Company NameGrace Resourcing Limited
Company StatusDissolved
Company Number09220729
CategoryPrivate Limited Company
Incorporation Date16 September 2014(9 years, 7 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section PEducation
SIC 8010Primary education
SIC 85200Primary education
Section RArts, entertainment and recreation
SIC 90010Performing arts

Director

Director NameMs Claire Grace
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2014(same day as company formation)
RoleTeaching
Country of ResidenceUnited Kingdom
Correspondence Address3 Bramfield Way Bramfield Way
Ingleby Barwick
Stockton-On-Tees
TS17 5AU

Contact

Websitewww.graceresourcing.co.uk
Telephone01642 061416
Telephone regionMiddlesbrough

Location

Registered Address3 Bramfield Way Bramfield Way
Ingleby Barwick
Stockton-On-Tees
TS17 5AU
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishIngleby Barwick
WardIngleby Barwick East
Built Up AreaTeesside

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
27 September 2019Application to strike the company off the register (1 page)
13 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
19 September 2018Registered office address changed from 70-74 Brunswick Street Stockton-on-Tees TS18 1DW England to 3 Bramfield Way Bramfield Way Ingleby Barwick Stockton-on-Tees TS17 5AU on 19 September 2018 (1 page)
19 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
25 February 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
3 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 October 2016Registered office address changed from 133 Norton Avenue Stockton-on-Tees Cleveland TS20 2JU to 70-74 Brunswick Street Stockton-on-Tees TS18 1DW on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 133 Norton Avenue Stockton-on-Tees Cleveland TS20 2JU to 70-74 Brunswick Street Stockton-on-Tees TS18 1DW on 10 October 2016 (1 page)
10 October 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 December 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
1 December 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
1 December 2015Registered office address changed from Manzi Blue Offices Regency Mall West Row Stockton-on-Tees Cleveland TS18 1BT United Kingdom to 133 Norton Avenue Stockton-on-Tees Cleveland TS20 2JU on 1 December 2015 (1 page)
1 December 2015Registered office address changed from Manzi Blue Offices Regency Mall West Row Stockton-on-Tees Cleveland TS18 1BT United Kingdom to 133 Norton Avenue Stockton-on-Tees Cleveland TS20 2JU on 1 December 2015 (1 page)
8 June 2015Registered office address changed from 21 Wellgarth Mews Sedgefield Stockton-on-Tees Cleveland TS21 3NN United Kingdom to Manzi Blue Offices Regency Mall West Row Stockton-on-Tees Cleveland TS18 1BT on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 21 Wellgarth Mews Sedgefield Stockton-on-Tees Cleveland TS21 3NN United Kingdom to Manzi Blue Offices Regency Mall West Row Stockton-on-Tees Cleveland TS18 1BT on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 21 Wellgarth Mews Sedgefield Stockton-on-Tees Cleveland TS21 3NN United Kingdom to Manzi Blue Offices Regency Mall West Row Stockton-on-Tees Cleveland TS18 1BT on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Manzi Blue Chambers Regency Mall West Row Stockton-on-Tees Cleveland TS18 1BT United Kingdom to Manzi Blue Offices Regency Mall West Row Stockton-on-Tees Cleveland TS18 1BT on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Manzi Blue Chambers Regency Mall West Row Stockton-on-Tees Cleveland TS18 1BT United Kingdom to Manzi Blue Offices Regency Mall West Row Stockton-on-Tees Cleveland TS18 1BT on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Manzi Blue Chambers Regency Mall West Row Stockton-on-Tees Cleveland TS18 1BT United Kingdom to Manzi Blue Offices Regency Mall West Row Stockton-on-Tees Cleveland TS18 1BT on 8 June 2015 (1 page)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)