About

Registered Number: 00463005
Date of Incorporation: 01/01/1949 (75 years and 3 months ago)
Company Status: Active
Date of Dissolution: 04/09/2018 (5 years and 7 months ago)
Registered Address: 56 Roberts Street, Grimsby, DN32 8AP

 

Founded in 1949, Service Engineering Company (Grimsby) Ltd have registered office in the United Kingdom, it has a status of "Active". The companies directors are listed as Major, Charles Peter, Major, Darren Christopher, Major, Maureen, Nixon, Violet, Nixon, John Hubert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAJOR, Charles Peter N/A - 1
MAJOR, Darren Christopher 06 September 2012 - 1
NIXON, John Hubert N/A 20 November 1996 1
Secretary Name Appointed Resigned Total Appointments
MAJOR, Maureen 29 June 1992 09 April 2020 1
NIXON, Violet N/A 29 June 1992 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
TM02 - Termination of appointment of secretary 09 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 04 April 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 24 October 2018
RT01 - Application for administrative restoration to the register 24 October 2018
GAZ2 - Second notification of strike-off action in London Gazette 04 September 2018
GAZ1 - First notification of strike-off action in London Gazette 19 June 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 30 September 2016
DISS40 - Notice of striking-off action discontinued 29 June 2016
AR01 - Annual Return 28 June 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 17 April 2014
DISS40 - Notice of striking-off action discontinued 28 September 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 26 September 2013
GAZ1 - First notification of strike-off action in London Gazette 23 July 2013
AP01 - Appointment of director 22 March 2013
AA - Annual Accounts 17 September 2012
DISS40 - Notice of striking-off action discontinued 25 August 2012
AR01 - Annual Return 22 August 2012
GAZ1 - First notification of strike-off action in London Gazette 24 July 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 04 October 2010
DISS40 - Notice of striking-off action discontinued 10 August 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
AA - Annual Accounts 31 October 2009
DISS40 - Notice of striking-off action discontinued 01 August 2009
363a - Annual Return 31 July 2009
GAZ1 - First notification of strike-off action in London Gazette 28 July 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 23 April 2008
353 - Register of members 23 April 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 21 September 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 13 June 2002
363s - Annual Return 30 April 2002
RESOLUTIONS - N/A 30 April 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 06 April 2001
AA - Annual Accounts 08 May 2000
363s - Annual Return 05 April 2000
AA - Annual Accounts 21 September 1999
363s - Annual Return 15 April 1999
AA - Annual Accounts 26 June 1998
363s - Annual Return 09 April 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 11 April 1997
288b - Notice of resignation of directors or secretaries 01 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1997
395 - Particulars of a mortgage or charge 27 November 1996
AA - Annual Accounts 22 May 1996
363s - Annual Return 07 May 1996
AA - Annual Accounts 11 July 1995
363s - Annual Return 04 April 1995
AA - Annual Accounts 14 September 1994
363s - Annual Return 06 April 1994
395 - Particulars of a mortgage or charge 25 September 1993
AA - Annual Accounts 26 May 1993
363s - Annual Return 10 May 1993
AA - Annual Accounts 26 August 1992
288 - N/A 24 July 1992
363s - Annual Return 31 March 1992
AA - Annual Accounts 02 May 1991
363a - Annual Return 02 May 1991
AA - Annual Accounts 04 May 1990
363 - Annual Return 04 May 1990
AA - Annual Accounts 14 September 1989
363 - Annual Return 04 September 1989
AA - Annual Accounts 13 February 1989
363 - Annual Return 19 October 1988
363 - Annual Return 24 July 1987
AA - Annual Accounts 24 July 1987
AA - Annual Accounts 24 June 1986
363 - Annual Return 24 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 November 1996 Outstanding

N/A

Legal charge 23 September 1993 Fully Satisfied

N/A

Charge 25 April 1983 Fully Satisfied

N/A

Charge 19 August 1963 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.