Company NameLady Grace Fishing Charters Limited
Company StatusDissolved
Company Number08353625
CategoryPrivate Limited Company
Incorporation Date9 January 2013(11 years, 3 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameRobert Charles Archer
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building 66 Church Street
Hartlepool
Cleveland
TS24 7DN
Director NameAnn-Marie Archer
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building 66 Church Street
Hartlepool
Cleveland
TS24 7DN

Location

Registered AddressExchange Building
66 Church Street
Hartlepool
Cleveland
TS24 7DN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 500 other UK companies use this postal address

Shareholders

60 at £1Robert Charles Archer
60.00%
Ordinary
40 at £1Ann-marie Austin
40.00%
Ordinary

Financials

Year2014
Net Worth-£17,236
Cash£44
Current Liabilities£50,912

Accounts

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

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
4 January 2017Application to strike the company off the register (3 pages)
4 January 2017Application to strike the company off the register (3 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 April 2015Director's details changed for Ann-Marie Austin on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Ann-Marie Austin on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Ann-Marie Austin on 2 April 2015 (2 pages)
10 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
20 February 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
20 February 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
9 January 2013Incorporation (47 pages)
9 January 2013Incorporation (47 pages)