About

Registered Number: 04424981
Date of Incorporation: 25/04/2002 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/11/2014 (10 years and 4 months ago)
Registered Address: Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, N E Lincolnshire, DN31 1UL

 

Having been setup in 2002, Cleethorpes Care & Nursing Ltd have registered office in Grimsby, it's status in the Companies House registry is set to "Dissolved". The business has one director listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELT, Faybo 18 January 2008 09 December 2008 1

Filing History

Document Type Date
BONA - Bona Vacantia disclaimer 08 April 2015
BONA - Bona Vacantia disclaimer 08 April 2015
GAZ2 - Second notification of strike-off action in London Gazette 28 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 28 August 2014
4.68 - Liquidator's statement of receipts and payments 25 June 2014
4.68 - Liquidator's statement of receipts and payments 05 July 2013
4.68 - Liquidator's statement of receipts and payments 30 May 2012
AD01 - Change of registered office address 17 May 2011
RESOLUTIONS - N/A 16 May 2011
4.20 - N/A 16 May 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 16 May 2011
AA - Annual Accounts 30 March 2011
TM01 - Termination of appointment of director 02 March 2011
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 26 August 2010
TM01 - Termination of appointment of director 13 August 2010
AA - Annual Accounts 20 July 2010
RESOLUTIONS - N/A 08 February 2010
AD01 - Change of registered office address 20 January 2010
AP01 - Appointment of director 24 November 2009
SH01 - Return of Allotment of shares 29 October 2009
AP01 - Appointment of director 21 October 2009
TM01 - Termination of appointment of director 21 October 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 28 May 2009
363a - Annual Return 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
287 - Change in situation or address of Registered Office 05 February 2009
288a - Notice of appointment of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
AA - Annual Accounts 18 June 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
363a - Annual Return 20 July 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 29 September 2006
AA - Annual Accounts 16 May 2006
363s - Annual Return 24 June 2005
AA - Annual Accounts 15 February 2005
363a - Annual Return 13 January 2005
AA - Annual Accounts 08 June 2004
225 - Change of Accounting Reference Date 24 February 2004
363s - Annual Return 08 July 2003
287 - Change in situation or address of Registered Office 13 August 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
287 - Change in situation or address of Registered Office 10 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
CERTNM - Change of name certificate 02 August 2002
CERTNM - Change of name certificate 29 July 2002
NEWINC - New incorporation documents 25 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.