Company NamePan Fish Sales UK Limited
Company StatusDissolved
Company Number01842377
CategoryPrivate Limited Company
Incorporation Date21 August 1984(39 years, 9 months ago)
Dissolution Date29 January 2008 (16 years, 3 months ago)
Previous NameEurosea Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Oddgeir Oddsen
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityNorwegian
StatusClosed
Appointed30 September 2004(20 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 29 January 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Sinclair Street
Helensburgh
Dunbartonshire
G84 9HX
Scotland
Director NameMrs Yvonne Frances MacDonald
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2005(21 years after company formation)
Appointment Duration2 years, 5 months (closed 29 January 2008)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address21 West Kilbride Road
Dalry
Ayrshire
KA24 5DZ
Scotland
Secretary NameMrs Yvonne Frances MacDonald
NationalityBritish
StatusClosed
Appointed17 August 2005(21 years after company formation)
Appointment Duration2 years, 5 months (closed 29 January 2008)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address21 West Kilbride Road
Dalry
Ayrshire
KA24 5DZ
Scotland
Director NameMr Nicholas Louis Aitken
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(7 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 June 2000)
RoleWholesale Fish Executive
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge
Chapel Lane, Woodlands
Wimborne
Dorset
BH21 8LU
Director NameJohn Hiscock
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(7 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 1998)
RoleWholesale Fish Executive
Correspondence AddressSkerries 3 The Holt
Purley On Thames
Reading
Berkshire
RG8 8HZ
Secretary NameMr Nicholas Louis Aitken
NationalityBritish
StatusResigned
Appointed02 May 1992(7 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge
Chapel Lane, Woodlands
Wimborne
Dorset
BH21 8LU
Director NameArne Nore
Date of BirthNovember 1946 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed01 July 1996(11 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 January 2003)
RoleCompany Director
Correspondence AddressSkaatalia 8
6010 Alesund
6010
Director NameWilliam Iain Munro Somerville
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(11 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2004)
RoleChartered Accountant
Correspondence Address47 Allan Road
Killearn
Glasgow
Lanarkshire
G63 9QF
Scotland
Director NameBotholf Stolt-Nielsen
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityNorweigan
StatusResigned
Appointed01 July 1996(11 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 May 2003)
RoleCompany Director
Correspondence AddressLudvikdalen 7
N 6013 Aalesund
Norway
Foreign
Director NameChristopher Haacke
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(14 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 February 2000)
RoleSales Director
Correspondence Address84 Tintagel Way
Woking
Surrey
GU22 7DG
Secretary NameWilliam Iain Munro Somerville
NationalityBritish
StatusResigned
Appointed21 June 2000(15 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2004)
RoleChartered Accountant
Correspondence Address47 Allan Road
Killearn
Glasgow
Lanarkshire
G63 9QF
Scotland
Director NameHarald Skaar
Date of BirthMay 1954 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed22 June 2000(15 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 March 2004)
RoleSales Director
Correspondence Address3 Swifts Close
Farnham
Surrey
GU10 1QX
Director NameChristopher Haacke
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(16 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 30 September 2004)
RoleSales Director
Correspondence Address10 Whitegates Close
Croxley Green
Hertfordshire
WD3 3JY
Secretary NameBruce Thomas Robertson
NationalityBritish
StatusResigned
Appointed30 September 2004(20 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 August 2005)
RoleChartered Accountant
Correspondence Address103 Hatton Gardens
Glasgow
Lanarkshire
G52 3PU
Scotland

Location

Registered AddressOne
London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2007First Gazette notice for voluntary strike-off (1 page)
29 July 2007Return made up to 02/05/07; full list of members (7 pages)
25 July 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (1 page)
14 June 2007Declaration of satisfaction of mortgage/charge (1 page)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
26 October 2006Director's particulars changed (1 page)
29 June 2006Return made up to 02/05/06; full list of members (7 pages)
3 January 2006Registered office changed on 03/01/06 from: 10 foster lane london EC2V 6HR (1 page)
2 November 2005Full accounts made up to 31 December 2004 (14 pages)
31 August 2005Secretary resigned (1 page)
31 August 2005New secretary appointed;new director appointed (2 pages)
12 May 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 May 2005Full accounts made up to 31 December 2003 (15 pages)
26 April 2005New secretary appointed (2 pages)
16 March 2005Secretary resigned;director resigned (1 page)
16 March 2005New director appointed (2 pages)
29 October 2004Return made up to 02/05/04; full list of members (7 pages)
26 October 2004Director resigned (1 page)
14 May 2004Auditor's resignation (1 page)
29 April 2004Full accounts made up to 31 December 2002 (16 pages)
9 March 2004Director resigned (1 page)
24 June 2003Particulars of mortgage/charge (7 pages)
19 May 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 March 2003Full accounts made up to 31 December 2001 (16 pages)
26 January 2003Director resigned (1 page)
16 May 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2001Full accounts made up to 31 December 2000 (15 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
30 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2001Return made up to 02/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 April 2001Particulars of mortgage/charge (6 pages)
19 March 2001Memorandum and Articles of Association (15 pages)
3 November 2000New director appointed (1 page)
1 November 2000Full accounts made up to 31 December 1999 (15 pages)
5 October 2000Registered office changed on 05/10/00 from: 1 b mercury house calleva park aldermaston reading berkshire RG7 8PN (1 page)
29 September 2000Company name changed eurosea LIMITED\certificate issued on 29/09/00 (2 pages)
20 July 2000New secretary appointed (2 pages)
30 June 2000Secretary resigned;director resigned (1 page)
28 June 2000New director appointed (2 pages)
14 June 2000Return made up to 02/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 March 2000Declaration of satisfaction of mortgage/charge (1 page)
7 March 2000Director resigned (1 page)
26 January 2000Aud res stat-section 394 (1 page)
30 November 1999Particulars of mortgage/charge (7 pages)
29 October 1999Full accounts made up to 31 December 1998 (17 pages)
5 June 1999Return made up to 02/05/99; full list of members (7 pages)
19 May 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999New director appointed (2 pages)
19 January 1999Director resigned (1 page)
13 May 1998Return made up to 02/05/98; no change of members (6 pages)
20 March 1998Full accounts made up to 31 December 1997 (17 pages)
13 January 1998Particulars of mortgage/charge (5 pages)
27 November 1997Declaration of satisfaction of mortgage/charge (1 page)
27 November 1997Declaration of satisfaction of mortgage/charge (1 page)
27 November 1997Declaration of satisfaction of mortgage/charge (1 page)
20 May 1997Return made up to 02/05/97; full list of members
  • 363(287) ‐ Registered office changed on 20/05/97
(8 pages)
29 April 1997Registered office changed on 29/04/97 from: 4A comet house calleva park aldermaston reading berks RG7 4QW (1 page)
12 March 1997Full accounts made up to 31 December 1996 (12 pages)
21 December 1996Full accounts made up to 30 June 1996 (12 pages)
13 December 1996Accounting reference date shortened from 30/06 to 31/12 (1 page)
26 November 1996Particulars of mortgage/charge (11 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
5 June 1996Return made up to 02/05/96; change of members (6 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1995Full accounts made up to 31 December 1994 (12 pages)
9 May 1995Return made up to 02/05/95; no change of members (4 pages)