GRIMSBY & IMMINGHAM STEVEDORES LIMITED

Register to unlock more data on OkredoRegister

GRIMSBY & IMMINGHAM STEVEDORES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02376257

Incorporation date

25/04/1989

Size

Small

Contacts

Registered address

Registered address

The Chapel, Bridge Street, Driffield YO25 6DACopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1989)
dot icon12/04/2020
Final Gazette dissolved following liquidation
dot icon12/01/2020
Return of final meeting in a creditors' voluntary winding up
dot icon07/07/2019
Liquidators' statement of receipts and payments to 2019-05-22
dot icon09/12/2018
Liquidators' statement of receipts and payments to 2018-05-22
dot icon21/07/2017
Liquidators' statement of receipts and payments to 2017-05-22
dot icon14/11/2016
Registered office address changed from Maclaren House Skerne Road Driffield YO25 6PN England to The Chapel Bridge Street Driffield YO25 6DA on 2016-11-15
dot icon07/06/2016
Statement of affairs with form 4.19
dot icon07/06/2016
Appointment of a voluntary liquidator
dot icon07/06/2016
Resolutions
dot icon28/04/2016
Registered office address changed from Sutcliffe House Flour Square Grimsby North East Lincolnshire DN31 3LS to Maclaren House Skerne Road Driffield YO25 6PN on 2016-04-29
dot icon15/11/2015
Accounts for a small company made up to 2015-03-31
dot icon26/08/2015
Appointment of Mr Andrew John Poppleton as a secretary on 2015-08-27
dot icon26/08/2015
Termination of appointment of Raymond Carter as a secretary on 2015-08-27
dot icon12/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon11/11/2014
Accounts for a small company made up to 2014-03-31
dot icon06/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon25/11/2013
Accounts for a small company made up to 2013-03-31
dot icon13/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon04/10/2012
Accounts for a small company made up to 2012-03-31
dot icon27/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon11/10/2011
Accounts for a small company made up to 2011-03-31
dot icon03/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon06/12/2010
Accounts for a small company made up to 2010-03-31
dot icon02/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon02/08/2010
Director's details changed for Michael Simcock on 2010-08-02
dot icon21/12/2009
Accounts for a small company made up to 2009-03-31
dot icon26/08/2009
Return made up to 02/08/09; full list of members
dot icon08/12/2008
Accounts for a small company made up to 2008-03-31
dot icon18/08/2008
Return made up to 02/08/08; full list of members
dot icon18/08/2008
Director's change of particulars / michael simcock / 31/07/2008
dot icon15/10/2007
Accounts for a small company made up to 2007-03-31
dot icon21/08/2007
Return made up to 02/08/07; full list of members
dot icon01/11/2006
Accounts for a small company made up to 2006-03-31
dot icon24/08/2006
Return made up to 02/08/06; full list of members
dot icon04/10/2005
Accounts for a small company made up to 2005-03-31
dot icon15/08/2005
Return made up to 02/08/05; full list of members
dot icon04/05/2005
New director appointed
dot icon04/05/2005
Director resigned
dot icon05/09/2004
Accounts for a small company made up to 2004-03-31
dot icon10/08/2004
Return made up to 02/08/04; full list of members
dot icon06/09/2003
Accounts for a small company made up to 2003-03-31
dot icon11/08/2003
Return made up to 02/08/03; full list of members
dot icon29/08/2002
Accounts for a small company made up to 2002-03-31
dot icon18/08/2002
Return made up to 02/08/02; full list of members
dot icon04/06/2002
Registered office changed on 05/06/02 from: sutcliffe house acorn business park moss road grimsby north east lincolnshire DN32 0LW
dot icon05/09/2001
Accounts for a small company made up to 2001-03-31
dot icon06/08/2001
Return made up to 02/08/01; full list of members
dot icon07/02/2001
Director resigned
dot icon07/02/2001
New director appointed
dot icon17/10/2000
Resolutions
dot icon17/10/2000
Resolutions
dot icon17/10/2000
Resolutions
dot icon30/08/2000
Accounts for a small company made up to 2000-03-31
dot icon10/08/2000
Return made up to 02/08/00; full list of members
dot icon12/08/1999
Return made up to 02/08/99; full list of members; amend
dot icon04/08/1999
Accounts for a small company made up to 1999-03-31
dot icon01/08/1999
Return made up to 02/08/99; full list of members
dot icon03/06/1999
New secretary appointed
dot icon03/06/1999
Secretary resigned
dot icon04/08/1998
Accounts for a small company made up to 1998-03-31
dot icon28/07/1998
Return made up to 02/08/98; no change of members
dot icon08/01/1998
Director resigned
dot icon21/12/1997
Registered office changed on 22/12/97 from: sutcliffe house market street grimsby north east lincolnshire
dot icon12/08/1997
Accounts for a small company made up to 1997-03-31
dot icon22/07/1997
Return made up to 02/08/97; no change of members
dot icon02/08/1996
Accounts for a small company made up to 1996-03-31
dot icon20/07/1996
Return made up to 02/08/96; full list of members
dot icon06/11/1995
Particulars of mortgage/charge
dot icon02/08/1995
Return made up to 02/08/95; no change of members
dot icon01/08/1995
Accounts for a small company made up to 1995-03-31
dot icon01/08/1994
Accounts for a small company made up to 1994-03-31
dot icon20/07/1994
Return made up to 02/08/94; no change of members
dot icon03/08/1993
Accounts for a small company made up to 1993-03-31
dot icon26/07/1993
Return made up to 02/08/93; full list of members
dot icon17/08/1992
Return made up to 02/08/92; no change of members
dot icon06/08/1992
Accounts for a small company made up to 1992-03-31
dot icon27/08/1991
Full accounts made up to 1991-03-31
dot icon27/08/1991
Return made up to 02/08/91; no change of members
dot icon19/02/1991
Director resigned
dot icon06/02/1991
Ad 24/01/91--------- £ si 30000@1=30000 £ ic 1500/31500
dot icon12/09/1990
Return made up to 02/08/90; full list of members
dot icon12/09/1990
Full accounts made up to 1990-03-31
dot icon30/11/1989
Ad 30/10/89--------- £ si 1498@1=1498 £ ic 2/1500
dot icon15/08/1989
Registered office changed on 16/08/89 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon15/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/08/1989
Memorandum and Articles of Association
dot icon03/08/1989
Resolutions
dot icon01/08/1989
Certificate of change of name
dot icon01/08/1989
Resolutions
dot icon01/08/1989
Resolutions
dot icon01/08/1989
Nc inc already adjusted
dot icon25/04/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simcock, Michael
Director
24/01/2001 - Present
4
Poppleton, Andrew John
Secretary
27/08/2015 - Present
-
Carter, Raymond
Secretary
31/05/1999 - 27/08/2015
9
Smith, David John
Director
27/04/2005 - Present
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GRIMSBY & IMMINGHAM STEVEDORES LIMITED

GRIMSBY & IMMINGHAM STEVEDORES LIMITED is an(a) Dissolved company incorporated on 25/04/1989 with the registered office located at The Chapel, Bridge Street, Driffield YO25 6DA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GRIMSBY & IMMINGHAM STEVEDORES LIMITED?

toggle

GRIMSBY & IMMINGHAM STEVEDORES LIMITED is currently Dissolved. It was registered on 25/04/1989 and dissolved on 12/04/2020.

Where is GRIMSBY & IMMINGHAM STEVEDORES LIMITED located?

toggle

GRIMSBY & IMMINGHAM STEVEDORES LIMITED is registered at The Chapel, Bridge Street, Driffield YO25 6DA.

What does GRIMSBY & IMMINGHAM STEVEDORES LIMITED do?

toggle

GRIMSBY & IMMINGHAM STEVEDORES LIMITED operates in the Cargo handling for water transport activities (52.24/1 - SIC 2007) sector.

What is the latest filing for GRIMSBY & IMMINGHAM STEVEDORES LIMITED?

toggle

The latest filing was on 12/04/2020: Final Gazette dissolved following liquidation.