Company NameGrace Advertising Limited
DirectorsGraham Maurice Milbourn and Richard Francis Milbourn
Company StatusDissolved
Company Number02548596
CategoryPrivate Limited Company
Incorporation Date15 October 1990(33 years, 5 months ago)

Business Activity

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

Directors

Director NameProf Graham Maurice Milbourn
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleRetired
Correspondence AddressElmwood
Cuckoo Lane
Lolworth
Cambridge
CB3 8HF
Director NameMr Richard Francis Milbourn
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Mount Hill
Mogador
Tadworth
Surrey
KT20 7HZ
Secretary NameProf Graham Maurice Milbourn
NationalityBritish
StatusCurrent
Appointed15 October 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressElmwood
Cuckoo Lane
Lolworth
Cambridge
CB3 8HF

Location

Registered AddressThe White Cottage
19 West Street
Epsom
Surrey
KT18 7BS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2014
Turnover£925,209
Gross Profit£72,504
Net Worth£46,679
Current Liabilities£221,544

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 August 2002Dissolved (1 page)
14 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 2002Liquidators statement of receipts and payments (5 pages)
22 December 2000Statement of affairs (5 pages)
22 December 2000Appointment of a voluntary liquidator (1 page)
22 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 2000Registered office changed on 20/11/00 from: michael gallant & co 95 sutton heights albion road sutton surrey SM2 5TD (1 page)
13 November 2000Return made up to 15/10/00; full list of members (6 pages)
21 December 1999Full accounts made up to 31 March 1999 (9 pages)
26 November 1999Return made up to 15/10/99; full list of members (6 pages)
5 January 1999Full accounts made up to 31 March 1998 (9 pages)
5 November 1998Return made up to 15/10/98; full list of members (6 pages)
8 December 1997Full accounts made up to 31 March 1997 (9 pages)
8 December 1997Return made up to 15/10/97; full list of members (6 pages)
5 August 1997£ nc 1000/10000 25/06/97 (1 page)
5 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 August 1997Ad 25/06/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
1 November 1996Return made up to 15/10/96; full list of members (6 pages)
26 September 1996Full accounts made up to 31 March 1996 (9 pages)
24 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
26 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)