HOME-START NORTH EAST LINCOLNSHIRE
Overview
| Company Name | HOME-START NORTH EAST LINCOLNSHIRE |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03049924 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HOME-START NORTH EAST LINCOLNSHIRE?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
- Other service activities n.e.c. (96090) / Other service activities
Where is HOME-START NORTH EAST LINCOLNSHIRE located?
| Registered Office Address | East Marsh Children's Centre 203 Victor Street DN32 7QB Grimsby North East Lincolnshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOME-START NORTH EAST LINCOLNSHIRE?
| Company Name | From | Until |
|---|---|---|
| GRIMSBY AND CLEETHORPES HOME-START | Apr 26, 1995 | Apr 26, 1995 |
What are the latest accounts for HOME-START NORTH EAST LINCOLNSHIRE?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for HOME-START NORTH EAST LINCOLNSHIRE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Apr 26, 2017 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2016 | 12 pages | AA | ||
Annual return made up to Apr 26, 2016 no member list | 5 pages | AR01 | ||
Termination of appointment of Rebecca Louise Scott as a secretary on Mar 31, 2016 | 1 pages | TM02 | ||
Termination of appointment of Mary Jenkinson as a director on Dec 30, 2015 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2015 | 12 pages | AA | ||
Registered office address changed from East Marsh Chilsren's Centre 203 Victor Street Grimsby North East Lincolnshire DN32 7QB England to East Marsh Children's Centre 203 Victor Street Grimsby North East Lincolnshire DN32 7QB on Aug 06, 2015 | 1 pages | AD01 | ||
Registered office address changed from The Elms 22 Abbey Road Grimsby North East Lincolnshire DN32 0HW to East Marsh Children's Centre 203 Victor Street Grimsby North East Lincolnshire DN32 7QB on Aug 06, 2015 | 1 pages | AD01 | ||
Appointment of Miss Kay Louise Burgess as a director on Aug 01, 2015 | 2 pages | AP01 | ||
Annual return made up to Apr 26, 2015 no member list | 4 pages | AR01 | ||
Termination of appointment of Valerie Thompson as a director on Feb 26, 2015 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2014 | 13 pages | AA | ||
Annual return made up to Apr 26, 2014 no member list | 5 pages | AR01 | ||
Appointment of Mrs Janet Elizabeth Neary as a director | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2013 | 13 pages | AA | ||
Appointment of Mrs Valerie Thompson as a director | 2 pages | AP01 | ||
Termination of appointment of Geoffrey Hensman as a director | 1 pages | TM01 | ||
Termination of appointment of Geoffrey Hensman as a director | 1 pages | TM01 | ||
Registered office address changed from * 22 Abbey Road the Elms Grimsby North East Lincolnshire DN32 0HW England* on Aug 01, 2013 | 1 pages | AD01 | ||
Registered office address changed from * Freeman St Resource Centre 41-43 Kent Street Grimsby North East Lincolnshire DN32 7DH* on Aug 01, 2013 | 1 pages | AD01 | ||
Annual return made up to Apr 26, 2013 no member list | 5 pages | AR01 | ||
Total exemption full accounts made up to Mar 31, 2012 | 12 pages | AA | ||
Appointment of Mr Stephen John Savage as a director | 2 pages | AP01 | ||
Who are the officers of HOME-START NORTH EAST LINCOLNSHIRE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUCKINGHAM, Valerie | Director | 18 Edge Avenue DN33 2DB Grimsby South Humberside | United Kingdom | British | 124477700001 | |||||
| BURGESS, Kay Louise | Director | Manningtree Close DN32 9LZ Grimsby 4 North East Lincolnshire England | United Kingdom | British | 146644410001 | |||||
| NEARY, Janet Elizabeth | Director | 203 Victor Street DN32 7QB Grimsby East Marsh Children's Centre North East Lincolnshire England | England | British | 185423170001 | |||||
| SAVAGE, Stephen John | Director | 203 Victor Street DN32 7QB Grimsby East Marsh Children's Centre North East Lincolnshire England | England | British | 42339130002 | |||||
| ALLISON, Susan Ann | Secretary | 3 Ferriby Lane Scartho DN33 3NU Grimsby North East Lincolnshire | British | 92122960001 | ||||||
| BANKS, Viv | Secretary | 95a Mill Road DN35 8JB Cleethorpes North East Lincolnshire | British | 81556320001 | ||||||
| OLIVER, Lynne Margaret | Secretary | Haven Road DN18 5BS Barton-On-Humber 32 N Lincolnshire | British | 148443480001 | ||||||
| PEART, Philip Bernard | Secretary | 53 Cemetery Road Winterton DN15 9UG Scunthorpe South Humberside | British | 69577120001 | ||||||
| ROBINSON, David | Secretary | 22 Cromwell Road DN35 0AN Cleethorpes South Humberside | British | 33571930001 | ||||||
| SCOTT, Rebecca Louise | Secretary | 203 Victor Street DN32 7QB Grimsby East Marsh Children's Centre North East Lincolnshire England | 168894880001 | |||||||
| SHAW, Amanda Jane | Secretary | 24 Woodland View DN38 6FE Barnetby Le Wold South Humberside | British | 113417790001 | ||||||
| WHITAKER, Lesley Anne | Secretary | 397 Grimsby Road DN35 7LB Cleethorpes North East Lincolnshire | British | 88972700001 | ||||||
| WISEMAN, Vanessa | Secretary | 64 Hawerby Road Laceby DN37 7BE Grimsby South Humberside | British | 115012200001 | ||||||
| WRIGHT, Timothy John | Secretary | 21 Cawthorne Drive HU4 7AS Hull North Humberside | British | 27292210001 | ||||||
| ALLWOOD, Gary | Director | 119 Park Street DN35 7LZ Cleethorpes N.E. Lincs | United Kingdom | British | 103757620001 | |||||
| BANKS, Viven, Ba Hons | Director | 95a Mill Road DN35 8JB Cleethorpes South Humberside | British | 73525300001 | ||||||
| BEALEY, Joanne | Director | Goxhill Gardens DN34 5NS Grimsby 1 North East Lincolnshire | British | 138803730001 | ||||||
| BOURNE, Raymond | Director | Brereton Avenue DN35 7UN Cleethorpes 329 N E Lincs | British | 129855170001 | ||||||
| BRIGGS, Diane | Director | 14 Abbey Park Road DN32 0HR Grimsby South Humberside | British | 105782370001 | ||||||
| BURGESS, Kay Louise | Director | Manningtree Close AHKWGEIDN32 9LZ Grimsby 4 N E Lincs | United Kingdom | British | 146644410001 | |||||
| CHILDS, Elizabeth Alice, Rev | Director | 5 Rowan Close Keelby DN37 8SA Grimsby South Humberside | British | 42901600001 | ||||||
| CRESSEY, Anna Irene Louise | Director | 98 Louth Road Holton Le Clay DN36 5AB Grimsby South Humberside | British | 104988330001 | ||||||
| DICK, Liz | Director | 21 Portland Place DN32 0AB Grimsby South Humberside | British | 64328560001 | ||||||
| DILLON, Julie | Director | 17 Bracken Park DN33 3LT Grimsby South Humberside | British | 65858970001 | ||||||
| FARROW SMITH, Anne Patricia | Director | Milne Croft Town Road, Tetney DN36 5JE Grimsby South Humberside | British | 73524530001 | ||||||
| HENDERSON, Kathleen Bernadette | Director | 46 Brighowgate DN32 0QW Grimsby South Humberside | British | 64328460001 | ||||||
| HENSMAN, Geoffrey Bernard Paul | Director | 41-43 Kent Street DN32 7DH Grimsby Freeman Street Resource Centre North East Lincolnshire | England | British | 153591670001 | |||||
| HEWITT, Lyndsay Marie | Director | 95 Edge Avenue DN33 2DH Grimsby | British | 79686550003 | ||||||
| HILL, Samantha Jane | Director | 120 Patrick Street DN32 9PH Grimsby North East Lincolnshire | British | 87228060001 | ||||||
| HUDDLESTON, Melanie Jayne | Director | 34 Manor Avenue DN32 0QR Grimsby South Humberside | British | 65859380001 | ||||||
| HYLDON KING, Jane Diana | Director | 4 Mersey Way DN37 9DY Grimsby North East Lincolnshire | British | 98233370001 | ||||||
| JACKSON, Anne | Director | 20 Ainslie Street DN32 0LU Grimsby South Humberside | British | 73524090001 | ||||||
| JACKSON, Margaret | Director | 90 Patrick Street DN32 9NT Grimsby South Humberside | British | 46046640001 | ||||||
| JACKSON, Margaret | Director | 90 Patrick Street DN32 9NT Grimsby South Humberside | British | 46046640001 | ||||||
| JAQUES, Helen Louise | Director | 41-43 Kent Street DN32 7DH Grimsby Freeman Street Resource Centre North East Lincolnshire England | England | British | 158442990001 |
Who are the persons with significant control of HOME-START NORTH EAST LINCOLNSHIRE?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen John Savage | Apr 06, 2016 | Church Street LN7 6UG Caistor The Old Vicarage England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0