About

Registered Number: 01826517
Date of Incorporation: 21/06/1984 (39 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 36 High Street, Cleethorpes, North East Lincolnshire, DN35 8JN

 

Based in North East Lincolnshire, Grimsby Six Ltd was founded on 21 June 1984, it's status in the Companies House registry is set to "Dissolved". Marsh, Douglas Colin, Marsh, Joycelyn Rosita are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSH, Douglas Colin N/A 31 October 2002 1
MARSH, Joycelyn Rosita N/A 31 October 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
DS01 - Striking off application by a company 05 February 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 13 November 2019
TM01 - Termination of appointment of director 08 April 2019
TM02 - Termination of appointment of secretary 08 April 2019
CS01 - N/A 09 January 2019
GUARANTEE2 - N/A 06 December 2018
AA - Annual Accounts 02 August 2018
RESOLUTIONS - N/A 13 February 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 30 November 2017
GUARANTEE2 - N/A 23 November 2017
MR04 - N/A 23 September 2017
MR04 - N/A 23 September 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 27 November 2015
CH01 - Change of particulars for director 17 September 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 26 November 2014
CH01 - Change of particulars for director 24 September 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 28 November 2012
CH01 - Change of particulars for director 28 November 2012
CH01 - Change of particulars for director 27 November 2012
CH03 - Change of particulars for secretary 27 November 2012
AR01 - Annual Return 05 January 2012
CH01 - Change of particulars for director 28 June 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 02 April 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 03 January 2008
288b - Notice of resignation of directors or secretaries 04 November 2007
AA - Annual Accounts 28 August 2007
287 - Change in situation or address of Registered Office 22 May 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 20 February 2006
287 - Change in situation or address of Registered Office 20 February 2006
AA - Annual Accounts 08 December 2005
288c - Notice of change of directors or secretaries or in their particulars 09 March 2005
288c - Notice of change of directors or secretaries or in their particulars 09 March 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 25 October 2004
287 - Change in situation or address of Registered Office 25 August 2004
363s - Annual Return 10 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2003
288c - Notice of change of directors or secretaries or in their particulars 19 July 2003
225 - Change of Accounting Reference Date 03 March 2003
363s - Annual Return 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
AA - Annual Accounts 26 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 07 December 2000
363s - Annual Return 23 January 2000
AA - Annual Accounts 01 December 1999
395 - Particulars of a mortgage or charge 25 November 1999
363s - Annual Return 06 January 1999
AA - Annual Accounts 07 December 1998
395 - Particulars of a mortgage or charge 28 July 1998
AA - Annual Accounts 24 April 1998
363s - Annual Return 10 February 1998
363s - Annual Return 20 March 1997
AA - Annual Accounts 04 February 1997
AA - Annual Accounts 02 April 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 15 March 1995
363s - Annual Return 22 January 1995
AA - Annual Accounts 11 March 1994
363s - Annual Return 25 January 1994
AA - Annual Accounts 13 July 1993
363s - Annual Return 13 February 1993
AA - Annual Accounts 09 July 1992
363s - Annual Return 20 January 1992
AA - Annual Accounts 09 July 1991
363a - Annual Return 24 January 1991
AA - Annual Accounts 28 June 1990
363 - Annual Return 22 March 1990
395 - Particulars of a mortgage or charge 15 May 1989
363 - Annual Return 28 February 1989
AA - Annual Accounts 09 February 1989
AA - Annual Accounts 25 November 1987
363 - Annual Return 25 June 1987
287 - Change in situation or address of Registered Office 07 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 November 1999 Fully Satisfied

N/A

Charge over building agreement between the company and urban regeneration agency 20 July 1998 Fully Satisfied

N/A

Mortgage debenture 09 May 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.