Company NameGrace Shoes Limited
Company StatusDissolved
Company Number06927830
CategoryPrivate Limited Company
Incorporation Date9 June 2009(14 years, 10 months ago)
Dissolution Date17 December 2014 (9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMs Liyuan Chang
Date of BirthJuly 1982 (Born 41 years ago)
NationalityChinese
StatusClosed
Appointed08 July 2010(1 year after company formation)
Appointment Duration4 years, 5 months (closed 17 December 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address47 The Vibe
175 Broughton Lane
Salford
North West
M7 1UE
Secretary NameMr Bin Lin
StatusClosed
Appointed01 June 2011(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 17 December 2014)
RoleCompany Director
Correspondence Address55a Derby Street
Manchester
Lancashire
M8 8HW
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameMr Bin Lin
Date of BirthOctober 1980 (Born 43 years ago)
NationalityChinese
StatusResigned
Appointed11 June 2009(2 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1002 Baella Court
1 Red Bank
Manchester
N West
M4 4FE
Secretary NameMr Jinlan Li
NationalityChinese
StatusResigned
Appointed11 June 2009(2 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2011)
RoleManager
Correspondence Address1002 Baella Court
1 Red Bank
Manchester
N West
M4 4FE
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 June 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

2 at £1Bin Lin
100.00%
Ordinary

Financials

Year2014
Net Worth£1,417
Cash£14,078
Current Liabilities£22,589

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 October

Filing History

17 December 2014Final Gazette dissolved following liquidation (1 page)
17 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
3 October 2013Appointment of a voluntary liquidator (1 page)
3 October 2013Statement of affairs with form 4.19 (7 pages)
3 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 2013Registered office address changed from Lord House 51 Lord Street Manchester M3 1HE on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from Lord House 51 Lord Street Manchester M3 1HE on 7 August 2013 (2 pages)
25 July 2013Previous accounting period shortened from 31 October 2012 to 29 October 2012 (3 pages)
20 July 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 2
(4 pages)
20 July 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 2
(4 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
7 September 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
6 June 2011Appointment of Mr Bin Lin as a secretary (2 pages)
6 June 2011Termination of appointment of Jinlan Li as a secretary (1 page)
23 May 2011Director's details changed for Ms. Liyuan Chnag on 1 May 2011 (2 pages)
23 May 2011Termination of appointment of Bin Lin as a director (1 page)
23 May 2011Director's details changed for Ms. Liyuan Chnag on 1 May 2011 (2 pages)
27 April 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
13 April 2011Previous accounting period shortened from 30 June 2011 to 31 October 2010 (1 page)
22 March 2011Accounts made up to 30 June 2010 (2 pages)
7 March 2011Appointment of Ms. Liyuan Chnag as a director (2 pages)
30 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Bin Lin on 1 January 2010 (2 pages)
30 July 2010Secretary's details changed for Jinlan Li on 1 January 2010 (1 page)
30 July 2010Secretary's details changed for Jinlan Li on 1 January 2010 (1 page)
30 July 2010Director's details changed for Bin Lin on 1 January 2010 (2 pages)
16 June 2009Secretary appointed jinlan li (2 pages)
16 June 2009Director appointed bin lin (2 pages)
11 June 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
11 June 2009Appointment terminated director aderyn hurworth (1 page)
9 June 2009Incorporation (6 pages)