Company NameExotic Seafoods Limited
Company StatusDissolved
Company Number02619798
CategoryPrivate Limited Company
Incorporation Date12 June 1991(32 years, 11 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Jeremy Thomas
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2017(26 years after company formation)
Appointment Duration3 months, 3 weeks (closed 26 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address531 Denby Dale Road West
Calder Grove
Wakefield
West Yorkshire
WF4 3ND
Director NameMr Christopher Charles Holmes
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rosecroft Close
Biggin Hill
Westerham
Kent
TN16 3JN
Director NameElizabeth Anne Tarrant
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(1 year after company formation)
Appointment Duration17 years, 6 months (resigned 17 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Lodge 1
Culver Drive
Oxted
Surrey
RH8 9HP
Secretary NameElizabeth Anne Tarrant
NationalityBritish
StatusResigned
Appointed12 June 1992(1 year after company formation)
Appointment Duration17 years, 6 months (resigned 17 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Lodge 1
Culver Drive
Oxted
Surrey
RH8 9HP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 June 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteholmesseafood.co.uk

Location

Registered Address531 Denby Dale Road West
Calder Grove
Wakefield
West Yorkshire
WF4 3ND
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

500 at £1C.t. Holmes & Company LTD
50.00%
Ordinary
250 at £1Derek Golding
25.00%
Ordinary
250 at £1Executors Of Keith Stone
25.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

20 April 1994Delivered on: 26 April 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017Application to strike the company off the register (3 pages)
4 July 2017Application to strike the company off the register (3 pages)
5 June 2017Termination of appointment of Christopher Charles Holmes as a director on 5 June 2017 (1 page)
5 June 2017Termination of appointment of Christopher Charles Holmes as a director on 5 June 2017 (1 page)
5 June 2017Appointment of Andrew Jeremy Thomas as a director on 5 June 2017 (2 pages)
5 June 2017Appointment of Andrew Jeremy Thomas as a director on 5 June 2017 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
30 September 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
22 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(4 pages)
22 June 2016Register(s) moved to registered inspection location C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd (1 page)
22 June 2016Register inspection address has been changed to C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd (1 page)
22 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(4 pages)
22 June 2016Register(s) moved to registered inspection location C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd (1 page)
22 June 2016Register inspection address has been changed to C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd (1 page)
21 September 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
21 September 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
23 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(3 pages)
23 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(3 pages)
22 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(3 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(3 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(3 pages)
17 April 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
17 April 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
25 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
16 April 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
16 April 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
2 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 July 2010Termination of appointment of Elizabeth Tarrant as a director (1 page)
12 July 2010Termination of appointment of Elizabeth Tarrant as a director (1 page)
12 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
12 July 2010Termination of appointment of Elizabeth Tarrant as a secretary (1 page)
12 July 2010Termination of appointment of Elizabeth Tarrant as a secretary (1 page)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 June 2009Return made up to 12/06/09; full list of members (4 pages)
16 June 2009Director and secretary's change of particulars / elizabeth holmes / 03/09/2006 (2 pages)
16 June 2009Director and secretary's change of particulars / elizabeth holmes / 03/09/2006 (2 pages)
16 June 2009Return made up to 12/06/09; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
18 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 June 2008Return made up to 12/06/08; full list of members (4 pages)
17 June 2008Return made up to 12/06/08; full list of members (4 pages)
17 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
17 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 June 2007Return made up to 12/06/07; full list of members (3 pages)
19 June 2007Return made up to 12/06/07; full list of members (3 pages)
18 September 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
18 September 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
5 July 2006Return made up to 12/06/06; full list of members (3 pages)
5 July 2006Return made up to 12/06/06; full list of members (3 pages)
1 December 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
1 December 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
29 July 2005Return made up to 12/06/05; full list of members (7 pages)
29 July 2005Return made up to 12/06/05; full list of members (7 pages)
29 November 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
29 November 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
7 July 2004Return made up to 12/06/04; full list of members (7 pages)
7 July 2004Return made up to 12/06/04; full list of members (7 pages)
3 December 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
3 December 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
24 June 2003Return made up to 12/06/03; full list of members (7 pages)
24 June 2003Return made up to 12/06/03; full list of members (7 pages)
24 October 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
24 October 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
8 August 2002Return made up to 12/06/02; full list of members (7 pages)
8 August 2002Return made up to 12/06/02; full list of members (7 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
19 June 2001Return made up to 12/06/01; full list of members (6 pages)
19 June 2001Return made up to 12/06/01; full list of members (6 pages)
4 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
4 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
21 August 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
29 November 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
24 June 1999Return made up to 12/06/99; no change of members (6 pages)
24 June 1999Return made up to 12/06/99; no change of members (6 pages)
29 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
29 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
23 June 1998Return made up to 12/06/98; full list of members (6 pages)
23 June 1998Return made up to 12/06/98; full list of members (6 pages)
1 October 1997Accounting reference date extended from 30/09/97 to 31/01/98 (1 page)
1 October 1997Accounting reference date extended from 30/09/97 to 31/01/98 (1 page)
18 July 1997Return made up to 12/06/97; full list of members (6 pages)
18 July 1997Return made up to 12/06/97; full list of members (6 pages)
4 March 1997Accounts for a small company made up to 30 September 1996 (5 pages)
4 March 1997Accounts for a small company made up to 30 September 1996 (5 pages)
30 June 1996Return made up to 12/06/96; full list of members (8 pages)
30 June 1996Return made up to 12/06/96; full list of members (8 pages)
15 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
15 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
22 June 1995Return made up to 12/06/95; full list of members (6 pages)
22 June 1995Return made up to 12/06/95; full list of members (6 pages)
31 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
31 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)