Company NameGracerow Ltd
Company StatusDissolved
Company Number06783562
CategoryPrivate Limited Company
Incorporation Date6 January 2009(15 years, 3 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert Terrance Alexander
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Sandy Flatts Lane
Bluebell Park, Acklam
Middlesbrough
Cleveland
TS5 7YY
Secretary NameMrs Linda Alexander
StatusClosed
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address4 Sandy Flatts Lane
Bluebell Park, Acklam
Middlesbrough
Cleveland
TS5 7YY

Location

Registered AddressSwift House Falcon Court
Preston Farm
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

51 at £1Robert Terrance Alexander
51.00%
Ordinary
49 at £1Linda Alexander
49.00%
Ordinary

Financials

Year2014
Net Worth£65,117
Cash£50,466
Current Liabilities£22,081

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
3 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
31 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
6 January 2010Director's details changed for Mr Robert Terrance Alexander on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
6 January 2010Registered office address changed from Swift House Falcon Court Stockton on Tees TS18 3TX on 6 January 2010 (1 page)
6 January 2010Director's details changed for Mr Robert Terrance Alexander on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
6 January 2010Registered office address changed from Swift House Falcon Court Stockton on Tees TS18 3TX on 6 January 2010 (1 page)
15 May 2009Accounting reference date extended from 31/01/2010 to 30/04/2010 (1 page)
27 April 2009Registered office changed on 27/04/2009 from 4 sandy flatts lane, bluebell park, acklam, middlesbrough cleveland TS57YY england (1 page)
6 January 2009Incorporation (11 pages)