About

Registered Number: 01939239
Date of Incorporation: 15/08/1985 (38 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 1 month ago)
Registered Address: 73 St. Nicholas Drive, Grimsby, South Humberside, DN37 9QE

 

Collins & Smith (Grimsby) Ltd was founded on 15 August 1985 with its registered office in Grimsby. Collins & Smith (Grimsby) Ltd has 4 directors listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Elaine Ann 22 February 1996 - 1
COLLINS, Kevin Charles N/A 22 February 1996 1
SMITH, Leonard Godfrey N/A 18 October 2017 1
SMITH, Valerie 22 February 1996 27 August 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 13 December 2017
TM02 - Termination of appointment of secretary 18 October 2017
TM01 - Termination of appointment of director 18 October 2017
AA - Annual Accounts 17 October 2017
AA01 - Change of accounting reference date 17 October 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 15 December 2015
CH03 - Change of particulars for secretary 10 August 2015
CH01 - Change of particulars for director 10 August 2015
AD01 - Change of registered office address 10 August 2015
AD01 - Change of registered office address 10 August 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 21 October 2008
363s - Annual Return 28 March 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 14 February 2007
AA - Annual Accounts 19 October 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 20 January 2006
363s - Annual Return 21 January 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 24 January 2004
AA - Annual Accounts 20 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
363s - Annual Return 09 January 2003
AA - Annual Accounts 23 October 2002
395 - Particulars of a mortgage or charge 24 September 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 27 October 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 02 February 2000
363s - Annual Return 31 January 2000
AA - Annual Accounts 02 July 1999
363s - Annual Return 12 April 1999
363s - Annual Return 09 April 1998
AA - Annual Accounts 29 January 1998
395 - Particulars of a mortgage or charge 26 April 1997
363s - Annual Return 14 January 1997
288b - Notice of resignation of directors or secretaries 14 January 1997
AA - Annual Accounts 02 December 1996
395 - Particulars of a mortgage or charge 28 August 1996
288 - N/A 05 March 1996
288 - N/A 05 March 1996
288 - N/A 05 March 1996
363a - Annual Return 28 February 1996
363a - Annual Return 28 February 1996
363a - Annual Return 28 February 1996
363a - Annual Return 28 February 1996
AA - Annual Accounts 29 September 1995
AA - Annual Accounts 03 February 1995
AA - Annual Accounts 08 February 1994
363a - Annual Return 08 February 1994
395 - Particulars of a mortgage or charge 10 November 1993
363a - Annual Return 07 June 1993
AA - Annual Accounts 03 February 1993
AA - Annual Accounts 30 June 1992
AA - Annual Accounts 23 June 1992
RESOLUTIONS - N/A 25 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1992
123 - Notice of increase in nominal capital 25 April 1992
363s - Annual Return 13 April 1992
395 - Particulars of a mortgage or charge 11 March 1992
363a - Annual Return 04 March 1991
AA - Annual Accounts 19 March 1990
363 - Annual Return 30 January 1990
AA - Annual Accounts 29 August 1989
AA - Annual Accounts 19 January 1989
363 - Annual Return 30 November 1988
363 - Annual Return 27 May 1988
395 - Particulars of a mortgage or charge 21 December 1987
AA - Annual Accounts 27 October 1987
395 - Particulars of a mortgage or charge 04 September 1987
395 - Particulars of a mortgage or charge 06 June 1987
395 - Particulars of a mortgage or charge 06 June 1987
395 - Particulars of a mortgage or charge 06 June 1987
395 - Particulars of a mortgage or charge 06 June 1987
395 - Particulars of a mortgage or charge 06 June 1987
363 - Annual Return 13 December 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 September 2002 Outstanding

N/A

Legal mortgage 18 April 1997 Outstanding

N/A

Legal mortgage 23 August 1996 Outstanding

N/A

Legal charge 08 November 1993 Outstanding

N/A

Legal charge 09 March 1992 Outstanding

N/A

Legal charge 17 December 1987 Outstanding

N/A

Charge 25 August 1987 Outstanding

N/A

Legal charge 22 May 1987 Outstanding

N/A

Legal charge 20 May 1987 Outstanding

N/A

Legal charge 20 May 1987 Outstanding

N/A

Legal charge 20 May 1987 Outstanding

N/A

Legal charge 20 May 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.