Company NameGracefour Limited
Company StatusDissolved
Company Number01669690
CategoryPrivate Limited Company
Incorporation Date5 October 1982(41 years, 7 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Edward Appleton
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1991(8 years, 11 months after company formation)
Appointment Duration17 years, 3 months (closed 09 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoneacres Scalby Nabs
Scalby
Scarborough
North Yorkshire
YO13 0SL
Director NameOlga Mary Appleton
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2002(19 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 09 December 2008)
RoleRetired
Correspondence Address3 Wordsworth Close
Scalby
Scarborough
North Yorkshire
YO13 0SN
Secretary NameAppletons Associates Ltd (Corporation)
StatusClosed
Appointed23 March 1998(15 years, 5 months after company formation)
Appointment Duration10 years, 8 months (closed 09 December 2008)
Correspondence Address12 Alma Square
Scarborough
North Yorkshire
YO11 1JU
Director NameEdward Vincent Appleton
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(8 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 March 1998)
RoleCompany Director
Correspondence Address3 Wordsworth Close
Scalby
Scarborough
North Yorkshire
YO13 0SN
Secretary NameMr Richard Edward Appleton
NationalityBritish
StatusResigned
Appointed12 September 1991(8 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoneacres Scalby Nabs
Scalby
Scarborough
North Yorkshire
YO13 0SL
Director NameIan Andrew Proudfoot
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(9 years, 10 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 14 September 1992)
RoleCompany Director
Correspondence Address2 Weaponess House
31 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UF

Location

Registered Address12 Alma Square
Scarborough
N Yorks
YO11 1JU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts5 April 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
16 July 2008Application for striking-off (1 page)
21 September 2007Return made up to 12/09/07; no change of members (7 pages)
29 August 2007Accounts for a dormant company made up to 5 April 2007 (7 pages)
17 October 2006Return made up to 12/09/06; full list of members (7 pages)
27 September 2005Return made up to 12/09/05; full list of members (7 pages)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
23 June 2005Accounting reference date extended from 31/12/05 to 05/04/06 (1 page)
4 October 2004Return made up to 12/09/04; full list of members (7 pages)
1 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
26 September 2003Return made up to 12/09/03; full list of members (7 pages)
30 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
24 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
6 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
20 September 2002Return made up to 12/09/02; full list of members (7 pages)
27 January 2002New director appointed (2 pages)
24 September 2001Return made up to 12/09/01; full list of members (6 pages)
14 July 2001Declaration of satisfaction of mortgage/charge (1 page)
14 July 2001Declaration of satisfaction of mortgage/charge (1 page)
8 June 2001Full accounts made up to 31 December 2000 (4 pages)
5 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
19 September 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 September 1999Return made up to 12/09/99; no change of members (4 pages)
13 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
29 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1998Full accounts made up to 31 December 1997 (7 pages)
28 September 1998Return made up to 12/09/98; full list of members (6 pages)
31 March 1998Secretary resigned (1 page)
31 March 1998Director resigned (1 page)
31 March 1998New secretary appointed (2 pages)
2 October 1997Full accounts made up to 31 December 1996 (7 pages)
22 September 1997Return made up to 12/09/97; no change of members (4 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
19 September 1996Return made up to 12/09/96; no change of members (4 pages)
10 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
18 September 1995Return made up to 12/09/95; full list of members (6 pages)
10 August 1995Full accounts made up to 31 December 1994 (7 pages)