Cleethorpes
North East Lincolnshire
DN35 0PY
Director Name | Mr Mark James Wilson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2004(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 14 Bedford Road Cleethorpes North East Lincolnshire DN35 0PY |
Secretary Name | Deborah Ann Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2004(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bedford Road Cleethorpes North East Lincolnshire DN35 0PY |
Director Name | Mr Peter Christopher Kersh |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2005(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 13 September 2017) |
Role | International Business Consult |
Country of Residence | England |
Correspondence Address | 7 Keswick Close Nottingham NG9 3AR |
Director Name | Mr Ian David Brown |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2011(7 years, 6 months after company formation) |
Appointment Duration | 6 years (closed 13 September 2017) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Mr Tom Noble |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2013(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 13 September 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Mr John Richard Phillips |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 June 2012) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 252 Dobcroft Road Ecclesall Sheffield S11 9LJ |
Director Name | Mr William Ronald Dixon |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Cumberland Drive Bowdon Cheshire WA14 3QP |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.new-era-aquaculture.com/ |
---|---|
Email address | [email protected] |
Telephone | 01405 815605 |
Telephone region | Goole |
Registered Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | -£309,216 |
Cash | £41,200 |
Current Liabilities | £328,240 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 September 2017 | Final Gazette dissolved following liquidation (1 page) |
13 June 2017 | Notice of move from Administration to Dissolution (23 pages) |
13 June 2017 | Notice of move from Administration to Dissolution (23 pages) |
23 December 2016 | Administrator's progress report to 24 November 2016 (20 pages) |
23 December 2016 | Administrator's progress report to 24 November 2016 (20 pages) |
15 November 2016 | Administrator's progress report to 24 May 2016 (23 pages) |
15 November 2016 | Administrator's progress report to 24 May 2016 (23 pages) |
5 July 2016 | Notice of extension of period of Administration (1 page) |
5 July 2016 | Notice of extension of period of Administration (1 page) |
19 February 2016 | Satisfaction of charge 3 in full (1 page) |
19 February 2016 | Satisfaction of charge 3 in full (1 page) |
18 February 2016 | Administrator's progress report to 5 January 2016 (22 pages) |
18 February 2016 | Administrator's progress report to 5 January 2016 (22 pages) |
18 November 2015 | Notice of deemed approval of proposals (40 pages) |
18 November 2015 | Notice of deemed approval of proposals (40 pages) |
10 September 2015 | Notice of deemed approval of proposals (36 pages) |
10 September 2015 | Notice of deemed approval of proposals (36 pages) |
20 August 2015 | Statement of administrator's proposal (40 pages) |
20 August 2015 | Statement of administrator's proposal (40 pages) |
20 August 2015 | Statement of affairs with form 2.14B (6 pages) |
20 August 2015 | Statement of affairs with form 2.14B (6 pages) |
21 July 2015 | Registered office address changed from 3B Coulman Street Industrial Estate Thorne Doncaster South Yorkshire DN8 5JS to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 21 July 2015 (2 pages) |
21 July 2015 | Registered office address changed from 3B Coulman Street Industrial Estate Thorne Doncaster South Yorkshire DN8 5JS to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 21 July 2015 (2 pages) |
20 July 2015 | Appointment of an administrator (1 page) |
20 July 2015 | Appointment of an administrator (1 page) |
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (9 pages) |
14 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (9 pages) |
21 February 2013 | Appointment of Mr Tom Noble as a director (2 pages) |
21 February 2013 | Appointment of Mr Tom Noble as a director (2 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 July 2012 | Termination of appointment of John Phillips as a director (2 pages) |
31 July 2012 | Termination of appointment of John Phillips as a director (2 pages) |
16 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (9 pages) |
16 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (9 pages) |
18 October 2011 | Appointment of Mr. Ian David Brown as a director (3 pages) |
18 October 2011 | Appointment of Mr. Ian David Brown as a director (3 pages) |
10 October 2011 | Resolutions
|
10 October 2011 | Resolutions
|
10 October 2011 | Change of share class name or designation (2 pages) |
10 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
10 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
10 October 2011 | Change of share class name or designation (2 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 May 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (8 pages) |
6 May 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (8 pages) |
10 January 2011 | Termination of appointment of William Dixon as a director (1 page) |
10 January 2011 | Termination of appointment of William Dixon as a director (1 page) |
23 November 2010 | Statement of capital following an allotment of shares on 27 October 2010
|
23 November 2010 | Statement of capital following an allotment of shares on 27 October 2010
|
22 November 2010 | Resolutions
|
22 November 2010 | Resolutions
|
8 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 April 2010 | Director's details changed for Deborah Ann Wilson on 1 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Mark James Wilson on 1 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Peter Christopher Kersh on 1 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Peter Christopher Kersh on 1 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Deborah Ann Wilson on 1 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Mark James Wilson on 1 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Deborah Ann Wilson on 1 February 2010 (2 pages) |
21 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (8 pages) |
21 April 2010 | Director's details changed for Mark James Wilson on 1 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Peter Christopher Kersh on 1 February 2010 (2 pages) |
21 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (8 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
11 January 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
11 January 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
6 July 2009 | Director appointed william ronald dixon (5 pages) |
6 July 2009 | Director appointed william ronald dixon (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 May 2009 | Return made up to 25/02/09; full list of members (6 pages) |
8 May 2009 | Return made up to 25/02/09; full list of members (6 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from 1B coulman street industrial estate coulman street thorne south yorkshire DN8 5JS (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 1B coulman street industrial estate coulman street thorne south yorkshire DN8 5JS (1 page) |
6 January 2009 | Ad 23/12/08\gbp si 1178@1=1178\gbp ic 1000/2178\ (2 pages) |
6 January 2009 | Resolutions
|
6 January 2009 | Ad 23/12/08\gbp si 1178@1=1178\gbp ic 1000/2178\ (2 pages) |
6 January 2009 | Resolutions
|
6 January 2009 | Ad 22/12/08\gbp si 1380@1=1380\gbp ic 2178/3558\ (2 pages) |
6 January 2009 | Ad 22/12/08\gbp si 1380@1=1380\gbp ic 2178/3558\ (2 pages) |
2 January 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
2 January 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 June 2008 | Return made up to 25/02/08; no change of members (8 pages) |
18 June 2008 | Return made up to 25/02/08; no change of members (8 pages) |
24 November 2007 | Particulars of mortgage/charge (3 pages) |
24 November 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 March 2007 | Return made up to 25/02/07; full list of members (10 pages) |
11 March 2007 | Return made up to 25/02/07; full list of members (10 pages) |
13 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
13 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
23 March 2006 | Return made up to 25/02/06; full list of members (10 pages) |
23 March 2006 | Return made up to 25/02/06; full list of members (10 pages) |
22 November 2005 | Ad 18/10/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
22 November 2005 | Ad 18/10/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
12 October 2005 | Registered office changed on 12/10/05 from: 14 bedford road cleethorpes north east lincolnshire DN35 0PY (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: 14 bedford road cleethorpes north east lincolnshire DN35 0PY (1 page) |
1 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
4 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
29 April 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
29 April 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New secretary appointed;new director appointed (2 pages) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Ad 05/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: 14 bedford road cleethorpes north east lincolnshire DN35 0PY (1 page) |
18 March 2004 | Ad 05/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New secretary appointed;new director appointed (2 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: 14 bedford road cleethorpes north east lincolnshire DN35 0PY (1 page) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
25 February 2004 | Incorporation (13 pages) |
25 February 2004 | Incorporation (13 pages) |