Barnoldby Le Beck
Grimsby
North East Lincolnshire
DN37 0BG
Director Name | Mark Alan Holyoake |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2008(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 22 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Porchester Terrace London W2 3TL |
Director Name | Mr Andrew George Smith |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2008(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 22 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Forest Way Humberston Grimsby South Humberside DN36 4HQ |
Director Name | Mr David Clive Wells |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2008(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 22 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mytten Close Cuckfield West Sussex RH17 5LN |
Secretary Name | Mr David Clive Wells |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2008(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 22 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mytten Close Cuckfield West Sussex RH17 5LN |
Director Name | Mr Arend Kalkman |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 March 1992(16 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 08 April 2004) |
Role | Fish Merchant |
Correspondence Address | 10 Irex Road Pakefield Lowestoft Suffolk NR33 7BU |
Director Name | Barbara Grace Kalkman |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(16 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 08 April 2004) |
Role | Fish Merchant |
Correspondence Address | 10 Irex Road Pakefield Lowestoft Suffolk NR33 7BU |
Secretary Name | Mr Arend Kalkman |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 31 March 1992(16 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 08 April 2004) |
Role | Company Director |
Correspondence Address | 10 Irex Road Pakefield Lowestoft Suffolk NR33 7BU |
Director Name | Mr John James Cole |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(28 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 21 April 2008) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Romany Road Harow Hill Ouiton Broad Lowestoft NR32 3PJ |
Director Name | Mr Mark Jermey |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(28 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 21 April 2008) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 59 Blyburgate Beccles Suffolk NR34 9TQ |
Secretary Name | Mr Mark Jermey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(28 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 21 April 2008) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 59 Blyburgate Beccles Suffolk NR34 9TQ |
Registered Address | 1 Knightsbridge 4th Floor London SW1X 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
211.3k at 1 | Five Star Fish Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | Compulsory strike-off action has been suspended (1 page) |
5 October 2010 | Compulsory strike-off action has been suspended (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
23 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
23 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
27 May 2009 | Accounting reference date shortened from 21/04/2009 to 31/12/2008 (1 page) |
27 May 2009 | Accounting reference date shortened from 21/04/2009 to 31/12/2008 (1 page) |
31 January 2009 | Accounts for a small company made up to 21 April 2008 (6 pages) |
31 January 2009 | Accounts for a small company made up to 21 April 2008 (6 pages) |
20 November 2008 | Return made up to 09/05/08; full list of members (4 pages) |
20 November 2008 | Return made up to 09/05/08; full list of members (4 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
27 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
27 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
23 May 2008 | Director and secretary appointed david wells (19 pages) |
23 May 2008 | Director appointed mark alan holyoake (11 pages) |
23 May 2008 | Director and secretary appointed david wells (19 pages) |
23 May 2008 | Director appointed mark alan holyoake (11 pages) |
7 May 2008 | Accounting reference date extended from 31/03/2008 to 21/04/2008 (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from pkf (uk) LLP east coast house galahad road beacon park gorleston great yarmouth norfolk NR31 7RU (1 page) |
7 May 2008 | Director appointed daniel robert burton (5 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from pkf (uk) LLP east coast house galahad road beacon park gorleston great yarmouth norfolk NR31 7RU (1 page) |
7 May 2008 | Appointment terminated director john cole (1 page) |
7 May 2008 | Appointment terminated director and secretary mark jermey (1 page) |
7 May 2008 | Director appointed andrew george smith (4 pages) |
7 May 2008 | Director appointed daniel robert burton (5 pages) |
7 May 2008 | Accounting reference date extended from 31/03/2008 to 21/04/2008 (1 page) |
7 May 2008 | Appointment Terminated Director and Secretary mark jermey (1 page) |
7 May 2008 | Director appointed andrew george smith (4 pages) |
7 May 2008 | Appointment Terminated Director john cole (1 page) |
27 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
27 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
27 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
27 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
27 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
27 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
27 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
27 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
27 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
27 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
27 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
27 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
27 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
27 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
29 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
29 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
24 May 2007 | Return made up to 09/05/07; full list of members
|
24 May 2007 | Return made up to 09/05/07; full list of members (7 pages) |
2 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
2 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
10 July 2006 | Registered office changed on 10/07/06 from: 19-21 surrey street lowestoft suffolk NR32 1LP (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: 19-21 surrey street lowestoft suffolk NR32 1LP (1 page) |
25 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
25 April 2006 | Return made up to 31/03/06; full list of members
|
12 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
12 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
12 May 2005 | Return made up to 31/03/05; full list of members (8 pages) |
12 May 2005 | Return made up to 31/03/05; full list of members
|
3 November 2004 | Accounts for a small company made up to 3 April 2004 (6 pages) |
3 November 2004 | Accounts for a small company made up to 3 April 2004 (6 pages) |
3 November 2004 | Accounts for a small company made up to 3 April 2004 (6 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Resolutions
|
16 April 2004 | Resolutions
|
16 April 2004 | Declaration of assistance for shares acquisition (4 pages) |
16 April 2004 | Resolutions
|
16 April 2004 | Resolutions
|
16 April 2004 | Declaration of assistance for shares acquisition (4 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New secretary appointed;new director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: kerr house 19-23 fore street ipswich suffolk IP4 1JW (1 page) |
15 April 2004 | Secretary resigned;director resigned (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New secretary appointed;new director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Secretary resigned;director resigned (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: kerr house 19-23 fore street ipswich suffolk IP4 1JW (1 page) |
31 March 2004 | Return made up to 31/03/04; full list of members (8 pages) |
31 March 2004 | Return made up to 31/03/04; full list of members (8 pages) |
13 June 2003 | Full accounts made up to 31 March 2003 (20 pages) |
13 June 2003 | Full accounts made up to 31 March 2003 (20 pages) |
22 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
22 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
21 May 2002 | Full accounts made up to 31 March 2002 (19 pages) |
21 May 2002 | Full accounts made up to 31 March 2002 (19 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
13 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
13 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
3 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
3 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
24 May 2000 | Full accounts made up to 31 March 2000 (14 pages) |
24 May 2000 | Full accounts made up to 31 March 2000 (14 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
9 May 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 May 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
1 April 1999 | Return made up to 31/03/99; no change of members
|
28 May 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 May 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 June 1997 | Particulars of mortgage/charge (3 pages) |
25 June 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Registered office changed on 18/06/97 from: 9 lower brook street ipswich suffolk IP4 1AG (1 page) |
18 June 1997 | Registered office changed on 18/06/97 from: 9 lower brook street ipswich suffolk IP4 1AG (1 page) |
5 June 1997 | Full accounts made up to 31 March 1997 (14 pages) |
5 June 1997 | Full accounts made up to 31 March 1997 (14 pages) |
1 April 1997 | Return made up to 31/03/97; full list of members (5 pages) |
1 April 1997 | Return made up to 31/03/97; full list of members (5 pages) |
25 June 1996 | Full accounts made up to 31 March 1996 (16 pages) |
25 June 1996 | Full accounts made up to 31 March 1996 (16 pages) |
2 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
2 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
24 May 1995 | Full accounts made up to 31 March 1995 (14 pages) |
24 May 1995 | Full accounts made up to 31 March 1995 (14 pages) |
6 April 1995 | Return made up to 31/03/95; full list of members (5 pages) |
6 April 1995 | Return made up to 31/03/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
25 April 1992 | Resolutions
|
25 April 1992 | Resolutions
|
16 October 1980 | Company name changed\certificate issued on 16/10/80 (2 pages) |
16 October 1980 | Company name changed\certificate issued on 16/10/80 (2 pages) |
12 January 1976 | Incorporation (12 pages) |
12 January 1976 | Incorporation (12 pages) |