Company NamePrimexco European Seafood Holdings Limited
Company StatusDissolved
Company Number03199811
CategoryPrivate Limited Company
Incorporation Date16 May 1996(27 years, 11 months ago)
Dissolution Date19 October 2011 (12 years, 6 months ago)
Previous NameMaltese Flyer Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameYves Marie Henri Van Der Wielen
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBelgian
StatusClosed
Appointed16 May 1996(same day as company formation)
RoleInternational Trader
Correspondence Address151 Duffelsesteenweg
Kontich
2550
Belgium
Director NameChannel Sea Foods Sa (Corporation)
StatusClosed
Appointed16 May 1996(same day as company formation)
Correspondence Address3 Rue Roger Salengro
Garromanche
Outreau
62230
France
Director NamePaul Frederick Gerard
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBelgian
StatusResigned
Appointed02 July 2003(7 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 02 September 2007)
RoleManager
Correspondence AddressK Van De Woestijnestraat 3
Gent
Flanders
B 9000
Belgium
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed16 May 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameWilsons (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed16 May 1996(same day as company formation)
Correspondence AddressSteynings House
Summerlock Approach
Salisbury
Wiltshire
SP2 7RJ

Location

Registered AddressSuite 2 Stable Court Hesslewood Business Park
Ferriby Road
Hessle
East Yorkshire
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2011Final Gazette dissolved following liquidation (1 page)
19 October 2011Final Gazette dissolved following liquidation (1 page)
19 July 2011Return of final meeting in a members' voluntary winding up (3 pages)
19 July 2011Return of final meeting in a members' voluntary winding up (3 pages)
13 May 2011Liquidators' statement of receipts and payments to 30 January 2011 (7 pages)
13 May 2011Liquidators statement of receipts and payments to 30 January 2011 (7 pages)
13 May 2011Liquidators' statement of receipts and payments to 30 January 2011 (7 pages)
8 September 2010Liquidators' statement of receipts and payments to 30 July 2010 (5 pages)
8 September 2010Liquidators statement of receipts and payments to 30 July 2010 (5 pages)
8 September 2010Liquidators' statement of receipts and payments to 30 July 2010 (5 pages)
7 August 2009Registered office changed on 07/08/2009 from 72 lairgate beverley north humberside HU17 8EU united kingdom (1 page)
7 August 2009Registered office changed on 07/08/2009 from 72 lairgate beverley north humberside HU17 8EU united kingdom (1 page)
6 August 2009Declaration of solvency (3 pages)
6 August 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-07-31
(1 page)
6 August 2009Appointment of a voluntary liquidator (1 page)
6 August 2009Declaration of solvency (3 pages)
6 August 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 August 2009Appointment of a voluntary liquidator (1 page)
21 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 July 2009Appointment Terminated Director paul gerard (1 page)
17 July 2009Appointment terminated director paul gerard (1 page)
12 June 2009Return made up to 31/03/09; full list of members (4 pages)
12 June 2009Return made up to 31/03/09; full list of members (4 pages)
9 April 2009Registered office changed on 09/04/2009 from 54 grammar school yard fish street hull HU1 1SE (1 page)
9 April 2009Registered office changed on 09/04/2009 from 54 grammar school yard fish street hull HU1 1SE (1 page)
5 February 2009Registered office changed on 05/02/2009 from unit 1 helsinki road sutton fields industrial estate hull humberside HU7 0YW (1 page)
5 February 2009Registered office changed on 05/02/2009 from unit 1 helsinki road sutton fields industrial estate hull humberside HU7 0YW (1 page)
1 May 2008Appointment Terminated Secretary wilsons (company secretaries) LIMITED (1 page)
1 May 2008Appointment terminated secretary wilsons (company secretaries) LIMITED (1 page)
23 April 2008Return made up to 31/03/08; full list of members (4 pages)
23 April 2008Return made up to 31/03/08; full list of members (4 pages)
29 March 2008Full accounts made up to 30 June 2007 (12 pages)
29 March 2008Full accounts made up to 30 June 2007 (12 pages)
19 April 2007Return made up to 31/03/07; full list of members (3 pages)
19 April 2007Return made up to 31/03/07; full list of members (3 pages)
13 April 2007Full accounts made up to 30 June 2006 (11 pages)
13 April 2007Full accounts made up to 30 June 2006 (11 pages)
28 April 2006Return made up to 31/03/06; full list of members (3 pages)
28 April 2006Return made up to 31/03/06; full list of members (3 pages)
6 March 2006Accounts for a medium company made up to 30 June 2005 (10 pages)
6 March 2006Accounts for a medium company made up to 30 June 2005 (10 pages)
26 July 2005Secretary's particulars changed (1 page)
26 July 2005Secretary's particulars changed (1 page)
6 April 2005Return made up to 21/03/05; full list of members (8 pages)
6 April 2005Return made up to 21/03/05; full list of members (8 pages)
19 January 2005Accounts for a medium company made up to 30 June 2004 (9 pages)
19 January 2005Accounts for a medium company made up to 30 June 2004 (9 pages)
14 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2004Ad 12/02/04--------- £ si 495383@1 (2 pages)
14 July 2004Ad 12/02/04--------- £ si 495383@1 (2 pages)
14 July 2004Nc inc already adjusted 21/03/04 (1 page)
14 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2004Nc inc already adjusted 21/03/04 (1 page)
16 April 2004Return made up to 31/03/04; full list of members (7 pages)
16 April 2004Return made up to 31/03/04; full list of members (7 pages)
31 March 2004Accounts for a medium company made up to 30 June 2003 (9 pages)
31 March 2004Accounts for a medium company made up to 30 June 2003 (9 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
24 April 2003Accounts for a medium company made up to 30 June 2002 (9 pages)
24 April 2003Accounts for a medium company made up to 30 June 2002 (9 pages)
10 April 2003Return made up to 31/03/03; full list of members (8 pages)
10 April 2003Return made up to 31/03/03; full list of members (8 pages)
24 April 2002Return made up to 31/03/02; full list of members (6 pages)
24 April 2002Return made up to 31/03/02; full list of members (6 pages)
22 March 2002Accounts for a medium company made up to 30 June 2001 (8 pages)
22 March 2002Accounts for a medium company made up to 30 June 2001 (8 pages)
13 April 2001Return made up to 31/03/01; full list of members (7 pages)
13 April 2001Return made up to 31/03/01; full list of members (7 pages)
12 February 2001Accounts for a medium company made up to 30 June 2000 (8 pages)
12 February 2001Accounts for a medium company made up to 30 June 2000 (8 pages)
21 June 2000Return made up to 31/03/00; full list of members (7 pages)
21 June 2000Return made up to 31/03/00; full list of members (7 pages)
25 April 2000Accounts for a medium company made up to 30 June 1999 (8 pages)
25 April 2000Accounts for a medium company made up to 30 June 1999 (8 pages)
8 July 1999Return made up to 31/03/99; full list of members (6 pages)
8 July 1999Location of register of members (1 page)
8 July 1999Location of register of members (1 page)
8 July 1999Return made up to 31/03/99; full list of members (6 pages)
1 March 1999Full accounts made up to 30 June 1998 (9 pages)
1 March 1999Full accounts made up to 30 June 1998 (9 pages)
20 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 April 1998Return made up to 31/03/98; full list of members (6 pages)
14 April 1998Return made up to 31/03/98; full list of members (6 pages)
23 February 1998Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
23 February 1998Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
23 February 1998Full accounts made up to 30 June 1997 (10 pages)
23 February 1998Full accounts made up to 30 June 1997 (10 pages)
30 June 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 June 1997Location of register of members (1 page)
30 June 1997Return made up to 16/05/97; full list of members (6 pages)
30 June 1997Location of register of members (1 page)
5 June 1997Ad 02/12/96--------- £ si 149998@1 (2 pages)
5 June 1997Ad 02/12/96--------- £ si 149998@1 (2 pages)
5 June 1997Particulars of contract relating to shares (3 pages)
5 June 1997Particulars of contract relating to shares (3 pages)
3 June 1997Ad 20/01/97--------- £ si 1157110@1=1157110 £ ic 2/1157112 (2 pages)
3 June 1997Ad 20/01/97--------- £ si 1157110@1=1157110 £ ic 2/1157112 (2 pages)
12 February 1997Nc inc already adjusted 02/12/96 (2 pages)
12 February 1997Nc inc already adjusted 02/12/96 (2 pages)
11 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 February 1997Company name changed maltese flyer LIMITED\certificate issued on 11/02/97 (2 pages)
10 February 1997Company name changed maltese flyer LIMITED\certificate issued on 11/02/97 (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996Secretary resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Registered office changed on 07/10/96 from: 129 queen street cardiff CF1 4BJ (1 page)
7 October 1996Director resigned (1 page)
7 October 1996New director appointed (2 pages)
7 October 1996New secretary appointed (2 pages)
7 October 1996New secretary appointed (2 pages)
7 October 1996Secretary resigned (1 page)
7 October 1996New director appointed (2 pages)
7 October 1996Registered office changed on 07/10/96 from: 129 queen street cardiff CF1 4BJ (1 page)
7 October 1996New director appointed (2 pages)
16 May 1996Incorporation (14 pages)
16 May 1996Incorporation (14 pages)