Company NameNorthwest Bait Limited
Company StatusDissolved
Company Number05439056
CategoryPrivate Limited Company
Incorporation Date28 April 2005(19 years ago)
Dissolution Date28 April 2015 (9 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMatthew Russell Green
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2005(same day as company formation)
RoleWholesaler
Correspondence Address40 De Sutton Place
Harthill
Sheffield
S Yorkshire
S26 7XG
Secretary NameJane Green
NationalityBritish
StatusClosed
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address40 De Sutton Place
Harthill
Sheffield
South Yorkshire
S26 7XG

Location

Registered Address40 De Sutton Place
Harthill
Sheffield
S26 7XG
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHarthill with Woodall
WardWales
Built Up AreaHarthill

Financials

Year2014
Net Worth-£869
Cash£1,449
Current Liabilities£16,367

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
27 June 2014Compulsory strike-off action has been suspended (1 page)
27 June 2014Compulsory strike-off action has been suspended (1 page)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2011Compulsory strike-off action has been suspended (1 page)
30 September 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
27 August 2009Director's change of particulars / matthew green / 24/08/2009 (1 page)
27 August 2009Director's change of particulars / matthew green / 24/08/2009 (1 page)
14 August 2009Director's change of particulars / matthew green / 10/06/2008 (1 page)
14 August 2009Director's change of particulars / matthew green / 10/06/2008 (1 page)
14 August 2009Director's change of particulars / matthew green / 10/06/2008 (1 page)
14 August 2009Director's change of particulars / matthew green / 10/06/2008 (1 page)
5 August 2009Secretary's change of particulars / jane green / 10/06/2008 (1 page)
5 August 2009Secretary's change of particulars / jane green / 10/06/2008 (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
14 November 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 November 2008Registered office changed on 14/11/2008 from, house, 14 cresent harthill, sheffiled, south yorkshire, S26 7XE (1 page)
14 November 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 November 2008Registered office changed on 14/11/2008 from, house, 14 cresent harthill, sheffiled, south yorkshire, S26 7XE (1 page)
9 November 2007Return made up to 28/04/07; no change of members (6 pages)
9 November 2007Return made up to 28/04/07; no change of members (6 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 September 2006Return made up to 28/04/06; full list of members (6 pages)
8 September 2006Return made up to 28/04/06; full list of members (6 pages)
28 April 2005Incorporation (14 pages)
28 April 2005Incorporation (14 pages)