Grimsby Eight Ltd was founded on 29 March 1974 and has its registered office in Cleethorpes, it has a status of "Active". The companies directors are Broomhead, Robert Alec, Burris, Gareth James, Burris, Hywel James, Burris, Sylvia Ann, Read, Sion, Reeks, Andrew Jeffrey.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURRIS, Gareth James | N/A | 28 June 2013 | 1 |
BURRIS, Hywel James | 01 September 1999 | 15 April 2002 | 1 |
BURRIS, Sylvia Ann | N/A | 28 June 2013 | 1 |
READ, Sion | 01 November 1997 | 25 March 2015 | 1 |
REEKS, Andrew Jeffrey | 01 November 1997 | 01 September 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROOMHEAD, Robert Alec | 28 June 2013 | 23 July 2013 | 1 |
Document Type | Date | |
---|---|---|
SOAS(A) - Striking-off action suspended (Section 652A) | 14 March 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 18 February 2020 | |
DS01 - Striking off application by a company | 05 February 2020 | |
AA - Annual Accounts | 13 November 2019 | |
CS01 - N/A | 12 July 2019 | |
TM01 - Termination of appointment of director | 08 April 2019 | |
AP01 - Appointment of director | 08 April 2019 | |
GUARANTEE2 - N/A | 06 December 2018 | |
AA - Annual Accounts | 02 August 2018 | |
CS01 - N/A | 16 July 2018 | |
PSC05 - N/A | 16 July 2018 | |
AD01 - Change of registered office address | 08 June 2018 | |
RESOLUTIONS - N/A | 13 February 2018 | |
TM01 - Termination of appointment of director | 01 February 2018 | |
TM01 - Termination of appointment of director | 01 February 2018 | |
AA - Annual Accounts | 30 November 2017 | |
GUARANTEE2 - N/A | 23 November 2017 | |
MR04 - N/A | 23 September 2017 | |
CS01 - N/A | 11 July 2017 | |
TM01 - Termination of appointment of director | 09 June 2017 | |
AA - Annual Accounts | 18 November 2016 | |
CS01 - N/A | 11 July 2016 | |
AA - Annual Accounts | 17 February 2016 | |
PARENT_ACC - N/A | 17 February 2016 | |
GUARANTEE2 - N/A | 17 February 2016 | |
AGREEMENT2 - N/A | 02 February 2016 | |
AR01 - Annual Return | 06 July 2015 | |
TM01 - Termination of appointment of director | 25 March 2015 | |
AA - Annual Accounts | 05 December 2014 | |
AP01 - Appointment of director | 28 November 2014 | |
AR01 - Annual Return | 16 July 2014 | |
AA - Annual Accounts | 02 April 2014 | |
AA01 - Change of accounting reference date | 24 February 2014 | |
MR04 - N/A | 31 October 2013 | |
AR01 - Annual Return | 24 July 2013 | |
TM02 - Termination of appointment of secretary | 23 July 2013 | |
AP01 - Appointment of director | 23 July 2013 | |
AP01 - Appointment of director | 23 July 2013 | |
AP03 - Appointment of secretary | 23 July 2013 | |
AP01 - Appointment of director | 23 July 2013 | |
TM02 - Termination of appointment of secretary | 22 July 2013 | |
AA01 - Change of accounting reference date | 22 July 2013 | |
TM01 - Termination of appointment of director | 22 July 2013 | |
TM01 - Termination of appointment of director | 22 July 2013 | |
AD01 - Change of registered office address | 22 July 2013 | |
MR01 - N/A | 08 July 2013 | |
MR01 - N/A | 05 July 2013 | |
AA - Annual Accounts | 04 September 2012 | |
AR01 - Annual Return | 17 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 February 2012 | |
AR01 - Annual Return | 25 September 2011 | |
AA - Annual Accounts | 07 September 2011 | |
AA - Annual Accounts | 20 October 2010 | |
AR01 - Annual Return | 21 July 2010 | |
CH01 - Change of particulars for director | 20 July 2010 | |
CH01 - Change of particulars for director | 20 July 2010 | |
CH01 - Change of particulars for director | 20 July 2010 | |
363a - Annual Return | 13 August 2009 | |
AA - Annual Accounts | 07 July 2009 | |
AA - Annual Accounts | 20 February 2009 | |
363a - Annual Return | 27 October 2008 | |
AA - Annual Accounts | 08 September 2007 | |
395 - Particulars of a mortgage or charge | 18 July 2007 | |
363s - Annual Return | 10 July 2007 | |
AA - Annual Accounts | 02 October 2006 | |
363s - Annual Return | 24 August 2006 | |
AA - Annual Accounts | 29 September 2005 | |
363s - Annual Return | 01 September 2005 | |
AA - Annual Accounts | 06 September 2004 | |
363s - Annual Return | 05 July 2004 | |
AA - Annual Accounts | 13 October 2003 | |
363s - Annual Return | 21 August 2003 | |
395 - Particulars of a mortgage or charge | 14 December 2002 | |
288b - Notice of resignation of directors or secretaries | 11 November 2002 | |
363s - Annual Return | 11 November 2002 | |
AA - Annual Accounts | 31 October 2002 | |
AA - Annual Accounts | 04 October 2001 | |
363s - Annual Return | 23 July 2001 | |
AA - Annual Accounts | 18 August 2000 | |
363s - Annual Return | 24 July 2000 | |
288b - Notice of resignation of directors or secretaries | 19 October 1999 | |
288a - Notice of appointment of directors or secretaries | 19 October 1999 | |
AA - Annual Accounts | 09 August 1999 | |
363s - Annual Return | 29 July 1999 | |
AA - Annual Accounts | 07 September 1998 | |
363s - Annual Return | 03 August 1998 | |
288a - Notice of appointment of directors or secretaries | 18 November 1997 | |
288a - Notice of appointment of directors or secretaries | 18 November 1997 | |
AA - Annual Accounts | 14 October 1997 | |
363s - Annual Return | 30 July 1997 | |
AA - Annual Accounts | 22 August 1996 | |
363s - Annual Return | 02 August 1996 | |
287 - Change in situation or address of Registered Office | 20 December 1995 | |
363s - Annual Return | 06 October 1995 | |
AA - Annual Accounts | 31 July 1995 | |
AA - Annual Accounts | 04 April 1995 | |
363s - Annual Return | 19 August 1994 | |
AA - Annual Accounts | 07 September 1993 | |
363s - Annual Return | 27 July 1993 | |
RESOLUTIONS - N/A | 21 June 1993 | |
RESOLUTIONS - N/A | 21 June 1993 | |
RESOLUTIONS - N/A | 21 June 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 June 1993 | |
123 - Notice of increase in nominal capital | 21 June 1993 | |
AA - Annual Accounts | 10 November 1992 | |
363s - Annual Return | 02 September 1992 | |
AA - Annual Accounts | 22 January 1992 | |
363a - Annual Return | 11 December 1991 | |
AA - Annual Accounts | 27 November 1990 | |
363 - Annual Return | 04 September 1990 | |
AA - Annual Accounts | 25 October 1989 | |
363 - Annual Return | 25 October 1989 | |
363 - Annual Return | 20 March 1989 | |
AA - Annual Accounts | 04 February 1989 | |
395 - Particulars of a mortgage or charge | 30 March 1988 | |
363 - Annual Return | 27 January 1988 | |
AA - Annual Accounts | 22 January 1988 | |
AA - Annual Accounts | 10 June 1987 | |
363 - Annual Return | 10 June 1987 | |
363 - Annual Return | 17 May 1986 | |
NEWINC - New incorporation documents | 29 March 1974 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 July 2013 | Outstanding |
N/A |
A registered charge | 28 June 2013 | Outstanding |
N/A |
Fixed and floating charge | 13 July 2007 | Fully Satisfied |
N/A |
Fixed and floating charge | 03 December 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 15 March 1988 | Fully Satisfied |
N/A |