Company NameGracey Richardson Limited
Company StatusDissolved
Company Number03420521
CategoryPrivate Limited Company
Incorporation Date15 August 1997(26 years, 8 months ago)
Dissolution Date22 October 2014 (9 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEllen Gracey
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1997(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor Flat
7 Warrington Gardens
London
W9 2QB
Director NameJames Dominic Poole
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2008(10 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 22 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Ivy Crescent
London
W4 5NG
Secretary NameMartyn Roy Hurd
NationalityBritish
StatusClosed
Appointed01 January 2011(13 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 22 October 2014)
RoleCompany Director
Correspondence Address9 Roy Road
Northwood
Middlesex
HA6 1EQ
Director NameGail Peta Chopping
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(same day as company formation)
RolePublic Relations Consultant
Correspondence AddressChequers
Stane Street
Five Oaks
West Sussex
RH14 9AG
Secretary NameGail Peta Chopping
NationalityBritish
StatusResigned
Appointed15 August 1997(same day as company formation)
RolePublic Relations Consultant
Correspondence AddressChequers
Stane Street
Five Oaks
West Sussex
RH14 9AG
Secretary NameChristopher Adam Mills
NationalityBritish
StatusResigned
Appointed11 January 2000(2 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 December 2000)
RoleCompany Director
Correspondence Address2 Ambassador Square
London
E14 9UX
Secretary NameNicholas James Robert-Nicoud
NationalityBritish
StatusResigned
Appointed13 December 2000(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 September 2002)
RoleCompany Director
Correspondence Address18 St. Georges Road
Richmond
Surrey
TW9 2LE
Director NameNicholas James Robert-Nicoud
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 November 2002)
RolePublic Relations Consultant
Correspondence Address18 St. Georges Road
Richmond
Surrey
TW9 2LE
Secretary NameGail Peta Chopping
NationalityBritish
StatusResigned
Appointed10 September 2002(5 years after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2010)
RoleCompany Director
Correspondence AddressThe Corner House
Lyons Road
Sinfold
West Sussex
RH13 0RY
Director NameMr Martyn Roy Hurd
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(6 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 01 August 2013)
RoleHR Manager
Country of ResidenceEngland
Correspondence Address9 Roy Road
Northwood
Middlesex
HA6 1EQ
Director NameChristopher Paul Harvey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(8 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 August 2006)
RolePR Consultant
Correspondence AddressFlat 2
19 Wimpole Mews
London
W1G 8PD
Director NamePenelope Anne Green
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(14 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTanden Oast Ashford Road
High Halden
Ashford
Kent
TN26 3LJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

50k at £1Ms Ellen Gracey
100.00%
Ordinary

Financials

Year2014
Net Worth£169,196
Cash£135,302
Current Liabilities£114,444

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 October 2014Final Gazette dissolved following liquidation (1 page)
22 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Return of final meeting in a members' voluntary winding up (9 pages)
18 December 2013Registered office address changed from P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 18 December 2013 (2 pages)
13 December 2013Appointment of a voluntary liquidator (1 page)
13 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 December 2013Declaration of solvency (3 pages)
6 August 2013Termination of appointment of Penelope Green as a director (1 page)
6 August 2013Termination of appointment of Martyn Hurd as a director (1 page)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 50,000
(7 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
8 January 2012Appointment of Penelope Anne Green as a director (3 pages)
8 August 2011Appointment of Martyn Roy Hurd as a secretary (2 pages)
8 August 2011Termination of appointment of Gail Chopping as a secretary (1 page)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 January 2011Termination of appointment of Gail Chopping as a secretary (1 page)
18 January 2011Appointment of Martyn Roy Hurd as a secretary (2 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for James Dominic Poole on 30 December 2009 (2 pages)
25 January 2010Director's details changed for Mr Martyn Hurd on 30 December 2009 (2 pages)
25 January 2010Director's details changed for Ellen Gracey on 30 December 2009 (2 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 May 2008Director appointed james dominic poole (1 page)
24 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 December 2007Director's particulars changed (1 page)
17 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 January 2007Director's particulars changed (1 page)
30 January 2007Return made up to 31/12/06; full list of members (2 pages)
30 January 2007Director's particulars changed (1 page)
20 September 2006Director resigned (1 page)
5 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 April 2006New director appointed (2 pages)
7 February 2006Secretary's particulars changed (1 page)
7 February 2006Return made up to 31/12/05; full list of members (2 pages)
7 February 2006Director's particulars changed (1 page)
25 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 February 2004Return made up to 31/12/03; full list of members (7 pages)
8 January 2004Particulars of contract relating to shares (4 pages)
8 January 2004Ad 27/10/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
27 November 2003Particulars of mortgage/charge (3 pages)
8 October 2003New director appointed (2 pages)
24 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 December 2002Director resigned (1 page)
16 November 2002New secretary appointed (2 pages)
16 November 2002Secretary resigned (1 page)
29 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2002Return made up to 15/08/02; full list of members (7 pages)
29 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
21 March 2002Return made up to 15/08/01; full list of members; amend (6 pages)
15 March 2002Registered office changed on 15/03/02 from: elm park court pinner middlesex HA5 3NN (1 page)
22 August 2001Return made up to 15/08/01; full list of members (6 pages)
24 May 2001Full accounts made up to 31 December 2000 (11 pages)
11 May 2001New director appointed (2 pages)
4 January 2001Secretary resigned (1 page)
4 January 2001New secretary appointed (2 pages)
16 October 2000Full accounts made up to 31 December 1999 (9 pages)
7 September 2000Return made up to 15/08/00; full list of members (6 pages)
16 February 2000Accounting reference date extended from 31/10/99 to 31/12/99 (2 pages)
20 January 2000New secretary appointed (2 pages)
20 January 2000Secretary resigned;director resigned (1 page)
25 August 1999Return made up to 15/08/99; no change of members (4 pages)
20 April 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
24 August 1998Return made up to 15/08/98; full list of members (6 pages)
30 October 1997Accounting reference date extended from 31/08/98 to 31/10/98 (1 page)
21 August 1997Secretary resigned (1 page)
15 August 1997Incorporation (16 pages)