Prospect Hill
Corbridge
Northumberland
NE45 5RS
Secretary Name | Peter Vassallo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 1997(1 year after company formation) |
Appointment Duration | 18 years, 7 months (closed 11 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lauder Grange Prospect Hill Corbridge Northumberland NE45 5RS |
Director Name | Mr David Alexander Gilthorpe |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 1998(1 year, 6 months after company formation) |
Appointment Duration | 18 years (closed 11 June 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lady Park Farm Cottage Lady Park Gateshead Tyne & Wear NE11 0HD |
Director Name | Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 201 Sandyford Road Newcastle Upon Tyne NE2 1NP |
Director Name | Eileen Theresa Rogan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Secretary Name | Eileen Theresa Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Secretary Name | Mr Peter Riddle Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 November 1997) |
Role | Solicitor |
Correspondence Address | 5 Brandling Park Jesmond Newcastle Upon Tyne Tyne & Wear NE2 4QA |
Director Name | Richard George Portergill |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(8 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 07 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey View Henley Road Marlow Buckinghamshire SL7 2DQ |
Director Name | Martin Peter Forsyth |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | Broomlands High Lorton Cockermouth Cumbria CA13 9UL |
Director Name | David Mitchell Rhodes |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 18 April 2002) |
Role | Company Director |
Correspondence Address | Greenacres Ullock Cockermouth Cumbria CA14 4TP |
Director Name | Mr Howard Sims |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(14 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxcover 7 Admiralty Way Foxcover Industrial Estate Seaham County Durham SR7 7DN |
Director Name | Mr Michael Vassallo |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(14 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 November 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Foxcover 7 Admiralty Way Foxcover Industrial Estate Seaham County Durham SR7 7DN |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2010 |
---|---|
Turnover | £164,339,000 |
Net Worth | £11,410,000 |
Cash | £3,046,000 |
Current Liabilities | £26,849,000 |
Latest Accounts | 28 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
16 January 2017 | Bona Vacantia disclaimer (1 page) |
---|---|
11 June 2016 | Final Gazette dissolved following liquidation (1 page) |
11 March 2016 | Return of final meeting of creditors (1 page) |
11 March 2016 | INSOLVENCY:Progress report ends 13/01/2016 (13 pages) |
11 March 2016 | Notice of final account prior to dissolution (1 page) |
1 December 2015 | INSOLVENCY:Progress Report (15 pages) |
13 November 2014 | Insolvency:liquidators progress report (9 pages) |
6 October 2014 | Insolvency:progress report (12 pages) |
19 October 2012 | Appointment of a liquidator (1 page) |
19 October 2012 | Notice of a court order ending Administration (19 pages) |
19 October 2012 | Administrator's progress report to 14 September 2012 (16 pages) |
19 October 2012 | Order of court to wind up (3 pages) |
11 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 July 2012 | Notice of deemed approval of proposals (1 page) |
9 July 2012 | Administrator's progress report to 4 June 2012 (23 pages) |
9 July 2012 | Administrator's progress report to 4 June 2012 (23 pages) |
14 February 2012 | Statement of administrator's proposal (1 page) |
13 February 2012 | Statement of administrator's proposal (40 pages) |
1 February 2012 | Statement of administrator's proposal (24 pages) |
24 January 2012 | Statement of affairs with form 2.14B/2.15B (17 pages) |
5 January 2012 | Registered office address changed from Foxcover 7 Admiralty Way Foxcover Industrial Estate Seaham County Durham SR7 7DN on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from Foxcover 7 Admiralty Way Foxcover Industrial Estate Seaham County Durham SR7 7DN on 5 January 2012 (2 pages) |
20 December 2011 | Appointment of an administrator (1 page) |
11 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders Statement of capital on 2011-11-11
|
11 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders Statement of capital on 2011-11-11
|
9 November 2011 | Termination of appointment of Michael Vassallo as a director (1 page) |
24 October 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
20 October 2011 | Termination of appointment of Howard Sims as a director (1 page) |
4 March 2011 | Auditor's resignation (1 page) |
1 March 2011 | Statement of company's objects (2 pages) |
1 March 2011 | Resolutions
|
3 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Appointment of Mr Howard Sims as a director (2 pages) |
30 November 2010 | Appointment of Mr Michael Vassallo as a director (2 pages) |
17 November 2010 | Purchase of own shares. (3 pages) |
8 November 2010 | Cancellation of shares. Statement of capital on 8 November 2010
|
8 November 2010 | Cancellation of shares. Statement of capital on 8 November 2010
|
5 November 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
5 November 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages) |
16 August 2010 | Group of companies' accounts made up to 28 March 2010 (27 pages) |
26 April 2010 | Resolutions
|
26 April 2010 | Resolutions
|
22 April 2010 | Cancellation of shares. Statement of capital on 22 April 2010
|
22 April 2010 | Purchase of own shares. (3 pages) |
14 April 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
5 February 2010 | Group of companies' accounts made up to 29 March 2009 (29 pages) |
4 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
5 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
8 April 2009 | Appointment terminated director richard portergill (1 page) |
6 April 2009 | Ad 12/12/08\gbp si 225600@1=225600\gbp ic 1208933/1434533\ (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from solway trading estate maryport cumbria CA15 8NF (1 page) |
9 January 2009 | Group of companies' accounts made up to 30 March 2008 (29 pages) |
2 January 2009 | Resolutions
|
31 December 2008 | Ad 22/12/08\gbp si 225600@1=225600\gbp ic 983333/1208933\ (2 pages) |
8 December 2008 | Return made up to 08/11/08; full list of members (5 pages) |
23 January 2008 | Group of companies' accounts made up to 1 April 2007 (28 pages) |
23 January 2008 | Group of companies' accounts made up to 1 April 2007 (28 pages) |
16 November 2007 | Return made up to 08/11/07; full list of members (4 pages) |
1 February 2007 | Group of companies' accounts made up to 2 April 2006 (27 pages) |
1 February 2007 | Group of companies' accounts made up to 2 April 2006 (27 pages) |
8 December 2006 | Return made up to 08/11/06; full list of members (4 pages) |
16 January 2006 | Return made up to 08/11/05; full list of members
|
13 January 2006 | Group of companies' accounts made up to 3 April 2005 (28 pages) |
13 January 2006 | Group of companies' accounts made up to 3 April 2005 (28 pages) |
18 June 2005 | £ ic 1033333/983333 18/05/05 £ sr 50000@1=50000 (2 pages) |
18 June 2005 | Resolutions
|
16 December 2004 | Return made up to 08/11/04; full list of members (9 pages) |
7 December 2004 | Group of companies' accounts made up to 28 March 2004 (29 pages) |
11 August 2004 | Ad 02/07/04--------- £ si 11111@1=11111 £ ic 1022222/1033333 (2 pages) |
31 January 2004 | Group of companies' accounts made up to 30 March 2003 (28 pages) |
17 November 2003 | Return made up to 08/11/03; full list of members (8 pages) |
22 January 2003 | Resolutions
|
15 November 2002 | Group of companies' accounts made up to 31 March 2002 (28 pages) |
15 November 2002 | Return made up to 08/11/02; full list of members (8 pages) |
21 June 2002 | Director resigned (2 pages) |
6 December 2001 | Return made up to 08/11/01; full list of members
|
6 December 2001 | £ ic 1122222/1022222 03/12/01 £ sr 100000@1=100000 (1 page) |
14 November 2001 | Full accounts made up to 1 April 2001 (17 pages) |
14 November 2001 | Full accounts made up to 1 April 2001 (17 pages) |
13 July 2001 | Nc dec already adjusted 30/06/01 (2 pages) |
13 July 2001 | Nc dec already adjusted 30/06/01 (2 pages) |
3 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2001 | Memorandum and Articles of Association (16 pages) |
25 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2001 | Company name changed cumbrian seafoods LIMITED\certificate issued on 24/04/01 (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2001 | Registered office changed on 06/04/01 from: norham house 12 new bridge street newcastle upon tyne NE1 8AD (1 page) |
3 April 2001 | New director appointed (2 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Return made up to 08/11/00; full list of members (9 pages) |
19 July 2000 | Full accounts made up to 2 April 2000 (18 pages) |
19 July 2000 | Full accounts made up to 2 April 2000 (18 pages) |
11 December 1999 | Particulars of mortgage/charge (3 pages) |
6 December 1999 | Return made up to 08/11/99; full list of members
|
3 September 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Full accounts made up to 28 March 1999 (18 pages) |
4 December 1998 | Return made up to 08/11/98; no change of members
|
1 December 1998 | Ad 20/11/98--------- £ si 22222@1=22222 £ ic 1100000/1122222 (2 pages) |
26 August 1998 | Full accounts made up to 29 March 1998 (18 pages) |
11 December 1997 | New director appointed (2 pages) |
10 December 1997 | Return made up to 08/11/97; full list of members
|
24 November 1997 | Secretary resigned (1 page) |
24 November 1997 | New secretary appointed (2 pages) |
29 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 1997 | Particulars of mortgage/charge (7 pages) |
8 October 1997 | Particulars of mortgage/charge (4 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Ad 26/09/97--------- £ si 100000@1=100000 £ ic 1000002/1100002 (2 pages) |
30 September 1997 | Resolutions
|
30 September 1997 | Ad 24/09/97--------- £ si 100000@1=100000 £ ic 900002/1000002 (2 pages) |
30 September 1997 | Resolutions
|
30 September 1997 | Resolutions
|
30 September 1997 | £ nc 1000000/2100000 24/09/97 (1 page) |
30 September 1997 | Resolutions
|
10 September 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
4 August 1997 | Particulars of mortgage/charge (3 pages) |
6 July 1997 | Ad 01/07/97--------- £ si 900000@1=900000 £ ic 2/900002 (2 pages) |
19 February 1997 | Secretary resigned;director resigned (1 page) |
19 February 1997 | Registered office changed on 19/02/97 from: sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page) |
19 February 1997 | £ nc 100/1000000 10/02/97 (1 page) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | Resolutions
|
19 February 1997 | Resolutions
|
19 February 1997 | Director resigned (1 page) |
19 February 1997 | New secretary appointed (2 pages) |
19 February 1997 | Resolutions
|
14 February 1997 | Company name changed hoodco 531 LIMITED\certificate issued on 17/02/97 (2 pages) |
6 January 1997 | Registered office changed on 06/01/97 from: alliance house hood street newcastle upon tyne tyne & wear NE1 6LJ (1 page) |
8 November 1996 | Incorporation (26 pages) |