Company NameGlobal Fisheries Limited
Company StatusDissolved
Company Number02718551
CategoryPrivate Limited Company
Incorporation Date29 May 1992(31 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMark Alan Holyoake
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2002(9 years, 11 months after company formation)
Appointment Duration8 years, 8 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Porchester Terrace
London
W2 3TL
Director NameMr David Clive Wells
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2002(9 years, 11 months after company formation)
Appointment Duration8 years, 8 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mytten Close
Cuckfield
West Sussex
RH17 5LN
Secretary NameMr David Clive Wells
NationalityBritish
StatusClosed
Appointed14 May 2002(9 years, 11 months after company formation)
Appointment Duration8 years, 8 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mytten Close
Cuckfield
West Sussex
RH17 5LN
Director NameMr Peter Mark Barford
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
Main Road, Barnoldby -Le-Beck
Grimsby
North East Lincolnshire
DN37 0AU
Secretary NameMr Vincent Rodger Whyte McCracken
NationalityBritish
StatusResigned
Appointed29 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address7 Great Coates Road
Grimsby
South Humberside
DN34 4NA
Secretary NameMrs Patricia Mary Barford
NationalityBritish
StatusResigned
Appointed18 October 1996(4 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks Main Road
Barnoldby Le Beck
Grimsby
North East Lincolnshire
DN37 0AU
Director NameMr Dean Roger Coultas
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(4 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmfield
Station Road, North Thoresby
Grimsby
Ne Lincs
DN36 5QS
Director NameAlan Manfred Holyoake
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(9 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 2006)
RoleCompany Director
Correspondence AddressSwinton House
Woodlands
Gerrards Cross
Buckinghamshire
SL9 8DE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 May 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 May 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1 Knightsbridge
London
SW1X 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
19 August 2009Return made up to 29/05/09; full list of members (3 pages)
19 August 2009Return made up to 29/05/09; full list of members (3 pages)
18 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
18 May 2009Accounts made up to 31 December 2008 (7 pages)
10 July 2008Return made up to 29/05/08; full list of members (7 pages)
10 July 2008Return made up to 29/05/08; full list of members (7 pages)
18 June 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
18 June 2008Accounts made up to 31 December 2007 (9 pages)
19 October 2007Full accounts made up to 31 December 2006 (9 pages)
19 October 2007Accounts made up to 31 December 2006 (9 pages)
5 July 2007Return made up to 29/05/07; full list of members (7 pages)
5 July 2007Return made up to 29/05/07; full list of members (7 pages)
27 June 2007Registered office changed on 27/06/07 from: 27 knightsbridge london SW1X 7LY (1 page)
27 June 2007Registered office changed on 27/06/07 from: 27 knightsbridge london SW1X 7LY (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
6 September 2006Full accounts made up to 31 December 2005 (8 pages)
6 September 2006Accounts made up to 31 December 2005 (8 pages)
12 June 2006Return made up to 29/05/06; full list of members (7 pages)
12 June 2006Return made up to 29/05/06; full list of members (7 pages)
23 January 2006Accounts for a small company made up to 31 December 2004 (5 pages)
23 January 2006Accounts for a small company made up to 31 December 2004 (5 pages)
18 January 2006Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
18 January 2006Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
28 December 2005Accounts for a small company made up to 30 April 2004 (5 pages)
28 December 2005Accounts for a small company made up to 30 April 2004 (5 pages)
13 June 2005Return made up to 29/05/05; full list of members (7 pages)
13 June 2005Return made up to 29/05/05; full list of members (7 pages)
14 October 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
14 October 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
12 July 2004Return made up to 29/05/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
(7 pages)
12 July 2004Return made up to 29/05/04; full list of members (7 pages)
9 September 2003Return made up to 29/05/03; full list of members (7 pages)
9 September 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2002Full accounts made up to 30 April 2002 (13 pages)
16 December 2002Accounts made up to 30 April 2002 (13 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
27 August 2002Return made up to 29/05/02; full list of members (6 pages)
27 August 2002Return made up to 29/05/02; full list of members (6 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
30 July 2002New director appointed (3 pages)
30 July 2002New director appointed (3 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002New director appointed (3 pages)
30 July 2002New director appointed (3 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002New secretary appointed (2 pages)
30 July 2002Director resigned (1 page)
30 July 2002New secretary appointed (2 pages)
30 July 2002Director resigned (1 page)
30 July 2002Secretary resigned (1 page)
21 May 2002Registered office changed on 21/05/02 from: the old vicarage searby barnetby le wold lincolnshire DN38 6BB (1 page)
21 May 2002Registered office changed on 21/05/02 from: the old vicarage searby barnetby le wold lincolnshire DN38 6BB (1 page)
16 March 2002Declaration of satisfaction of mortgage/charge (1 page)
16 March 2002Declaration of satisfaction of mortgage/charge (1 page)
16 March 2002Declaration of satisfaction of mortgage/charge (1 page)
16 March 2002Declaration of satisfaction of mortgage/charge (1 page)
11 December 2001Registered office changed on 11/12/01 from: the georgian house main road, barnoldby le beck grimsby south humberside DN37 0AU (1 page)
11 December 2001Registered office changed on 11/12/01 from: the georgian house main road, barnoldby le beck grimsby south humberside DN37 0AU (1 page)
14 November 2001Accounting reference date extended from 31/10/01 to 30/04/02 (1 page)
14 November 2001Accounting reference date extended from 31/10/01 to 30/04/02 (1 page)
31 October 2001Return made up to 29/05/01; no change of members (7 pages)
31 October 2001Return made up to 29/05/01; no change of members (7 pages)
31 October 2001Accounts made up to 31 October 2000 (13 pages)
31 October 2001Full accounts made up to 31 October 2000 (13 pages)
26 October 2001Company name changed barford builders LIMITED\certificate issued on 26/10/01 (2 pages)
26 October 2001Company name changed barford builders LIMITED\certificate issued on 26/10/01 (2 pages)
7 July 2000Return made up to 29/05/00; full list of members (6 pages)
7 July 2000Return made up to 29/05/00; full list of members (6 pages)
31 March 2000Accounts for a medium company made up to 31 October 1999 (13 pages)
31 March 2000Accounts for a medium company made up to 31 October 1999 (13 pages)
30 March 2000Company name changed ocean world fisheries LIMITED\certificate issued on 31/03/00 (2 pages)
30 March 2000Company name changed ocean world fisheries LIMITED\certificate issued on 31/03/00 (2 pages)
29 March 2000Registered office changed on 29/03/00 from: estate road no 5 south humberside industrial est grimsby north east lincolnshire DN31 2TA (1 page)
29 March 2000Registered office changed on 29/03/00 from: estate road no 5 south humberside industrial est grimsby north east lincolnshire DN31 2TA (1 page)
23 July 1999Accounts made up to 31 October 1998 (13 pages)
23 July 1999Full accounts made up to 31 October 1998 (13 pages)
12 July 1999Return made up to 29/05/99; full list of members (6 pages)
12 July 1999Return made up to 29/05/99; full list of members (6 pages)
12 June 1998Return made up to 29/05/98; no change of members (4 pages)
12 June 1998Full accounts made up to 31 October 1997 (12 pages)
12 June 1998Return made up to 29/05/98; no change of members (4 pages)
12 June 1998Accounts made up to 31 October 1997 (12 pages)
13 February 1998Particulars of mortgage/charge (3 pages)
13 February 1998Particulars of mortgage/charge (3 pages)
20 August 1997Return made up to 29/05/97; no change of members (4 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page)
20 August 1997Registered office changed on 20/08/97 from: the georgian house main road barnddby-le-beck grimsby south humberside DN37 0AU (1 page)
20 August 1997Return made up to 29/05/97; no change of members (4 pages)
20 August 1997Registered office changed on 20/08/97 from: the georgian house main road barnddby-le-beck grimsby south humberside DN37 0AU (1 page)
20 August 1997Full accounts made up to 31 October 1996 (1 page)
20 August 1997Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page)
20 August 1997Accounts made up to 31 October 1996 (1 page)
27 November 1996Particulars of mortgage/charge (3 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
25 November 1996Memorandum and Articles of Association (9 pages)
25 November 1996Memorandum and Articles of Association (9 pages)
21 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
21 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
30 October 1996Secretary resigned (1 page)
30 October 1996£ nc 100/50000 18/10/96 (1 page)
30 October 1996New secretary appointed (2 pages)
30 October 1996Secretary resigned (1 page)
30 October 1996New secretary appointed (2 pages)
30 October 1996£ nc 100/50000 18/10/96 (1 page)
30 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 October 1996Memorandum and Articles of Association (9 pages)
24 October 1996Memorandum and Articles of Association (9 pages)
17 October 1996Company name changed P.M. barford LIMITED\certificate issued on 17/10/96 (2 pages)
17 October 1996Company name changed P.M. barford LIMITED\certificate issued on 17/10/96 (2 pages)
7 June 1996Full accounts made up to 31 December 1995 (1 page)
7 June 1996Return made up to 29/05/96; full list of members (6 pages)
7 June 1996Return made up to 29/05/96; full list of members (6 pages)
7 June 1996Accounts made up to 31 December 1995 (1 page)
10 July 1995Accounts made up to 31 December 1994 (1 page)
10 July 1995Full accounts made up to 31 December 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
10 November 1992Ad 19/10/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 November 1992Ad 19/10/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 May 1992Incorporation (13 pages)
29 May 1992Incorporation (13 pages)