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.
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 | : |
|
Registered Address | : | Trinity House, 28-30 Blucher Street, Birmingham, West Midlands, B1 1QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Laurel Way, Scunthorpe, United Kingdom, DN16 3GT | Secretary | 31 July 2006 | Active |
84, Hilton Avenue, Scunthorpe, DN15 8BD | Director | 26 September 2007 | Active |
4 Martin Close, Louth, LN11 0SS | Secretary | 22 January 2003 | Active |
16 Silver Street, Brigg, DN38 6YR | Secretary | 04 November 2003 | Active |
28 Dudley Street, Grimsby, DN31 2AB | Secretary | 12 June 2002 | Active |
47 Stather Road, Scunthorpe, DN15 9DJ | Director | 22 January 2003 | Active |
4 Martin Close, Louth, LN11 0SS | Director | 22 January 2003 | Active |
Top Farmhouse, Wolesby, Market Rasen, LN83 3OU | Director | 22 January 2003 | Active |
21 Signhills Avenue, Cleethorpes, DN35 0BU | Director | 22 January 2003 | Active |
11 Robson Road, Cleethorpes, DN35 7UY | Director | 22 January 2003 | Active |
7, Burringham Road, Scunthorpe, England, DN17 2BA | Director | 24 March 2016 | Active |
201 Ashby Road, Scunthorpe, DN16 2AA | Director | 01 December 2006 | Active |
80a, Oswald Road, Scunthorpe, England, DN15 7PA | Director | 22 January 2003 | Active |
6, Harrow Gardens, Scunthorpe, United Kingdom, DN17 2PD | Director | 22 January 2003 | Active |
28 Dudley Street, Grimsby, DN31 2AB | Director | 12 June 2002 | Active |
16 Silver Street, Brigg, DN38 6YR | Director | 22 January 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-23 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-03-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-08-25 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-02-10 | Address | Change registered office address company with date old address new address. | Download |
2020-02-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-07 | Resolution | Resolution. | Download |
2020-02-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-14 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-20 | Address | Change registered office address company with date old address new address. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-18 | Officers | Termination director company with name termination date. | Download |
2017-07-18 | Officers | Appoint person director company with name date. | Download |
2017-07-18 | Officers | Termination director company with name termination date. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-25 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.