London
WC1V 6RL
Director Name | Mr Iain Murray Imray |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2016(34 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 07 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Mr James Robinson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2016(34 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 07 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |
Secretary Name | Mr Iain Murray Imray |
---|---|
Status | Closed |
Appointed | 01 November 2016(34 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 07 May 2022) |
Role | Company Director |
Correspondence Address | Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Mr Gordon Michael Woods |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(9 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 10 August 1993) |
Role | Company Director |
Correspondence Address | The Larches Station Road Ludborough Lincolnshire |
Director Name | Mr Michael Gordon Woods |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(9 years, 7 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 01 November 2016) |
Role | Fish Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beck House The Paddocks Barnoldby-Le-Beck Grimsby South Humberside DN37 0BF |
Secretary Name | Denis Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(9 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | 6 Goodwood Lane Cleethorpes North East Lincolnshire DN35 0FG |
Secretary Name | Mr Barry John Savidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(25 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 November 2016) |
Role | Company Director |
Correspondence Address | 18 Humberston Avenue Humberston North East Lincolnshire DN36 4SJ |
Director Name | Mrs Natalie Woods |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(34 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albert Darnell Limited Genesis Way Europarc Grimsby South Humberside DN37 9TU |
Website | fish4fish.art-i-san.net |
---|
Registered Address | Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1k at £1 | Michael Gordon Woods 50.00% Ordinary |
---|---|
1k at £1 | Natalie Woods 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £23,691,037 |
Gross Profit | £1,762,816 |
Net Worth | £711,966 |
Cash | £45,730 |
Current Liabilities | £4,639,272 |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
22 March 1996 | Delivered on: 28 March 1996 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
23 April 1982 | Delivered on: 6 May 1982 Satisfied on: 25 July 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all leasehold and freehold properties and/or the proceeds of sale thereof. Fixed and floating charges over undertaking and all property and assets present and future including goodwill & bookdebts and the benefit of any licences. Fully Satisfied |
7 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 February 2022 | Return of final meeting in a members' voluntary winding up (15 pages) |
31 March 2021 | Liquidators' statement of receipts and payments to 23 January 2021 (19 pages) |
11 February 2020 | Registered office address changed from 48 Cox Lane Chessington KT9 1TW England to Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 11 February 2020 (2 pages) |
10 February 2020 | Appointment of a voluntary liquidator (3 pages) |
10 February 2020 | Resolutions
|
10 February 2020 | Declaration of solvency (5 pages) |
6 November 2019 | Second filing of Confirmation Statement dated 25/07/2019 (7 pages) |
17 October 2019 | Solvency Statement dated 17/10/19 (1 page) |
17 October 2019 | Resolutions
|
17 October 2019 | Statement by Directors (1 page) |
17 October 2019 | Statement of capital on 17 October 2019
|
7 August 2019 | Confirmation statement made on 25 July 2019 with no updates
|
6 August 2019 | Full accounts made up to 31 October 2018 (17 pages) |
27 August 2018 | Registered office address changed from Albert Darnell Limited Genesis Way Europarc Grimsby South Humberside DN37 9TU to 48 Cox Lane Chessington KT9 1TW on 27 August 2018 (1 page) |
1 August 2018 | Full accounts made up to 31 October 2017 (17 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with updates (5 pages) |
8 August 2017 | Full accounts made up to 31 October 2016 (16 pages) |
8 August 2017 | Full accounts made up to 31 October 2016 (16 pages) |
3 August 2017 | Confirmation statement made on 27 July 2017 with updates (2 pages) |
3 August 2017 | Confirmation statement made on 27 July 2017 with updates (2 pages) |
8 January 2017 | Previous accounting period shortened from 31 December 2016 to 31 October 2016 (3 pages) |
8 January 2017 | Previous accounting period shortened from 31 December 2016 to 31 October 2016 (3 pages) |
9 December 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
9 December 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
1 December 2016 | Resolutions
|
1 December 2016 | Resolutions
|
1 December 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
1 December 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
1 December 2016 | Resolutions
|
1 December 2016 | Resolutions
|
17 November 2016 | Resolutions
|
17 November 2016 | Resolutions
|
8 November 2016 | Satisfaction of charge 2 in full (4 pages) |
8 November 2016 | Satisfaction of charge 2 in full (4 pages) |
2 November 2016 | Termination of appointment of Natalie Woods as a director on 1 November 2016 (1 page) |
2 November 2016 | Termination of appointment of Michael Gordon Woods as a director on 1 November 2016 (1 page) |
2 November 2016 | Appointment of Mr Iain Murray Imray as a secretary on 1 November 2016 (2 pages) |
2 November 2016 | Appointment of Mr James Robinson as a director on 1 November 2016 (2 pages) |
2 November 2016 | Appointment of Mr Iain Murray Imray as a director on 1 November 2016 (2 pages) |
2 November 2016 | Appointment of Mr Daniel Thomas Aherne as a director on 1 November 2016 (2 pages) |
2 November 2016 | Appointment of Mrs Natalie Woods as a director on 1 November 2016 (2 pages) |
2 November 2016 | Appointment of Mr Iain Murray Imray as a secretary on 1 November 2016 (2 pages) |
2 November 2016 | Termination of appointment of Michael Gordon Woods as a director on 1 November 2016 (1 page) |
2 November 2016 | Termination of appointment of Barry John Savidge as a secretary on 1 November 2016 (1 page) |
2 November 2016 | Termination of appointment of Natalie Woods as a director on 1 November 2016 (1 page) |
2 November 2016 | Appointment of Mrs Natalie Woods as a director on 1 November 2016 (2 pages) |
2 November 2016 | Appointment of Mr James Robinson as a director on 1 November 2016 (2 pages) |
2 November 2016 | Termination of appointment of Barry John Savidge as a secretary on 1 November 2016 (1 page) |
2 November 2016 | Appointment of Mr Iain Murray Imray as a director on 1 November 2016 (2 pages) |
2 November 2016 | Appointment of Mr Daniel Thomas Aherne as a director on 1 November 2016 (2 pages) |
13 October 2016 | Group of companies' accounts made up to 3 January 2016 (28 pages) |
13 October 2016 | Group of companies' accounts made up to 3 January 2016 (28 pages) |
31 August 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
31 August 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
28 September 2015 | Group of companies' accounts made up to 4 January 2015 (30 pages) |
28 September 2015 | Group of companies' accounts made up to 4 January 2015 (30 pages) |
28 September 2015 | Group of companies' accounts made up to 4 January 2015 (30 pages) |
14 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
26 September 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
26 September 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
1 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Director's details changed for Mr Michael Gordon Woods on 17 October 2013 (2 pages) |
1 August 2014 | Director's details changed for Mr Michael Gordon Woods on 17 October 2013 (2 pages) |
1 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
24 September 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
24 September 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
19 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
8 January 2013 | Change of name notice (2 pages) |
8 January 2013 | Change of name notice (2 pages) |
8 January 2013 | Company name changed classic fish (grimsby) LIMITED\certificate issued on 08/01/13
|
8 January 2013 | Company name changed classic fish (grimsby) LIMITED\certificate issued on 08/01/13
|
23 October 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
23 October 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
23 October 2012 | Registered office address changed from North Wall Fish Docks Grimsby N E Lincolnshire DN31 3RQ on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from North Wall Fish Docks Grimsby N E Lincolnshire DN31 3RQ on 23 October 2012 (1 page) |
20 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Group of companies' accounts made up to 30 September 2011 (23 pages) |
5 July 2012 | Group of companies' accounts made up to 30 September 2011 (23 pages) |
4 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
20 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
6 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
28 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
24 September 2009 | Return made up to 14/07/09; full list of members (3 pages) |
24 September 2009 | Return made up to 14/07/09; full list of members (3 pages) |
12 June 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
12 June 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
14 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
14 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
14 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
14 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Secretary resigned (1 page) |
2 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
19 June 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
19 June 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
18 July 2006 | Secretary's particulars changed (1 page) |
18 July 2006 | Secretary's particulars changed (1 page) |
18 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
18 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
27 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
27 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
18 July 2005 | Return made up to 14/07/05; full list of members (2 pages) |
18 July 2005 | Return made up to 14/07/05; full list of members (2 pages) |
22 March 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
22 March 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
29 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
29 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
1 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
1 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
24 July 2003 | Return made up to 14/07/03; full list of members
|
24 July 2003 | Return made up to 14/07/03; full list of members
|
7 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
7 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
7 August 2002 | Return made up to 14/07/02; full list of members (6 pages) |
7 August 2002 | Return made up to 14/07/02; full list of members (6 pages) |
4 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
4 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
1 August 2001 | Return made up to 14/07/01; full list of members
|
1 August 2001 | Return made up to 14/07/01; full list of members
|
12 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
12 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
16 August 2000 | Return made up to 14/07/00; full list of members
|
16 August 2000 | Return made up to 14/07/00; full list of members
|
25 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
25 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
27 September 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
27 September 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
20 July 1999 | Return made up to 14/07/99; full list of members (6 pages) |
20 July 1999 | Return made up to 14/07/99; full list of members (6 pages) |
5 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
5 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
18 July 1997 | Return made up to 14/07/97; no change of members (4 pages) |
18 July 1997 | Return made up to 14/07/97; no change of members (4 pages) |
9 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
9 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
25 July 1996 | Return made up to 14/07/96; full list of members
|
25 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 1996 | Return made up to 14/07/96; full list of members
|
25 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 1996 | Particulars of mortgage/charge (4 pages) |
28 March 1996 | Particulars of mortgage/charge (4 pages) |
5 March 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
5 March 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
31 July 1995 | Return made up to 14/07/95; no change of members (4 pages) |
31 July 1995 | Return made up to 14/07/95; no change of members (4 pages) |
12 April 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
12 April 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
17 August 1994 | Return made up to 14/07/94; full list of members (6 pages) |
17 August 1994 | Return made up to 14/07/94; full list of members (6 pages) |
22 July 1994 | Accounts for a small company made up to 30 September 1993 (5 pages) |
22 July 1994 | Accounts for a small company made up to 30 September 1993 (5 pages) |
13 August 1993 | Accounts for a small company made up to 30 September 1992 (7 pages) |
13 August 1993 | Accounts for a small company made up to 30 September 1992 (7 pages) |
30 July 1993 | Return made up to 14/07/93; full list of members (5 pages) |
30 July 1993 | Return made up to 14/07/93; full list of members (5 pages) |
24 August 1992 | Return made up to 14/07/92; no change of members
|
24 August 1992 | Return made up to 14/07/92; no change of members
|
24 August 1992 | Director's particulars changed (4 pages) |
6 July 1992 | Accounts for a small company made up to 30 September 1991 (7 pages) |
6 July 1992 | Accounts for a small company made up to 30 September 1991 (7 pages) |
16 October 1991 | Accounts for a small company made up to 30 September 1990 (6 pages) |
16 October 1991 | Return made up to 14/07/91; no change of members (6 pages) |
16 October 1991 | Return made up to 14/07/91; no change of members (6 pages) |
16 October 1991 | Accounts for a small company made up to 30 September 1990 (6 pages) |
8 August 1990 | Return made up to 14/07/90; full list of members (4 pages) |
8 August 1990 | Accounts for a small company made up to 30 September 1989 (6 pages) |
8 August 1990 | Accounts for a small company made up to 30 September 1989 (6 pages) |
8 August 1990 | Return made up to 14/07/90; full list of members (4 pages) |
14 August 1989 | Group accounts for a small company made up to 30 September 1988 (6 pages) |
14 August 1989 | Return made up to 04/08/89; full list of members (4 pages) |
14 August 1989 | Group accounts for a small company made up to 30 September 1988 (6 pages) |
14 August 1989 | Return made up to 04/08/89; full list of members (4 pages) |
5 September 1988 | Group accounts for a small company made up to 30 September 1987 (6 pages) |
5 September 1988 | Group accounts for a small company made up to 30 September 1987 (6 pages) |
5 September 1988 | Return made up to 14/07/88; full list of members (4 pages) |
5 September 1988 | Return made up to 14/07/88; full list of members (4 pages) |
12 August 1987 | Group accounts for a small company made up to 30 September 1986 (6 pages) |
12 August 1987 | Return made up to 14/06/87; full list of members (4 pages) |
12 August 1987 | Return made up to 14/06/87; full list of members (4 pages) |
12 August 1987 | Group accounts for a small company made up to 30 September 1986 (6 pages) |
21 August 1986 | Return made up to 14/07/86; full list of members (4 pages) |
21 August 1986 | Accounts for a small company made up to 30 September 1985 (6 pages) |
21 August 1986 | Accounts for a small company made up to 30 September 1985 (6 pages) |
21 August 1986 | Return made up to 14/07/86; full list of members (4 pages) |
9 December 1981 | Incorporation (14 pages) |
9 December 1981 | Incorporation (14 pages) |