Company NameGracewell Enterprises Ltd
Company StatusDissolved
Company Number03331523
CategoryPrivate Limited Company
Incorporation Date11 March 1997(27 years, 1 month ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameDiane Young
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1997(2 days after company formation)
Appointment Duration4 years, 10 months (closed 22 January 2002)
RoleCompany Director
Correspondence Address3 The Courtyard Oakmere Hall
Chester Road Oakmere
Northwich
Cheshire
CW8 2EG
Secretary NameChristine Smith
NationalityBritish
StatusClosed
Appointed13 March 1997(2 days after company formation)
Appointment Duration4 years, 10 months (closed 22 January 2002)
RoleCompany Secreteary
Correspondence Address191 Oriel Close
Aintree
Liverpool
Merseyside
L10 6LJ
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT

Location

Registered Address163 Chester Road
Northwich
Cheshire
CW8 4AQ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardHartford and Greenbank
Built Up AreaNorthwich

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
7 August 2001Application for striking-off (1 page)
18 April 2001Return made up to 11/03/01; full list of members (6 pages)
17 November 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
30 March 2000Return made up to 11/03/00; full list of members (6 pages)
18 October 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
8 June 1999Return made up to 11/03/99; no change of members (4 pages)
8 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
22 April 1998Return made up to 11/03/98; full list of members (6 pages)
21 March 1997Registered office changed on 21/03/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
21 March 1997Ad 13/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 1997New secretary appointed (2 pages)
21 March 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
21 March 1997New director appointed (2 pages)
20 March 1997Director resigned (1 page)