General information

Name:

Gracegyre Ltd

Office Address:

11 Portland Street SO14 7EB Southampton

Number: 05805975

Incorporation date: 2006-05-04

Dissolution date: 2020-11-24

End of financial year: 30 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Gracegyre came into being in 2006 as a company enlisted under no 05805975, located at SO14 7EB Southampton at 11 Portland Street. The firm's last known status was dissolved. Gracegyre had been operating on the market for 14 years. Gracegyre Limited was known 18 years ago as Blakedew 611.

This specific limited company was administered by one managing director: Anthony T. who was in charge of it for 14 years.

Anthony T. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Gracegyre Limited 2006-08-04
  • Blakedew 611 Limited 2006-05-04

Financial data based on annual reports

Company staff

Timothy L.

Role: Secretary

Appointed: 01 July 2008

Latest update: 10 December 2023

Anthony T.

Role: Director

Appointed: 24 July 2006

Latest update: 10 December 2023

People with significant control

Anthony T.
Notified on 1 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 August 2020
Account last made up date 30 August 2018
Confirmation statement next due date 17 May 2021
Confirmation statement last made up date 03 May 2020
Annual Accounts 30 May 2013
Start Date For Period Covered By Report 2011-08-31
End Date For Period Covered By Report 2012-08-30
Date Approval Accounts 30 May 2013
Annual Accounts 29 May 2014
Start Date For Period Covered By Report 2012-08-31
Date Approval Accounts 29 May 2014
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 2013-08-31
End Date For Period Covered By Report 2014-08-30
Date Approval Accounts 27 May 2015
Annual Accounts 23 May 2016
Start Date For Period Covered By Report 2014-08-31
End Date For Period Covered By Report 2015-08-30
Date Approval Accounts 23 May 2016
Annual Accounts 1 May 2017
Start Date For Period Covered By Report 2015-08-31
End Date For Period Covered By Report 2016-08-30
Date Approval Accounts 1 May 2017
Annual Accounts 8 May 2018
Start Date For Period Covered By Report 2016-08-31
End Date For Period Covered By Report 2017-08-30
Date Approval Accounts 8 May 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-31
End Date For Period Covered By Report 2018-08-30
Annual Accounts
End Date For Period Covered By Report 2013-08-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 24th, November 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode