Company NameGratterpalm Limited
Company StatusDissolved
Company Number09712305
CategoryPrivate Limited Company
Incorporation Date31 July 2015(8 years, 8 months ago)
Dissolution Date16 March 2021 (3 years ago)
Previous NameCreativerace Limited

Business Activity

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

Directors

Director NameMr Gordon Alex Bethell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2015(1 month, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1, Leeds 26 Whitehall Road
Leeds
West Yorkshire
LS12 1BE
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1st Floor Elizabeth House, 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr Gareth Michael Healey
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1, Leeds 26 Whitehall Road
Leeds
West Yorkshire
LS12 1BE

Contact

Websitewww.gratterpalm.com
Telephone0113 2341630
Telephone regionLeeds

Location

Registered AddressNo 1, Leeds
26 Whitehall Road
Leeds
West Yorkshire
LS12 1BE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
22 December 2020Application to strike the company off the register (3 pages)
15 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
13 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
11 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
19 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
16 February 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
1 September 2017Notification of Gordon Alex Bethell as a person with significant control on 31 July 2017 (2 pages)
1 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
1 September 2017Notification of Gordon Alex Bethell as a person with significant control on 31 July 2017 (2 pages)
1 September 2017Withdrawal of a person with significant control statement on 1 September 2017 (2 pages)
1 September 2017Withdrawal of a person with significant control statement on 1 September 2017 (2 pages)
1 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
7 August 2017Termination of appointment of Gareth Michael Healey as a director on 31 May 2017 (1 page)
7 August 2017Termination of appointment of Gareth Michael Healey as a director on 31 May 2017 (1 page)
4 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
4 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
3 February 2016Appointment of Mr Gareth Healey as a director on 18 September 2015 (2 pages)
3 February 2016Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to No 1, Leeds 26 Whitehall Road Leeds West Yorkshire LS12 1BE on 3 February 2016 (1 page)
3 February 2016Appointment of Mr Gordon Bethell as a director on 18 September 2015 (2 pages)
3 February 2016Appointment of Mr Gordon Bethell as a director on 18 September 2015 (2 pages)
3 February 2016Termination of appointment of Jonathon Charles Round as a director on 18 September 2015 (1 page)
3 February 2016Termination of appointment of Jonathon Charles Round as a director on 18 September 2015 (1 page)
3 February 2016Appointment of Mr Gareth Healey as a director on 18 September 2015 (2 pages)
3 February 2016Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to No 1, Leeds 26 Whitehall Road Leeds West Yorkshire LS12 1BE on 3 February 2016 (1 page)
18 September 2015Company name changed creativerace LIMITED\certificate issued on 18/09/15
  • RES15 ‐ Change company name resolution on 2015-09-07
(2 pages)
18 September 2015Change of name notice (2 pages)
18 September 2015Company name changed creativerace LIMITED\certificate issued on 18/09/15
  • RES15 ‐ Change company name resolution on 2015-09-07
(2 pages)
18 September 2015Change of name notice (2 pages)
31 July 2015Incorporation
Statement of capital on 2015-07-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
31 July 2015Incorporation
Statement of capital on 2015-07-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
31 July 2015Incorporation
Statement of capital on 2015-07-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)