Company NameGracedene Limited
Company StatusDissolved
Company Number02669877
CategoryPrivate Limited Company
Incorporation Date10 December 1991(32 years, 4 months ago)
Dissolution Date18 July 2023 (9 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMrs Gillian Leesing
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(11 years, 3 months after company formation)
Appointment Duration20 years, 3 months (closed 18 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Limestones
Back Lane Edlington
Doncaster
South Yorkshire
DN12 1QA
Director NameMrs Gillian Leesing
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(1 year after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2000)
RoleSenior Accounts Clerk
Country of ResidenceEngland
Correspondence AddressThe Limestones
Back Lane Edlington
Doncaster
South Yorkshire
DN12 1QA
Secretary NameMrs Sandra Featherstone
NationalityBritish
StatusResigned
Appointed10 December 1992(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 07 October 1994)
RoleCompany Director
Correspondence Address20 Mansion Court Gardens
Thorne
Doncaster
South Yorkshire
DN8 5BL
Director NameMr Brian Leesing
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(8 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLimestones Back Lane
Old Edlington
Doncaster
South Yorkshire
DN12 1QA
Secretary NameMrs Gillian Leesing
NationalityBritish
StatusResigned
Appointed01 July 2000(8 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Limestones
Back Lane Edlington
Doncaster
South Yorkshire
DN12 1QA
Secretary NameMr Brian Leesing
NationalityBritish
StatusResigned
Appointed31 March 2003(11 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 16 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLimestones Back Lane
Old Edlington
Doncaster
South Yorkshire
DN12 1QA

Location

Registered AddressJws Hopper Hill Road
Eastfield
Scarborough
YO11 3YS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 80 other UK companies use this postal address

Shareholders

99 at £1Gillian Leesing
99.00%
Ordinary
1 at £1Sandra Featherstone & Gillian Leesing
1.00%
Ordinary

Financials

Year2014
Net Worth£2,344
Cash£16,052
Current Liabilities£15,108

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

14 December 2020Confirmation statement made on 10 December 2020 with updates (4 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
6 January 2020Confirmation statement made on 10 December 2019 with updates (4 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
10 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
26 March 2018Registered office address changed from Limestones Back Lane Old Edlington Doncaster DN12 1QA to Jws Hopper Hill Road Eastfield Scarborough YO11 3YS on 26 March 2018 (1 page)
22 January 2018Confirmation statement made on 10 December 2017 with no updates (3 pages)
9 May 2017Micro company accounts made up to 30 June 2016 (6 pages)
9 May 2017Micro company accounts made up to 30 June 2016 (6 pages)
16 February 2017Termination of appointment of Brian Leesing as a secretary on 16 February 2016 (1 page)
16 February 2017Termination of appointment of Brian Leesing as a secretary on 16 February 2016 (1 page)
16 February 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
16 February 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
22 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
22 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
5 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
12 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 January 2010Register(s) moved to registered inspection location (1 page)
9 January 2010Register(s) moved to registered inspection location (1 page)
9 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
9 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Director's details changed for Gillian Leesing on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Gillian Leesing on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Gillian Leesing on 8 January 2010 (2 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 December 2008Return made up to 10/12/08; full list of members (3 pages)
15 December 2008Return made up to 10/12/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 January 2008Return made up to 10/12/07; full list of members (2 pages)
4 January 2008Return made up to 10/12/07; full list of members (2 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 January 2007Return made up to 10/12/06; full list of members (6 pages)
7 January 2007Return made up to 10/12/06; full list of members (6 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
14 March 2006Return made up to 10/12/05; full list of members (6 pages)
14 March 2006Return made up to 10/12/05; full list of members (6 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 December 2004Return made up to 10/12/04; full list of members (6 pages)
22 December 2004Return made up to 10/12/04; full list of members (6 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 December 2003Return made up to 10/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
18 December 2003Return made up to 10/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New secretary appointed (2 pages)
15 August 2003New secretary appointed (2 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003New director appointed (2 pages)
17 December 2002Return made up to 10/12/02; full list of members (6 pages)
17 December 2002Return made up to 10/12/02; full list of members (6 pages)
3 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
3 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 January 2002Return made up to 10/12/01; full list of members (6 pages)
8 January 2002Return made up to 10/12/01; full list of members (6 pages)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
15 January 2001Return made up to 10/12/00; full list of members (6 pages)
15 January 2001Return made up to 10/12/00; full list of members (6 pages)
28 September 2000Secretary resigned (1 page)
28 September 2000Secretary resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
14 September 2000New secretary appointed (2 pages)
14 September 2000New secretary appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
21 June 2000Accounts for a small company made up to 31 December 1999 (1 page)
21 June 2000Accounts for a small company made up to 31 December 1999 (1 page)
22 December 1999Return made up to 10/12/99; full list of members (6 pages)
22 December 1999Return made up to 10/12/99; full list of members (6 pages)
14 May 1999Accounts for a small company made up to 31 December 1998 (2 pages)
14 May 1999Accounts for a small company made up to 31 December 1998 (2 pages)
6 January 1999Return made up to 10/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1999Return made up to 10/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (2 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (2 pages)
4 December 1997Return made up to 10/12/97; no change of members (4 pages)
4 December 1997Return made up to 10/12/97; no change of members (4 pages)
17 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
17 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
8 January 1997Return made up to 10/12/96; no change of members (4 pages)
8 January 1997Return made up to 10/12/96; no change of members (4 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (2 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (2 pages)
8 January 1996Return made up to 10/12/95; full list of members (6 pages)
8 January 1996Return made up to 10/12/95; full list of members (6 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (1 page)
26 October 1995Accounts for a small company made up to 31 December 1994 (1 page)