Company NameGrace & Glory Ltd
Company StatusDissolved
Company Number07192524
CategoryPrivate Limited Company
Incorporation Date17 March 2010(14 years, 1 month ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMiss Kim Melissa Burton
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Marden Terrace
North Shields
Tyne And Wear
NE30 4PD
Secretary NameMr Neil James Horrobin
StatusClosed
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address9 Marden Terrace
North Shields
Tyne And Wear
NE30 4PD
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 March 2010(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.graceandgloryhome.com
Telephone01271 370095
Telephone regionBarnstaple

Location

Registered Address9 Marden Terrace
North Shields
Tyne And Wear
NE30 4PD
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCullercoats
Built Up AreaTyneside

Shareholders

7 at £1Kim Melissa Burton
70.00%
Ordinary
3 at £1Neil James Horrobin
30.00%
Ordinary

Financials

Year2014
Net Worth£141
Cash£16,007
Current Liabilities£16,097

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Application to strike the company off the register (3 pages)
28 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 10
(3 pages)
2 April 2014Amended accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 June 2012Registered office address changed from 168 Park Road London N8 8JT United Kingdom on 6 June 2012 (1 page)
6 June 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
6 June 2012Registered office address changed from 168 Park Road London N8 8JT United Kingdom on 6 June 2012 (1 page)
2 June 2012Secretary's details changed for Mr Neil James Horrobin on 5 April 2012 (1 page)
2 June 2012Director's details changed for Miss Kim Melissa Burton on 5 April 2012 (2 pages)
2 June 2012Secretary's details changed for Mr Neil James Horrobin on 5 April 2012 (1 page)
2 June 2012Director's details changed for Miss Kim Melissa Burton on 5 April 2012 (2 pages)
24 January 2012Amended accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 October 2011Previous accounting period shortened from 26 August 2011 to 31 March 2011 (3 pages)
14 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
12 April 2011Current accounting period extended from 31 March 2011 to 26 August 2011 (1 page)
25 March 2010Particulars of variation of rights attached to shares (2 pages)
25 March 2010Change of share class name or designation (2 pages)
19 March 2010Termination of appointment of Jl Nominees Two Limited as a secretary (1 page)
18 March 2010Appointment of Jl Nominees Two Limited as a secretary (2 pages)
17 March 2010Incorporation (17 pages)