritish
StatusResigned
Appointed31 March 1992(59 years, 1 month after company formation)
Appointment Duration22 years, 1 month (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside 17a Shell Lane
Calverley
Leeds
LS28 5NR
Director NameNicholas Michael Small
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1998(65 years after company formation)
Appointment Duration5 years, 8 months (resigned 01 November 2003)
RoleCompany Director
Correspondence AddressFlat 18 Wheatwharf
Shadthames
London
Se1

Location

Registered AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

8.2k at £1Michael Kenneth Small
51.40%
Ordinary
2.6k at £1Mason Simon Small
16.20%
Ordinary
2.6k at £1Nicholas Michael Small
16.20%
Ordinary
2.6k at £1Susan Anita Bowerman
16.20%
Ordinary

Financials

Year2014
Net Worth£492,595
Cash£34,467
Current Liabilities£14,014

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

18 September 1980Delivered on: 27 September 1980
Satisfied on: 31 January 1989
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All those monies from time to time owing to the company by saab (gt britain) limited in respect of refunds of monies paid by the company to saab (gt. Britain) limited by way of deposit on the acquisition of motor vehicles on a consignment basis.
Fully Satisfied
11 July 1977Delivered on: 18 July 1977
Persons entitled: National Westminster Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Thornbury laundry, leeds road, bradford, west yorkshire, title no. Yk 2944. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

5 December 2017Return of final meeting in a members' voluntary winding up (12 pages)
20 October 2016Registered office address changed from 7 Feast Field Horsforth Leeds LS18 4TJ to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 20 October 2016 (2 pages)
13 October 2016Appointment of a voluntary liquidator (1 page)
13 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-29
(2 pages)
13 October 2016Declaration of solvency (3 pages)
17 September 2016Satisfaction of charge 1 in full (4 pages)
16 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 15,991
(4 pages)
25 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
3 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 15,991
(4 pages)
3 June 2015Termination of appointment of Michael Kenneth Small as a secretary on 1 May 2014 (1 page)
3 June 2015Termination of appointment of Michael Kenneth Small as a secretary on 1 May 2014 (1 page)
3 June 2015Termination of appointment of Michael Kenneth Small as a director on 1 May 2014 (1 page)
3 June 2015Termination of appointment of Michael Kenneth Small as a director on 1 May 2014 (1 page)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 15,991
(6 pages)
12 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
14 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 December 2012Director's details changed for Susan Anita Bowerman on 3 December 2012 (2 pages)
5 December 2012Director's details changed for Susan Anita Bowerman on 3 December 2012 (2 pages)
12 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
8 February 2012Registered office address changed from 6 & 7 Feast Field Horsforth Leeds West Yorkshire LS18 4TJ on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 6 & 7 Feast Field Horsforth Leeds West Yorkshire LS18 4TJ on 8 February 2012 (1 page)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
18 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 April 2010Director's details changed for Mason Simon Small on 31 March 2010 (2 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Susan Anita Bowerman on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Michael Kenneth Small on 31 March 2010 (2 pages)
10 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 April 2009Director's change of particulars / susan bowerman / 31/03/2009 (1 page)
27 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
19 May 2008Location of debenture register (1 page)
15 May 2008Director's change of particulars / susan bowerman / 31/03/2008 (1 page)
15 May 2008Return made up to 31/03/08; full list of members (4 pages)
15 May 2008Location of register of members (1 page)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
15 May 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
19 June 2006Return made up to 31/03/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 March 2006Registered office changed on 21/03/06 from: 138 low lane horsforth leeds west yorkshire LS18 5PX (1 page)
5 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
4 July 2005Registered office changed on 04/07/05 from: 935 leeds road thornbury bradford BD3 8HD (1 page)
20 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
5 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
15 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 2004Director resigned (1 page)
21 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
10 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 April 2002Return made up to 31/03/02; full list of members (8 pages)
21 March 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
28 June 2001Accounts for a small company made up to 31 October 2000 (8 pages)
30 May 2001Return made up to 31/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
28 March 2000Return made up to 31/03/00; no change of members (5 pages)
20 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
21 April 1999Return made up to 31/03/99; no change of members (5 pages)
22 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
16 July 1998New director appointed (2 pages)
9 June 1998Director resigned (1 page)
24 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
8 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
29 May 1997Return made up to 31/03/97; full list of members (6 pages)
1 July 1996Accounts for a small company made up to 31 October 1995 (7 pages)
2 May 1996Return made up to 31/03/96; no change of members (4 pages)
31 July 1995Accounts for a small company made up to 31 October 1994 (8 pages)
5 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 April 1995Return made up to 31/03/95; no change of members (4 pages)
20 June 1979Accounts made up to 31 October 1978 (8 pages)
14 February 1933Incorporation (16 pages)