About

Registered Number: 01425918
Date of Incorporation: 05/06/1979 (44 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

 

Having been setup in 1979, Grimsby Nine Ltd are based in North East Lincolnshire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are 9 directors listed as Wilson, Jacqueline Dawn, Gordon, Sarah Elizabeth, Dr, Gordon, Anthony David, Gordon, Jean Ann, Jemmett, Lisa Jane, Stephenson, Gareth, Wilson, Gareth James, Wilson, Natalie Ann, Woodruff, Mark for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Jacqueline Dawn 05 April 2019 - 1
GORDON, Anthony David N/A 29 August 1997 1
GORDON, Jean Ann N/A 30 June 1999 1
JEMMETT, Lisa Jane 30 June 1999 26 February 2004 1
STEPHENSON, Gareth 01 July 2007 15 April 2013 1
WILSON, Gareth James 26 February 2004 05 April 2019 1
WILSON, Natalie Ann 01 March 2005 04 August 2007 1
WOODRUFF, Mark 19 September 2011 14 November 2011 1
Secretary Name Appointed Resigned Total Appointments
GORDON, Sarah Elizabeth, Dr 29 August 1997 26 February 2004 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 25 April 2019
TM01 - Termination of appointment of director 08 April 2019
AP01 - Appointment of director 08 April 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 26 April 2018
PSC05 - N/A 26 April 2018
RESOLUTIONS - N/A 20 February 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 29 March 2016
CH01 - Change of particulars for director 17 September 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 30 March 2015
CH01 - Change of particulars for director 24 September 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 03 May 2013
TM01 - Termination of appointment of director 03 May 2013
TM01 - Termination of appointment of director 15 April 2013
AA - Annual Accounts 02 April 2013
CH03 - Change of particulars for secretary 28 November 2012
CH03 - Change of particulars for secretary 27 November 2012
CH01 - Change of particulars for director 27 November 2012
AR01 - Annual Return 18 June 2012
TM01 - Termination of appointment of director 14 November 2011
AA - Annual Accounts 07 October 2011
CH01 - Change of particulars for director 19 September 2011
AP01 - Appointment of director 19 September 2011
CH01 - Change of particulars for director 28 June 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 14 April 2008
288b - Notice of resignation of directors or secretaries 04 November 2007
AA - Annual Accounts 28 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
287 - Change in situation or address of Registered Office 17 May 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 21 April 2006
AA - Annual Accounts 08 December 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 22 April 2005
288c - Notice of change of directors or secretaries or in their particulars 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
363s - Annual Return 15 May 2004
RESOLUTIONS - N/A 13 March 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
287 - Change in situation or address of Registered Office 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2004
AA - Annual Accounts 04 October 2003
363s - Annual Return 13 April 2003
AA - Annual Accounts 28 October 2002
363a - Annual Return 22 April 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 13 April 2001
AA - Annual Accounts 20 October 2000
363a - Annual Return 26 April 2000
AA - Annual Accounts 14 September 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
363a - Annual Return 15 April 1999
AA - Annual Accounts 19 October 1998
395 - Particulars of a mortgage or charge 16 July 1998
AUD - Auditor's letter of resignation 29 May 1998
363s - Annual Return 24 April 1998
AA - Annual Accounts 22 January 1998
288b - Notice of resignation of directors or secretaries 02 October 1997
288b - Notice of resignation of directors or secretaries 02 October 1997
288a - Notice of appointment of directors or secretaries 02 October 1997
AA - Annual Accounts 21 April 1997
363s - Annual Return 21 April 1997
AA - Annual Accounts 06 May 1996
363s - Annual Return 21 April 1996
AA - Annual Accounts 12 July 1995
363s - Annual Return 20 April 1995
363x - Annual Return 17 April 1994
AA - Annual Accounts 30 March 1994
363x - Annual Return 19 April 1993
AA - Annual Accounts 15 February 1993
363x - Annual Return 07 May 1992
AA - Annual Accounts 02 April 1992
RESOLUTIONS - N/A 04 September 1991
RESOLUTIONS - N/A 04 September 1991
RESOLUTIONS - N/A 04 September 1991
363x - Annual Return 04 June 1991
AA - Annual Accounts 05 April 1991
363 - Annual Return 17 April 1990
AA - Annual Accounts 03 April 1990
363 - Annual Return 26 September 1989
363 - Annual Return 14 August 1989
AA - Annual Accounts 20 April 1989
RESOLUTIONS - N/A 25 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 January 1989
123 - Notice of increase in nominal capital 25 January 1989
MEM/ARTS - N/A 19 January 1989
RESOLUTIONS - N/A 18 January 1989
AA - Annual Accounts 04 May 1988
363 - Annual Return 09 March 1988
AA - Annual Accounts 24 November 1987
AA - Annual Accounts 27 May 1986
363 - Annual Return 27 May 1986
AA - Annual Accounts 29 October 1983
MISC - Miscellaneous document 05 June 1979

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 13 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.