Company NameCleethorpes 2021 Limited
Company StatusDissolved
Company Number04460412
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 9 months ago)
Dissolution Date26 July 2022 (1 year, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Graham Neal Dawson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2002(1 month, 1 week after company formation)
Appointment Duration20 years (closed 26 July 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chapel Bridge Street
Driffield
YO25 6DA
Director NameMr Elliot Stephen Beaumont
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(9 years, 6 months after company formation)
Appointment Duration10 years, 6 months (closed 26 July 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Chapel Bridge Street
Driffield
YO25 6DA
Director NameMr Denis Stephen Blow
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(1 month, 1 week after company formation)
Appointment Duration11 years, 5 months (resigned 01 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSouthfields Church Lane
Tetney
Grimsby
South Humberside
DN36 5JX
Secretary NameMr Graham Neal Dawson
NationalityBritish
StatusResigned
Appointed22 July 2002(1 month, 1 week after company formation)
Appointment Duration18 years, 10 months (resigned 22 May 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 High Street
Cleethorpes
North East Lincolnshire
DN35 8JN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteblowabbott.com
Email address[email protected]
Telephone01472 694569
Telephone regionGrimsby

Location

Registered AddressThe Chapel
Bridge Street
Driffield
YO25 6DA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches9 other UK companies use this postal address

Shareholders

400 at £1Graham Neal Dawson
40.00%
Ordinary
300 at £1Elliot Beaumont
30.00%
Ordinary
100 at £1Denis Stephen Blow
10.00%
Ordinary
100 at £1Emma Beaumont
10.00%
Ordinary
100 at £1Emma Dawson
10.00%
Ordinary

Financials

Year2014
Net Worth£186,424
Cash£84,953
Current Liabilities£198,786

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

26 July 2022Final Gazette dissolved following liquidation (1 page)
26 April 2022Return of final meeting in a members' voluntary winding up (11 pages)
15 June 2021Registered office address changed from 36 High Street Cleethorpes North East Lincolnshire DN35 8JN to The Chapel Bridge Street Driffield YO25 6DA on 15 June 2021 (2 pages)
14 June 2021Appointment of a voluntary liquidator (2 pages)
14 June 2021Declaration of solvency (5 pages)
14 June 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-02
(1 page)
27 May 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
22 May 2021Termination of appointment of Graham Neal Dawson as a secretary on 22 May 2021 (1 page)
22 May 2021Previous accounting period shortened from 31 December 2021 to 30 April 2021 (1 page)
3 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-01
(3 pages)
17 February 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
18 November 2020Second filing of Confirmation Statement dated 20 August 2020 (3 pages)
16 September 2020Confirmation statement made on 20 August 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 18/11/2020
(4 pages)
11 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
12 November 2019Second filing of Confirmation Statement dated 20/05/2019 (4 pages)
12 November 2019Second filing of Confirmation Statement dated 20/08/2019 (5 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
25 September 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
20 August 2019Confirmation statement made on 20 August 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 12/11/2019.
(5 pages)
18 June 2019Confirmation statement made on 20 May 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 12/11/2019.
(4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
4 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
15 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
31 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(5 pages)
31 May 2016Secretary's details changed for Mr Graham Neal Dawson on 1 May 2016 (1 page)
31 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(5 pages)
31 May 2016Director's details changed for Mr Graham Neal Dawson on 1 May 2016 (2 pages)
31 May 2016Director's details changed for Mr Graham Neal Dawson on 1 May 2016 (2 pages)
31 May 2016Secretary's details changed for Mr Graham Neal Dawson on 1 May 2016 (1 page)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
27 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(5 pages)
27 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(5 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(5 pages)
23 January 2014Termination of appointment of Denis Blow as a director (1 page)
23 January 2014Termination of appointment of Denis Blow as a director (1 page)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
6 August 2013Director's details changed for Mr Elliot Beaumont on 6 August 2013 (2 pages)
6 August 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
6 August 2013Director's details changed for Mr Elliot Beaumont on 6 August 2013 (2 pages)
6 August 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
27 September 2012Second filing of AR01 previously delivered to Companies House made up to 20 May 2012 (17 pages)
27 September 2012Second filing of AR01 previously delivered to Companies House made up to 20 May 2012 (17 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 May 2012Annual return made up to 20 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/09/2012
(6 pages)
24 May 2012Annual return made up to 20 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/09/2012
(6 pages)
11 January 2012Appointment of Mr Elliot Beaumont as a director (2 pages)
11 January 2012Appointment of Mr Elliot Beaumont as a director (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 May 2009Return made up to 20/05/09; full list of members (4 pages)
26 May 2009Return made up to 20/05/09; full list of members (4 pages)
29 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 May 2008Return made up to 20/05/08; full list of members (4 pages)
21 May 2008Return made up to 20/05/08; full list of members (4 pages)
13 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 June 2007Return made up to 20/05/07; full list of members (3 pages)
21 June 2007Return made up to 20/05/07; full list of members (3 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 June 2006Return made up to 20/05/06; full list of members (3 pages)
14 June 2006Return made up to 20/05/06; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 July 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
5 July 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
28 February 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
28 February 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
1 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 September 2004Ad 31/12/03--------- £ si 999@1 (2 pages)
21 September 2004Ad 31/12/03--------- £ si 999@1 (2 pages)
10 September 2004Return made up to 20/05/04; full list of members (6 pages)
10 September 2004Return made up to 20/05/04; full list of members (6 pages)
8 September 2004Company name changed blow abbott financial services l imited\certificate issued on 08/09/04 (2 pages)
8 September 2004Company name changed blow abbott financial services l imited\certificate issued on 08/09/04 (2 pages)
24 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
24 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
20 June 2003Return made up to 13/06/03; full list of members (7 pages)
20 June 2003Return made up to 13/06/03; full list of members (7 pages)
31 July 2002Company name changed agentboost LIMITED\certificate issued on 31/07/02 (2 pages)
31 July 2002Company name changed agentboost LIMITED\certificate issued on 31/07/02 (2 pages)
29 July 2002New secretary appointed;new director appointed (2 pages)
29 July 2002Registered office changed on 29/07/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 July 2002New director appointed (2 pages)
29 July 2002Registered office changed on 29/07/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 July 2002New director appointed (2 pages)
29 July 2002New secretary appointed;new director appointed (2 pages)
24 July 2002Secretary resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Secretary resigned (1 page)
13 June 2002Incorporation (17 pages)
13 June 2002Incorporation (17 pages)