Company NameGrace Gillard Limited
Company StatusDissolved
Company Number03652687
CategoryPrivate Limited Company
Incorporation Date20 October 1998(25 years, 6 months ago)
Dissolution Date1 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameGrace Gillard
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1998(same day as company formation)
RoleAgricultural Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chinston Close
Awliscombe
Honiton
Devon
EX14 3GB
Secretary NameStephanie Joan Collier
NationalityBritish
StatusClosed
Appointed20 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressIron Down Farm
Deddington
Banbury
Oxfordshire
OX15 0PJ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed20 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Grace Gillard
100.00%
Ordinary

Financials

Year2014
Net Worth£197,512
Cash£174,930
Current Liabilities£8,870

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 December 2014Final Gazette dissolved following liquidation (1 page)
1 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2014Return of final meeting in a members' voluntary winding up (12 pages)
22 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
8 October 2013Registered office address changed from 2 Chinston Close Awliscombe Honiton Devon EX14 3GB United Kingdom on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from 2 Chinston Close Awliscombe Honiton Devon EX14 3GB United Kingdom on 8 October 2013 (2 pages)
3 October 2013Declaration of solvency (3 pages)
3 October 2013Appointment of a voluntary liquidator (1 page)
3 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
25 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 November 2010Registered office address changed from C/O Haines Watts (Lancashire) Llp Northern Assurance Building 9/21 Princess Street Manchester M2 4DN United Kingdom on 4 November 2010 (1 page)
4 November 2010Registered office address changed from C/O Haines Watts (Lancashire) Llp Northern Assurance Building 9/21 Princess Street Manchester M2 4DN United Kingdom on 4 November 2010 (1 page)
21 October 2010Registered office address changed from C/O Hwca Ltd 1st Floor Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN on 21 October 2010 (1 page)
21 October 2010Director's details changed for Grace Gillard on 20 October 2010 (2 pages)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
14 June 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
5 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Grace Gillard on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Grace Gillard on 5 November 2009 (2 pages)
28 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
23 October 2008Return made up to 20/10/08; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
31 October 2007Return made up to 20/10/07; full list of members (2 pages)
16 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
11 November 2006Return made up to 20/10/06; full list of members (6 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
2 November 2005Return made up to 20/10/05; full list of members
  • 363(287) ‐ Registered office changed on 02/11/05
(6 pages)
15 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
20 October 2004Return made up to 20/10/04; full list of members (6 pages)
23 June 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
28 November 2003Return made up to 20/10/03; full list of members
  • 363(287) ‐ Registered office changed on 28/11/03
(6 pages)
16 May 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
27 October 2002Return made up to 20/10/02; full list of members (6 pages)
8 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
30 October 2001Return made up to 20/10/01; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
18 December 2000Return made up to 20/10/00; full list of members
  • 363(287) ‐ Registered office changed on 18/12/00
(6 pages)
8 May 2000 (4 pages)
29 December 1999Return made up to 20/10/99; full list of members (6 pages)
12 November 1998Secretary resigned (1 page)
12 November 1998New secretary appointed (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998Registered office changed on 12/11/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
12 November 1998Director resigned (1 page)
20 October 1998Incorporation (16 pages)