Company NameGraceland Enterprises Limited
Company StatusDissolved
Company Number03921130
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 2 months ago)
Dissolution Date26 May 2010 (13 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameGlenda Maria Cooksey
NationalityBritish
StatusClosed
Appointed01 March 2000(3 weeks, 1 day after company formation)
Appointment Duration10 years, 2 months (closed 26 May 2010)
RoleSecretary
Correspondence AddressHillhouse
Dagger Lane
West Bromwich
West Midlands
B71 4BU
Director NameAlexander David James Cooksey
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2002(2 years after company formation)
Appointment Duration8 years, 2 months (closed 26 May 2010)
RoleManager
Correspondence Address68 Stanway Road
West Bromwich
West Midlands
B71 1RW
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed08 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr David Norman Cooksey
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(3 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 03 June 2002)
RoleManager
Country of ResidenceEngland
Correspondence AddressHillhouse
Dagger Lane
West Bromwich
West Midlands
B71 4BU
Director NameGlenda Maria Cooksey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(3 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 03 May 2002)
RoleSecretary
Correspondence AddressHillhouse
Dagger Lane
West Bromwich
West Midlands
B71 4BU

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£155,746
Cash£224
Current Liabilities£371,387

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 May 2010Final Gazette dissolved following liquidation (1 page)
26 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2010Administrator's progress report to 12 February 2010 (12 pages)
26 February 2010Notice of move from Administration to Dissolution (12 pages)
26 February 2010Notice of move from Administration to Dissolution on 12 February 2010 (12 pages)
26 February 2010Administrator's progress report to 12 February 2010 (12 pages)
8 September 2009Administrator's progress report to 11 August 2009 (11 pages)
8 September 2009Administrator's progress report to 11 August 2009 (11 pages)
13 August 2009Notice of extension of period of Administration (1 page)
13 August 2009Notice of extension of period of Administration (1 page)
13 March 2009Administrator's progress report to 11 February 2009 (12 pages)
13 March 2009Administrator's progress report to 11 February 2009 (12 pages)
16 October 2008Statement of affairs with form 2.14B (8 pages)
16 October 2008Statement of affairs with form 2.14B (8 pages)
13 October 2008Statement of administrator's proposal (3 pages)
13 October 2008Statement of administrator's proposal (3 pages)
9 September 2008Appointment of an administrator (1 page)
9 September 2008Appointment of an administrator (1 page)
27 August 2008Registered office changed on 27/08/2008 from j w hinks chartered accountants 19 highfield road edgbaston birmingham B15 3BH (1 page)
27 August 2008Registered office changed on 27/08/2008 from j w hinks chartered accountants 19 highfield road edgbaston birmingham B15 3BH (1 page)
6 May 2008Return made up to 08/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 2008Return made up to 08/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
15 November 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
20 June 2007Particulars of mortgage/charge (31 pages)
20 June 2007Particulars of mortgage/charge (31 pages)
11 May 2007Return made up to 08/02/07; full list of members (6 pages)
11 May 2007Return made up to 08/02/07; full list of members (6 pages)
14 June 2006Return made up to 08/02/06; full list of members (6 pages)
14 June 2006Return made up to 08/02/06; full list of members (6 pages)
30 March 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
30 March 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
14 February 2005Return made up to 08/02/05; full list of members (6 pages)
14 February 2005Return made up to 08/02/05; full list of members (6 pages)
24 December 2004Total exemption small company accounts made up to 28 February 2004 (8 pages)
24 December 2004Total exemption small company accounts made up to 28 February 2004 (8 pages)
19 March 2004Return made up to 08/02/04; full list of members (6 pages)
19 March 2004Return made up to 08/02/04; full list of members (6 pages)
19 March 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
19 March 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
9 March 2003Return made up to 08/02/03; full list of members (6 pages)
9 March 2003Return made up to 08/02/03; full list of members (6 pages)
3 September 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
3 September 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
3 May 2002Registered office changed on 03/05/02 from: church house 5-14 south road smethwick west midlands B67 7BH (1 page)
3 May 2002Registered office changed on 03/05/02 from: church house 5-14 south road smethwick west midlands B67 7BH (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
4 March 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
4 March 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
13 February 2002Return made up to 08/02/02; full list of members (6 pages)
13 February 2002Return made up to 08/02/02; full list of members (6 pages)
6 March 2001Return made up to 08/02/01; full list of members (6 pages)
6 March 2001Return made up to 08/02/01; full list of members (6 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000Registered office changed on 23/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Secretary resigned (1 page)
23 March 2000New secretary appointed (2 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000Registered office changed on 23/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000New secretary appointed (2 pages)
8 February 2000Incorporation (18 pages)
8 February 2000Incorporation (18 pages)