Company NameRoland International Sea Foods Limited
Company StatusDissolved
Company Number01386868
CategoryPrivate Limited Company
Incorporation Date4 September 1978(45 years, 8 months ago)
Dissolution Date26 July 2010 (13 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameDr Marjory Louisa Saldanha
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1978(same day as company formation)
RoleDoctor
Correspondence Address34chelsea Court 95 Elm Park Gardens
London
SW10 9QW
Director NameMr Roland Saldanha
Date of BirthMarch 1941 (Born 83 years ago)
NationalityIndian
StatusClosed
Appointed04 September 1978(same day as company formation)
RoleMD
Country of ResidenceEngland
Correspondence Address33-34 Chelsea Court
95 Elm Park Gardens
London
SW10 9QW
Secretary NameMr Roland Saldanha
NationalityIndian
StatusClosed
Appointed15 September 1991(13 years after company formation)
Appointment Duration18 years, 10 months (closed 26 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33-34 Chelsea Court
95 Elm Park Gardens
London
SW10 9QW

Location

Registered AddressC/O Baker Tilly
Wilberforce Court
Alfred Gelder Street
Hull
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Turnover£835,354
Gross Profit£163,443
Net Worth£191,103
Cash£916
Current Liabilities£241,267

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 July 2010Final Gazette dissolved following liquidation (1 page)
26 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2010Return of final meeting of creditors (1 page)
26 April 2010Notice of final account prior to dissolution (1 page)
14 February 2006O/C-confirmation of liquidation (2 pages)
14 February 2006O/C-confirmation of liquidation (2 pages)
3 February 2006Order of court to wind up (2 pages)
3 February 2006Order of court to wind up (2 pages)
18 August 2005Registered office changed on 18/08/05 from: 34 chelsea court 95 elm park gardens london SW10 9QW (1 page)
18 August 2005Registered office changed on 18/08/05 from: 34 chelsea court 95 elm park gardens london SW10 9QW (1 page)
15 March 2005Full accounts made up to 31 March 2003 (8 pages)
15 March 2005Accounts made up to 31 March 2003 (8 pages)
24 August 2004Return made up to 20/06/04; full list of members (7 pages)
9 September 2003Return made up to 20/06/03; full list of members (7 pages)
31 March 2003Full accounts made up to 31 March 2002 (7 pages)
31 March 2003Accounts made up to 31 March 2002 (7 pages)
28 August 2002Return made up to 20/06/02; full list of members (7 pages)
28 August 2002Return made up to 20/06/02; full list of members (7 pages)
13 March 2002Particulars of mortgage/charge (7 pages)
13 March 2002Particulars of mortgage/charge (7 pages)
4 January 2002Accounts made up to 31 March 2001 (8 pages)
4 January 2002Full accounts made up to 31 March 2001 (8 pages)
12 June 2001Return made up to 20/06/01; full list of members (6 pages)
12 June 2001Return made up to 20/06/01; full list of members (6 pages)
25 January 2001Accounts made up to 31 March 2000 (8 pages)
25 January 2001Full accounts made up to 31 March 2000 (8 pages)
17 August 2000Particulars of mortgage/charge (7 pages)
17 August 2000Particulars of mortgage/charge (7 pages)
15 August 2000Return made up to 20/06/00; full list of members (6 pages)
15 August 2000Return made up to 20/06/00; full list of members (6 pages)
14 January 2000Accounts made up to 31 March 1999 (7 pages)
14 January 2000Full accounts made up to 31 March 1999 (7 pages)
15 June 1999Return made up to 20/06/99; no change of members (4 pages)
15 June 1999Return made up to 20/06/99; no change of members (4 pages)
8 January 1999Accounts made up to 31 March 1998 (8 pages)
8 January 1999Full accounts made up to 31 March 1997 (8 pages)
8 January 1999Accounts made up to 31 March 1997 (8 pages)
8 January 1999Full accounts made up to 31 March 1998 (8 pages)
16 July 1998Return made up to 20/06/98; no change of members (4 pages)
16 July 1998Return made up to 20/06/98; no change of members (4 pages)
16 June 1997Return made up to 20/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1997Return made up to 20/06/97; full list of members (6 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
14 August 1996Return made up to 20/06/96; no change of members (4 pages)
14 August 1996Return made up to 20/06/96; no change of members
  • 363(287) ‐ Registered office changed on 14/08/96
(4 pages)
8 February 1996Full accounts made up to 31 March 1995 (8 pages)
8 February 1996Accounts made up to 31 March 1995 (8 pages)
9 June 1995Return made up to 20/06/95; full list of members
  • 363(287) ‐ Registered office changed on 09/06/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)