About

Registered Number: 02050469
Date of Incorporation: 28/08/1986 (37 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 36 High Street, Cleethorpes, DN35 8JN,

 

Having been setup in 1986, Grimsby Five Ltd have registered office in Cleethorpes, it's status is listed as "Dissolved". There are 7 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLADES, Shaun 01 November 2002 09 May 2014 1
BROGDEN, Derek N/A 30 January 2015 1
BROGDEN, Lynne 31 October 2006 30 January 2015 1
BROOMHEAD, Robert Alec 30 January 2015 31 May 2017 1
GAGG, Leslie N/A 30 January 2015 1
HOWLETT, Timothy 01 November 2002 10 October 2016 1
TORDOFF, Angela Dawn 30 January 2015 31 January 2018 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
AA - Annual Accounts 13 November 2019
CS01 - N/A 06 November 2019
TM01 - Termination of appointment of director 08 April 2019
AP01 - Appointment of director 08 April 2019
GUARANTEE2 - N/A 06 December 2018
CS01 - N/A 16 November 2018
AA - Annual Accounts 02 August 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
AA - Annual Accounts 30 November 2017
GUARANTEE2 - N/A 23 November 2017
CS01 - N/A 14 November 2017
TM01 - Termination of appointment of director 09 June 2017
AA01 - Change of accounting reference date 08 December 2016
CS01 - N/A 11 November 2016
TM01 - Termination of appointment of director 24 October 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 30 November 2015
CH01 - Change of particulars for director 30 November 2015
AD01 - Change of registered office address 19 April 2015
CH01 - Change of particulars for director 24 March 2015
AP01 - Appointment of director 25 February 2015
AP01 - Appointment of director 25 February 2015
AP01 - Appointment of director 25 February 2015
TM01 - Termination of appointment of director 24 February 2015
TM01 - Termination of appointment of director 24 February 2015
TM01 - Termination of appointment of director 24 February 2015
MR01 - N/A 11 February 2015
MR04 - N/A 22 January 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 31 October 2014
TM01 - Termination of appointment of director 12 May 2014
CH01 - Change of particulars for director 25 April 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 31 October 2013
CH01 - Change of particulars for director 16 October 2013
SH06 - Notice of cancellation of shares 15 April 2013
SH03 - Return of purchase of own shares 15 April 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 31 October 2012
CH01 - Change of particulars for director 11 July 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 06 June 2011
AD01 - Change of registered office address 09 May 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 01 November 2009
TM02 - Termination of appointment of secretary 01 November 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
AA - Annual Accounts 26 April 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
363s - Annual Return 22 December 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 05 January 2006
287 - Change in situation or address of Registered Office 25 November 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 26 November 2003
AA - Annual Accounts 01 March 2003
363s - Annual Return 09 December 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
AA - Annual Accounts 30 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 31 July 2001
363a - Annual Return 02 February 2001
AA - Annual Accounts 15 August 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 12 February 1999
363s - Annual Return 18 November 1998
AA - Annual Accounts 25 June 1998
363s - Annual Return 03 December 1997
AA - Annual Accounts 26 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1996
363s - Annual Return 22 November 1996
288c - Notice of change of directors or secretaries or in their particulars 19 November 1996
AA - Annual Accounts 14 April 1996
363a - Annual Return 20 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1995
363s - Annual Return 07 November 1995
AA - Annual Accounts 10 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 10 December 1994
287 - Change in situation or address of Registered Office 10 December 1994
AA - Annual Accounts 16 January 1994
363s - Annual Return 20 December 1993
AA - Annual Accounts 04 February 1993
363s - Annual Return 03 November 1992
363b - Annual Return 13 January 1992
AA - Annual Accounts 09 January 1992
AA - Annual Accounts 24 January 1991
363a - Annual Return 24 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1990
AA - Annual Accounts 22 March 1990
363 - Annual Return 22 March 1990
363 - Annual Return 15 February 1989
RESOLUTIONS - N/A 30 January 1989
PUC 2 - N/A 30 January 1989
123 - Notice of increase in nominal capital 30 January 1989
AA - Annual Accounts 25 January 1989
287 - Change in situation or address of Registered Office 08 December 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 May 1988
287 - Change in situation or address of Registered Office 11 May 1988
AA - Annual Accounts 06 May 1988
363 - Annual Return 08 February 1988
287 - Change in situation or address of Registered Office 13 January 1988
395 - Particulars of a mortgage or charge 27 November 1986
288 - N/A 05 November 1986
287 - Change in situation or address of Registered Office 05 November 1986
GAZ(U) - N/A 03 November 1986
CERTNM - Change of name certificate 23 October 1986
NEWINC - New incorporation documents 28 August 1986
CERTINC - N/A 28 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 February 2015 Outstanding

N/A

Mortgage debenture 22 November 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.