Background WavePink WaveYellow Wave

GRACE HOMES ROTHERHAM LIMITED (10098121)

GRACE HOMES ROTHERHAM LIMITED (10098121) is a dissolved UK company. incorporated on 1 April 2016. with registered office in Cleckheaton. The company operates in the Construction sector, engaged in development of building projects. GRACE HOMES ROTHERHAM LIMITED has been registered for 10 years. Current directors include GLADWIN, Shaun Whestley, HULL, Ronald.

Company Number
10098121
Status
dissolved
Type
ltd
Incorporated
1 April 2016
Age
10 years
Address
New Chartford House, Cleckheaton, BD19 3QB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GLADWIN, Shaun Whestley, HULL, Ronald
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRACE HOMES ROTHERHAM LIMITED

GRACE HOMES ROTHERHAM LIMITED is an dissolved company incorporated on 1 April 2016 with the registered office located in Cleckheaton. The company operates in the Construction sector, specifically engaged in development of building projects. GRACE HOMES ROTHERHAM LIMITED was registered 10 years ago.(SIC: 41100)

Status

dissolved

Active since 10 years ago

Company No

10098121

LTD Company

Age

10 Years

Incorporated 1 April 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 31 October 2018 (7 years ago)
Submitted on 6 August 2019 (6 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 24 June 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

GLADWIN HULL CONSTRUCTION LIMITED
From: 1 April 2016To: 21 April 2016
Contact
Address

New Chartford House Centurion Way Cleckheaton, BD19 3QB,

Previous Addresses

Mangham Works Mangham Road Parkgate Rotherham S62 6EF England
From: 12 July 2016To: 2 January 2020
The Cottage Limby Hall Lane Swannington Coalville Leicestershire LE67 8QH England
From: 1 April 2016To: 12 July 2016
Timeline

6 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Apr 16
Director Joined
Apr 16
Funding Round
Jun 16
New Owner
Jun 17
New Owner
Jun 17
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

GLADWIN, Shaun Whestley

Active
Centurion Way, CleckheatonBD19 3QB
Born December 1961
Director
Appointed 25 Apr 2016

HULL, Ronald

Active
Centurion Way, CleckheatonBD19 3QB
Born December 1949
Director
Appointed 01 Apr 2016

Persons with significant control

2

Mr Ron Hull

Active
Centurion Way, CleckheatonBD19 3QB
Born December 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jun 2017

Mr Shaun Whestley Gladwin

Active
Centurion Way, CleckheatonBD19 3QB
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jun 2017
Fundings
Financials
Latest Activities

Filing History

21

Gazette Dissolved Liquidation
19 August 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
19 May 2020
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
30 December 2019
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
30 December 2019
600600
Resolution
30 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Capital Allotment Shares
23 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Capital Allotment Shares
25 April 2016
SH01Allotment of Shares
Resolution
21 April 2016
RESOLUTIONSResolutions
Incorporation Company
1 April 2016
NEWINCIncorporation