UKBizDB.co.uk

GRIMSBY AND SCUNTHORPE RAPE CRISIS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Grimsby And Scunthorpe Rape Crisis Limited. The company was founded 21 years ago and was given the registration number 04459867. The firm's registered office is in BIRMINGHAM. You can find them at Trinity House, 28-30 Blucher Street, Birmingham, West Midlands. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:GRIMSBY AND SCUNTHORPE RAPE CRISIS LIMITED
Company Number:04459867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 June 2002
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Trinity House, 28-30 Blucher Street, Birmingham, West Midlands, B1 1QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Laurel Way, Scunthorpe, United Kingdom, DN16 3GT

Secretary31 July 2006Active
84, Hilton Avenue, Scunthorpe, DN15 8BD

Director26 September 2007Active
4 Martin Close, Louth, LN11 0SS

Secretary22 January 2003Active
16 Silver Street, Brigg, DN38 6YR

Secretary04 November 2003Active
28 Dudley Street, Grimsby, DN31 2AB

Secretary12 June 2002Active
47 Stather Road, Scunthorpe, DN15 9DJ

Director22 January 2003Active
4 Martin Close, Louth, LN11 0SS

Director22 January 2003Active
Top Farmhouse, Wolesby, Market Rasen, LN83 3OU

Director22 January 2003Active
21 Signhills Avenue, Cleethorpes, DN35 0BU

Director22 January 2003Active
11 Robson Road, Cleethorpes, DN35 7UY

Director22 January 2003Active
7, Burringham Road, Scunthorpe, England, DN17 2BA

Director24 March 2016Active
201 Ashby Road, Scunthorpe, DN16 2AA

Director01 December 2006Active
80a, Oswald Road, Scunthorpe, England, DN15 7PA

Director22 January 2003Active
6, Harrow Gardens, Scunthorpe, United Kingdom, DN17 2PD

Director22 January 2003Active
28 Dudley Street, Grimsby, DN31 2AB

Director12 June 2002Active
16 Silver Street, Brigg, DN38 6YR

Director22 January 2003Active

People with Significant Control

Mrs Stephanie Claire Price
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:British
Address:Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Gazette

Gazette dissolved liquidation.

Download
2023-11-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-03-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-25Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-02-10Address

Change registered office address company with date old address new address.

Download
2020-02-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-07Resolution

Resolution.

Download
2020-02-07Insolvency

Liquidation voluntary statement of affairs.

Download
2019-12-20Accounts

Change account reference date company previous shortened.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-11-20Address

Change registered office address company with date old address new address.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Accounts

Accounts with accounts type micro entity.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Officers

Termination director company with name termination date.

Download
2017-07-18Officers

Appoint person director company with name date.

Download
2017-07-18Officers

Termination director company with name termination date.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.