Company NameMacfish Limited
Company StatusDissolved
Company Number02709763
CategoryPrivate Limited Company
Incorporation Date27 April 1992(32 years ago)
Dissolution Date8 December 2009 (14 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameMr David Brian Meller
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2001(8 years, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 08 December 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 The Grove
Horsell
Woking
Surrey
GU21 4AE
Director NameMr Vilhelm Boas
Date of BirthDecember 1956 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed19 March 1992
Appointment Duration2 years, 2 months (resigned 03 June 1994)
RoleGeneral Manager
Correspondence AddressKongeleddet 22
Charlottenlund
Dk 2920
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Edward Leonard Bradley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(same day as company formation)
RoleSolicitor
Correspondence Address114 Humber Road
Blackheath
London
SE3 7LK
Director NameMr Poul Torring
Date of BirthOctober 1948 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed10 May 1992(1 week, 6 days after company formation)
Appointment Duration8 months, 1 week (resigned 15 January 1993)
RoleGeneral Manager
Correspondence AddressTuelsovej 26
Dk-4180 Sor
Foreign
Director NameMr Lars Rambek-Hansen
Date of BirthMarch 1950 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed19 August 1992(3 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 27 April 1993)
RoleManaging Director
Correspondence AddressSollerod Slotsvej 8
Sollerod
Holte
Fredensborg Amt 2840
Foreign
Director NameHans Ole Knudsen
Date of BirthJuly 1939 (Born 84 years ago)
NationalityDanish
StatusResigned
Appointed15 January 1993(8 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 03 June 1994)
RoleManaging Director
Correspondence AddressHojbro Plads 17
Kobenhavn K Dk-1200
Denmark
Director NamePer Sloth
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityDanish
StatusResigned
Appointed27 April 1993(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 03 June 1994)
RoleManaging Director
Correspondence AddressKong Valdemarsvej 47
Holte Dk 2840
Denmark
Secretary NameMr David Harry Merchant
NationalityBritish
StatusResigned
Appointed24 November 1993(1 year, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 June 1994)
RoleCompany Director
Correspondence AddressWindy Edge
Memsie
Fraserburgh
Aberdeenshire
AB43 4AN
Scotland
Director NameAndrew David Tyson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 20 November 1995)
RoleCompany Director
Correspondence Address16 Beauchamp Road
East Molesey
Surrey
KT8 0PA
Director NameAlan Norman Jones
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(2 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 1999)
RoleChartered Accountant
Correspondence AddressHilgrove Cottage
Alleyns Lane
Cookham Dean
Berkshire
SL6 9AD
Director NameMichael Ian Player
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 27 June 1997)
RoleCompany Director
Correspondence AddressWhitelea
Shootersway Lane
Berkamsted
Hertfordshire
HP4 3NP
Secretary NameMrs Mary Angela Skelly
NationalityBritish
StatusResigned
Appointed03 June 1994(2 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 12 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Hartswood Road
Stamford Brook
London
W12 9NF
Director NameMr David Harry Merchant
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(3 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressWindy Edge
Memsie
Fraserburgh
Aberdeenshire
AB43 4AN
Scotland
Director NameJames Morris
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(3 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 April 2000)
RoleGeneral Manager
Correspondence AddressThe Beeches Borrohill
Strichen
Aberdeenshire
AB43 6TJ
Scotland
Director NameJeffrey George Steer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 1998)
RoleCompany Director
Correspondence AddressWindy Ridge
Winchester Road
Chilworth Southampton
Hampshire
SO1 7LG
Director NameKenneth Trevor Jones
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1997(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 1998)
RoleManaging Director
Correspondence AddressThe Bungalow Merry Hillock
Fraserburgh
Aberdeenshire
AB43 7BL
Scotland
Director NameYvonne Mary Cooper
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(6 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 25 April 2000)
RoleChartered Accountant
Correspondence AddressFairview Boyndlie
Fraserburgh
Aberdeenshire
AB43 7DT
Scotland
Director NameNeil Martin England
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(6 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 15 October 1998)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLambourne House Harvest Hill
Bourne End
Buckinghamshire
SL8 5JJ
Director NameRobert Burnett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 September 1999)
RoleCommercial Director
Correspondence Address3 Menie Close
Balmedie
Aberdeen
AB23 8ZT
Scotland
Director NameMr Nigel Stuart Terry
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(6 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedbrook
32 Blackmore Way
Wheathampstead
Hertfordshire
AL4 8LJ
Director NameChristopher Kevin Woodhouse
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(8 years after company formation)
Appointment Duration10 months (resigned 20 February 2001)
RoleCompany Director
Correspondence Address25 Chester Row
London
SW1W 9JF
Director NameMrs Mary Angela Skelly
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 August 2002)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address44 Hartswood Road
Stamford Brook
London
W12 9NF
Director NameMr Duncan Robert Hyde
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 August 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address48 Milner Road
Kingston Upon Thames
Surrey
KT1 2AU
Secretary NamePaul Manuel
NationalityBritish
StatusResigned
Appointed12 December 2001(9 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 August 2002)
RoleCompany Director
Correspondence Address3 St James Road
Harpenden
Hertfordshire
AL5 4NX
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1992(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameKromann & Munter International A/S (Corporation)
StatusResigned
Appointed19 August 1992(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 24 November 1993)
Correspondence Address44/45 Chancery Lane
London
WC2A 1JB

Location

Registered AddressKpmg
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,631,000

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

8 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009Receiver's abstract of receipts and payments to 22 December 2008 (2 pages)
6 January 2009Notice of ceasing to act as receiver or manager (1 page)
25 June 2008Receiver's abstract of receipts and payments to 17 June 2009 (2 pages)
13 July 2007Receiver's abstract of receipts and payments (2 pages)
31 July 2006Receiver's abstract of receipts and payments (2 pages)
11 July 2005Receiver's abstract of receipts and payments (2 pages)
26 July 2004Receiver's abstract of receipts and payments (2 pages)
18 July 2003Receiver's abstract of receipts and payments (5 pages)
11 September 2002Secretary resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
22 August 2002Statement of affairs (2 pages)
22 August 2002Administrative Receiver's report (23 pages)
27 June 2002Registered office changed on 27/06/02 from: focus 31 mark road hemel hempstead industri hemel hempstead hertfordshire HP2 7BW (1 page)
25 June 2002Appointment of receiver/manager (1 page)
15 May 2002Particulars of mortgage/charge (8 pages)
10 May 2002Return made up to 27/04/02; full list of members (7 pages)
14 March 2002Resolutions
  • RES13 ‐ Agreement 30/01/02
(1 page)
11 March 2002Particulars of mortgage/charge (16 pages)
18 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 December 2001New secretary appointed (2 pages)
28 December 2001Secretary resigned (1 page)
16 May 2001Return made up to 27/04/01; full list of members (7 pages)
12 March 2001New director appointed (2 pages)
12 March 2001Director resigned (1 page)
16 January 2001Full accounts made up to 31 August 2000 (17 pages)
16 November 2000New director appointed (3 pages)
16 November 2000New director appointed (3 pages)
16 November 2000Director resigned (1 page)
13 September 2000Auditor's resignation (1 page)
4 July 2000Full accounts made up to 31 August 1999 (17 pages)
25 May 2000Director resigned (1 page)
25 May 2000New director appointed (3 pages)
25 May 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 March 2000Registered office changed on 15/03/00 from: c sefton park bells hill stoke poges buckinghamshire SL2 4FG (1 page)
15 September 1999Particulars of mortgage/charge (5 pages)
21 June 1999Full accounts made up to 31 August 1998 (16 pages)
12 May 1999Return made up to 27/04/99; full list of members (8 pages)
17 February 1999New director appointed (2 pages)
27 October 1998Director resigned (1 page)
28 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998Full accounts made up to 31 August 1997 (15 pages)
11 May 1998Return made up to 27/04/98; full list of members (7 pages)
23 March 1998Registered office changed on 23/03/98 from: c sefton park belles hill stoke poges buckinghamshire SL2 4HS (1 page)
24 October 1997Declaration of satisfaction of mortgage/charge (1 page)
24 October 1997Declaration of satisfaction of mortgage/charge (1 page)
28 June 1997Full accounts made up to 31 August 1996 (15 pages)
25 June 1997New director appointed (2 pages)
20 May 1997Return made up to 27/04/97; full list of members (7 pages)
16 May 1997Location of register of members (1 page)
9 May 1997Director's particulars changed (1 page)
17 September 1996Director resigned (1 page)
5 June 1996Full accounts made up to 31 August 1995 (15 pages)
7 May 1996Return made up to 27/04/96; full list of members (9 pages)
22 December 1995Director resigned (4 pages)
13 November 1995New director appointed (4 pages)
3 May 1995Return made up to 27/04/95; full list of members (16 pages)
3 April 1995Full accounts made up to 31 August 1994 (14 pages)
11 September 1992Company name changed elkinwood LIMITED\certificate issued on 11/09/92 (2 pages)