Kontich
2550
Belgium
Director Name | Channel Sea Foods Sa (Corporation) |
---|---|
Status | Closed |
Appointed | 16 May 1996(same day as company formation) |
Correspondence Address | 3 Rue Roger Salengro Garromanche Outreau 62230 France |
Director Name | Paul Frederick Gerard |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 02 July 2003(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 September 2007) |
Role | Manager |
Correspondence Address | K Van De Woestijnestraat 3 Gent Flanders B 9000 Belgium |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | Wilsons (Company Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Correspondence Address | Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ |
Registered Address | Suite 2 Stable Court Hesslewood Business Park Ferriby Road Hessle East Yorkshire HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2011 | Final Gazette dissolved following liquidation (1 page) |
19 October 2011 | Final Gazette dissolved following liquidation (1 page) |
19 July 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 July 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 May 2011 | Liquidators' statement of receipts and payments to 30 January 2011 (7 pages) |
13 May 2011 | Liquidators statement of receipts and payments to 30 January 2011 (7 pages) |
13 May 2011 | Liquidators' statement of receipts and payments to 30 January 2011 (7 pages) |
8 September 2010 | Liquidators' statement of receipts and payments to 30 July 2010 (5 pages) |
8 September 2010 | Liquidators statement of receipts and payments to 30 July 2010 (5 pages) |
8 September 2010 | Liquidators' statement of receipts and payments to 30 July 2010 (5 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from 72 lairgate beverley north humberside HU17 8EU united kingdom (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from 72 lairgate beverley north humberside HU17 8EU united kingdom (1 page) |
6 August 2009 | Declaration of solvency (3 pages) |
6 August 2009 | Resolutions
|
6 August 2009 | Appointment of a voluntary liquidator (1 page) |
6 August 2009 | Declaration of solvency (3 pages) |
6 August 2009 | Resolutions
|
6 August 2009 | Appointment of a voluntary liquidator (1 page) |
21 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 July 2009 | Appointment Terminated Director paul gerard (1 page) |
17 July 2009 | Appointment terminated director paul gerard (1 page) |
12 June 2009 | Return made up to 31/03/09; full list of members (4 pages) |
12 June 2009 | Return made up to 31/03/09; full list of members (4 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from 54 grammar school yard fish street hull HU1 1SE (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 54 grammar school yard fish street hull HU1 1SE (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from unit 1 helsinki road sutton fields industrial estate hull humberside HU7 0YW (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from unit 1 helsinki road sutton fields industrial estate hull humberside HU7 0YW (1 page) |
1 May 2008 | Appointment Terminated Secretary wilsons (company secretaries) LIMITED (1 page) |
1 May 2008 | Appointment terminated secretary wilsons (company secretaries) LIMITED (1 page) |
23 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
23 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
29 March 2008 | Full accounts made up to 30 June 2007 (12 pages) |
29 March 2008 | Full accounts made up to 30 June 2007 (12 pages) |
19 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
19 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
13 April 2007 | Full accounts made up to 30 June 2006 (11 pages) |
13 April 2007 | Full accounts made up to 30 June 2006 (11 pages) |
28 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
28 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
6 March 2006 | Accounts for a medium company made up to 30 June 2005 (10 pages) |
6 March 2006 | Accounts for a medium company made up to 30 June 2005 (10 pages) |
26 July 2005 | Secretary's particulars changed (1 page) |
26 July 2005 | Secretary's particulars changed (1 page) |
6 April 2005 | Return made up to 21/03/05; full list of members (8 pages) |
6 April 2005 | Return made up to 21/03/05; full list of members (8 pages) |
19 January 2005 | Accounts for a medium company made up to 30 June 2004 (9 pages) |
19 January 2005 | Accounts for a medium company made up to 30 June 2004 (9 pages) |
14 July 2004 | Resolutions
|
14 July 2004 | Ad 12/02/04--------- £ si 495383@1 (2 pages) |
14 July 2004 | Ad 12/02/04--------- £ si 495383@1 (2 pages) |
14 July 2004 | Nc inc already adjusted 21/03/04 (1 page) |
14 July 2004 | Resolutions
|
14 July 2004 | Nc inc already adjusted 21/03/04 (1 page) |
16 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
16 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
31 March 2004 | Accounts for a medium company made up to 30 June 2003 (9 pages) |
31 March 2004 | Accounts for a medium company made up to 30 June 2003 (9 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
24 April 2003 | Accounts for a medium company made up to 30 June 2002 (9 pages) |
24 April 2003 | Accounts for a medium company made up to 30 June 2002 (9 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
24 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
24 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
22 March 2002 | Accounts for a medium company made up to 30 June 2001 (8 pages) |
22 March 2002 | Accounts for a medium company made up to 30 June 2001 (8 pages) |
13 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
13 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
12 February 2001 | Accounts for a medium company made up to 30 June 2000 (8 pages) |
12 February 2001 | Accounts for a medium company made up to 30 June 2000 (8 pages) |
21 June 2000 | Return made up to 31/03/00; full list of members (7 pages) |
21 June 2000 | Return made up to 31/03/00; full list of members (7 pages) |
25 April 2000 | Accounts for a medium company made up to 30 June 1999 (8 pages) |
25 April 2000 | Accounts for a medium company made up to 30 June 1999 (8 pages) |
8 July 1999 | Return made up to 31/03/99; full list of members (6 pages) |
8 July 1999 | Location of register of members (1 page) |
8 July 1999 | Location of register of members (1 page) |
8 July 1999 | Return made up to 31/03/99; full list of members (6 pages) |
1 March 1999 | Full accounts made up to 30 June 1998 (9 pages) |
1 March 1999 | Full accounts made up to 30 June 1998 (9 pages) |
20 November 1998 | Resolutions
|
20 November 1998 | Resolutions
|
14 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
14 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
23 February 1998 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
23 February 1998 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
23 February 1998 | Full accounts made up to 30 June 1997 (10 pages) |
23 February 1998 | Full accounts made up to 30 June 1997 (10 pages) |
30 June 1997 | Return made up to 16/05/97; full list of members
|
30 June 1997 | Location of register of members (1 page) |
30 June 1997 | Return made up to 16/05/97; full list of members (6 pages) |
30 June 1997 | Location of register of members (1 page) |
5 June 1997 | Ad 02/12/96--------- £ si 149998@1 (2 pages) |
5 June 1997 | Ad 02/12/96--------- £ si 149998@1 (2 pages) |
5 June 1997 | Particulars of contract relating to shares (3 pages) |
5 June 1997 | Particulars of contract relating to shares (3 pages) |
3 June 1997 | Ad 20/01/97--------- £ si 1157110@1=1157110 £ ic 2/1157112 (2 pages) |
3 June 1997 | Ad 20/01/97--------- £ si 1157110@1=1157110 £ ic 2/1157112 (2 pages) |
12 February 1997 | Nc inc already adjusted 02/12/96 (2 pages) |
12 February 1997 | Nc inc already adjusted 02/12/96 (2 pages) |
11 February 1997 | Resolutions
|
11 February 1997 | Resolutions
|
10 February 1997 | Company name changed maltese flyer LIMITED\certificate issued on 11/02/97 (2 pages) |
10 February 1997 | Company name changed maltese flyer LIMITED\certificate issued on 11/02/97 (2 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | Secretary resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Registered office changed on 07/10/96 from: 129 queen street cardiff CF1 4BJ (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | Secretary resigned (1 page) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | Registered office changed on 07/10/96 from: 129 queen street cardiff CF1 4BJ (1 page) |
7 October 1996 | New director appointed (2 pages) |
16 May 1996 | Incorporation (14 pages) |
16 May 1996 | Incorporation (14 pages) |