Company NamePaul Agnar Seafoods (U.K.) Limited
Company StatusDissolved
Company Number01593071
CategoryPrivate Limited Company
Incorporation Date23 October 1981(42 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Helge Helland
Date of BirthApril 1943 (Born 81 years ago)
NationalityNorwegian
StatusCurrent
Appointed16 October 1991(9 years, 12 months after company formation)
Appointment Duration32 years, 6 months
RoleExecutive
Correspondence AddressFiskerihaungarde 29
Dk 6700 Esbjerg
Denmark
Director NameMr Preben Krogh
Date of BirthJuly 1936 (Born 87 years ago)
NationalityDanish
StatusCurrent
Appointed16 October 1991(9 years, 12 months after company formation)
Appointment Duration32 years, 6 months
RoleExecutive
Correspondence AddressFiskerihaunsgade 29
Dk 6700 Esbjerg
Foreign
Director NameMr Dennis Bartholomew Thomas
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1991(9 years, 12 months after company formation)
Appointment Duration32 years, 6 months
RoleExecutive
Correspondence Address269 Tring Road
Aylesbury
Buckinghamshire
HP20 1PH
Secretary NameMr Dennis Bartholomew Thomas
NationalityBritish
StatusCurrent
Appointed16 October 1991(9 years, 12 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address269 Tring Road
Aylesbury
Buckinghamshire
HP20 1PH

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1993 (30 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

30 March 2000Dissolved (1 page)
30 December 1999Liquidators statement of receipts and payments (5 pages)
30 December 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
1 July 1999Liquidators statement of receipts and payments (5 pages)
8 January 1999Liquidators statement of receipts and payments (5 pages)
24 July 1998Liquidators statement of receipts and payments (5 pages)
2 February 1998Liquidators statement of receipts and payments (5 pages)
9 July 1997Liquidators statement of receipts and payments (5 pages)
20 January 1997Liquidators statement of receipts and payments (5 pages)
9 July 1996Liquidators statement of receipts and payments (5 pages)
7 July 1995Registered office changed on 07/07/95 from: 17 edison road bearbrook industrial estate rabans lane,aylesbury bucks HP19 3TE (1 page)
6 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
6 July 1995Appointment of a voluntary liquidator (6 pages)