Gateshead
Tyne & Wear
NE11 0HD
Director Name | Peter Vassallo |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 5 months (closed 09 August 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lauder Grange Prospect Hill Corbridge Northumberland NE45 5RS |
Secretary Name | Peter Vassallo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 5 months (closed 09 August 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lauder Grange Prospect Hill Corbridge Northumberland NE45 5RS |
Director Name | Mr Julian Wood |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2004(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 09 August 2017) |
Role | Accountant |
Country of Residence | Britain Uk |
Correspondence Address | 75 Moor Road North Gosforth Newcastle Upon Tyne NE3 1RJ |
Director Name | Mrs Rhona Quin-McLeod |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2011(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 09 August 2017) |
Role | Business Director (Technical) |
Country of Residence | United Kingdom |
Correspondence Address | Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Director Name | David Mitchell Rhodes |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 18 April 2002) |
Role | Company Director |
Correspondence Address | Greenacres Ullock Cockermouth Cumbria CA14 4TP |
Director Name | Iain Crawford Macquarrie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 September 2002) |
Role | Sales Director |
Correspondence Address | 5 Barleyfield Langtoft Peterborough PE6 9RF |
Director Name | Richard James Garrett |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(1 year, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 38 Kent Road Harrogate North Yorkshire HG1 2LJ |
Director Name | Alan Robert Fleming |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 February 2004) |
Role | Company Director |
Correspondence Address | The Barn Ghyll Head Flimby Maryport Cumbria CA15 8SL |
Director Name | Mr Paul Andre Cartwright |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2005) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 16 Russell Close Congleton Cheshire CW12 3UD |
Director Name | Gordon Loughlin |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | 27 Derwentside Gardens Cockermouth Cumbria CA13 0JF |
Director Name | Dr Douglas Crawford Simmonds |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(3 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 November 2004) |
Role | Company Director |
Correspondence Address | 8 Jock Inksons Brae Elgin Morayshire IV30 1QE Scotland |
Director Name | Donald Calvert Cann |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 December 2011) |
Role | Consultant Microbiologist |
Country of Residence | Scotland |
Correspondence Address | 152 Morningside Avenue Aberdeen AB10 7LT Scotland |
Director Name | Richard Ernest Harrison |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(4 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 May 2006) |
Role | Company Director |
Correspondence Address | 4 Crown Point Road Ossett West Yorkshire WF5 8RG |
Director Name | Mr William Fox McGowan |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(5 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 17 November 2006) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | 28 Meadway Spalding Lincolnshire PE11 3LQ |
Director Name | Nathan Hill |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 July 2010) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 11 Orchard Gardens Huntingdon York YO31 9EA |
Director Name | Mr Michael Paul Redhead |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beck Farm Newton Arlosh, Kirkbridge Wigton Cumbria CA7 5ET |
Director Name | Mr Graham Edwin Anderson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hamilton Court Northaven Sunderland SR6 0RD |
Director Name | Huw David Giles Thomas |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(6 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 25 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Oliver Crescent Birtley Chester Le Street County Durham DH3 1NG |
Director Name | Mr Frank Brian Green |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2011) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 7 McEwan Gardens East Kilbride Glasgow G74 4SW Scotland |
Director Name | Mr Herluf Thun-Rasmussen |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 17 April 2008(7 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 January 2009) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | The Old School Wereham Kings Lynn Norfolk PE33 9AN |
Director Name | Mr Graham Lewis Jelfs |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(7 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 July 2008) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 20 Boreham Road Warminster Wiltshire BA12 9JR |
Director Name | Mr Robert Wilson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(7 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 May 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Pikes Knowe Court Cardrona Peebles Borders EH45 9LP Scotland |
Director Name | Mr Ivor Jeremy Rowlands |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 February 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2000(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2000(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Website | cumbrian-seafoods.co.uk/ |
---|---|
Telephone | 0191 5161250 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2010 |
---|---|
Turnover | £155,471,000 |
Net Worth | £4,099,000 |
Cash | £886,000 |
Current Liabilities | £29,104,000 |
Latest Accounts | 28 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 May 2017 | Notice of move from Administration to Dissolution (23 pages) |
9 May 2017 | Administrator's progress report to 31 March 2017 (21 pages) |
2 December 2016 | Administrator's progress report to 30 September 2016 (21 pages) |
14 October 2016 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016 (2 pages) |
2 June 2016 | Administrator's progress report to 17 April 2016 (19 pages) |
19 November 2015 | Administrator's progress report to 17 October 2015 (15 pages) |
27 May 2015 | Administrator's progress report to 17 April 2015 (15 pages) |
10 March 2015 | Termination of appointment of Ivor Jeremy Rowlands as a director on 23 February 2015 (2 pages) |
3 December 2014 | Administrator's progress report to 29 October 2014 (21 pages) |
28 May 2014 | Administrator's progress report to 29 April 2014 (21 pages) |
5 December 2013 | Administrator's progress report to 29 October 2013 (18 pages) |
13 June 2013 | Administrator's progress report to 29 April 2013 (18 pages) |
5 June 2013 | Notice of extension of period of Administration (1 page) |
10 December 2012 | Administrator's progress report to 16 November 2012 (19 pages) |
3 December 2012 | Notice of extension of period of Administration (1 page) |
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) |
20 June 2012 | Termination of appointment of Donald Cann as a director (1 page) |
20 June 2012 | Termination of appointment of Graham Anderson as a director (1 page) |
14 February 2012 | Statement of administrator's proposal (1 page) |
13 February 2012 | Statement of administrator's proposal (38 pages) |
1 February 2012 | Statement of administrator's proposal (38 pages) |
1 February 2012 | Statement of administrator's proposal (38 pages) |
24 January 2012 | Statement of affairs with form 2.14B/2.15B (18 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) |
13 December 2011 | Change of name notice (2 pages) |
13 December 2011 | Company name changed cumbrian seafoods LIMITED\certificate issued on 13/12/11
|
5 December 2011 | Termination of appointment of Frank Green as a director (1 page) |
11 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders Statement of capital on 2011-11-11
|
11 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders Statement of capital on 2011-11-11
|
24 October 2011 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
24 October 2011 | Particulars of a mortgage or charge / charge no: 24 (44 pages) |
21 October 2011 | Appointment of Mr Ivor Jeremy Rowlands as a director (2 pages) |
20 October 2011 | Termination of appointment of Huw Thomas as a director (1 page) |
16 May 2011 | Appointment of Mrs Rhona Quin-Mcleod as a director (2 pages) |
4 March 2011 | Auditor's resignation (1 page) |
3 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (10 pages) |
3 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (10 pages) |
17 September 2010 | Termination of appointment of Nathan Hill as a director (1 page) |
24 August 2010 | Full accounts made up to 28 March 2010 (22 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 22 (10 pages) |
5 February 2010 | Full accounts made up to 29 March 2009 (24 pages) |
25 November 2009 | Director's details changed for Julian Wood on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Graham Edwin Anderson on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (8 pages) |
25 November 2009 | Director's details changed for Huw David Giles Thomas on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for David Alexander Gilthorpe on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Nathan Hill on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Donald Calvert Cann on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Peter Vassallo on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (8 pages) |
25 November 2009 | Director's details changed for Mr Frank Brian Green on 25 November 2009 (2 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
8 September 2009 | Appointment terminated director michael redhead (1 page) |
5 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 9 (3 pages) |
5 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 19 (3 pages) |
5 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 14 (3 pages) |
5 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (3 pages) |
5 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (3 pages) |
5 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 13 (3 pages) |
5 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 10 (3 pages) |
5 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 16 (3 pages) |
5 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (3 pages) |
5 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 18 (4 pages) |
5 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages) |
5 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (3 pages) |
24 June 2009 | Appointment terminated director robert wilson (1 page) |
24 June 2009 | Appointment terminated director herluf thun-rasmussen (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from solway industrial estate maryport cumbria CA15 8NF (1 page) |
9 January 2009 | Full accounts made up to 30 March 2008 (24 pages) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
8 December 2008 | Return made up to 09/11/08; full list of members (6 pages) |
22 September 2008 | Appointment terminated director graham jelfs (1 page) |
13 June 2008 | Director appointed mr robert wilson (1 page) |
24 April 2008 | Director appointed mr graham lewis jelfs (1 page) |
17 April 2008 | Director appointed mr herluf thun-rasmussen (1 page) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
29 February 2008 | Director appointed mr frank brian green (1 page) |
23 January 2008 | Full accounts made up to 1 April 2007 (21 pages) |
23 January 2008 | Full accounts made up to 1 April 2007 (21 pages) |
16 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
4 May 2007 | New director appointed (1 page) |
4 May 2007 | New director appointed (1 page) |
4 May 2007 | New director appointed (1 page) |
6 March 2007 | Full accounts made up to 2 April 2006 (20 pages) |
6 March 2007 | Full accounts made up to 2 April 2006 (20 pages) |
8 December 2006 | Return made up to 09/11/06; full list of members (3 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
1 December 2006 | Particulars of mortgage/charge (3 pages) |
10 November 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (1 page) |
13 January 2006 | Full accounts made up to 3 April 2005 (32 pages) |
13 January 2006 | Full accounts made up to 3 April 2005 (32 pages) |
12 January 2006 | Return made up to 09/11/05; full list of members
|
18 October 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Particulars of mortgage/charge (5 pages) |
14 September 2005 | Particulars of property mortgage/charge (3 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | Return made up to 09/11/04; full list of members
|
7 December 2004 | Full accounts made up to 28 March 2004 (21 pages) |
4 November 2004 | Particulars of mortgage/charge (3 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
11 March 2004 | Director resigned (1 page) |
31 January 2004 | Full accounts made up to 30 March 2003 (20 pages) |
17 November 2003 | Return made up to 09/11/03; full list of members
|
9 June 2003 | New director appointed (2 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Particulars of mortgage/charge (3 pages) |
17 March 2003 | Director resigned (1 page) |
31 December 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Return made up to 09/11/02; full list of members (8 pages) |
4 October 2002 | Director resigned (1 page) |
27 September 2002 | New director appointed (2 pages) |
23 September 2002 | Full accounts made up to 31 March 2002 (20 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | Director resigned (1 page) |
23 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
6 December 2001 | Return made up to 09/11/01; full list of members
|
6 September 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Particulars of mortgage/charge (5 pages) |
9 May 2001 | New director appointed (2 pages) |
8 May 2001 | Resolutions
|
3 May 2001 | Particulars of mortgage/charge (6 pages) |
1 May 2001 | Company name changed sandco 689 LIMITED\certificate issued on 01/05/01 (2 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Particulars of mortgage/charge (4 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | Registered office changed on 09/03/01 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New secretary appointed;new director appointed (2 pages) |
9 March 2001 | Secretary resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
9 November 2000 | Incorporation (20 pages) |