Company NameThe New Zealand Seafood Company Limited
Company StatusDissolved
Company Number02730134
CategoryPrivate Limited Company
Incorporation Date10 July 1992(31 years, 10 months ago)
Dissolution Date7 May 2002 (21 years, 12 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 NameMark Chapman
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1994(1 year, 9 months after company formation)
Appointment Duration8 years (closed 07 May 2002)
RoleManager
Correspondence Address1 Marquis Avenue
New Waltham
Grimsby
South Humberside
DN36 4ND
Secretary NameJack Chapman
NationalityBritish
StatusClosed
Appointed14 June 1999(6 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 07 May 2002)
RoleRetired
Correspondence Address32 Conway Avenue
Coventry
West Midlands
CV4 9HZ
Director NameMr Keith John Neylon
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressOtahuti Rdg
Invercargili
Foreign
Secretary NameMartin Andrew John
NationalityBritish
StatusResigned
Appointed10 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressInigo Place 31 Bedford Street
London
WC2E 9EY
Secretary NameLynne Frances Stone
NationalityBritish
StatusResigned
Appointed25 April 1994(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1995)
RoleCompany Director
Correspondence Address16 The Drive
Coulsdon
Surrey
CR5 2BL
Secretary NameVanda Blake
NationalityBritish
StatusResigned
Appointed31 May 1995(2 years, 10 months after company formation)
Appointment Duration4 years (resigned 14 June 1999)
RoleManaging Director
Correspondence Address1 Marquis Avenue
New Waltham
Grimsby
South Humberside
DN36 4ND
Director NameVanda Blake
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(6 years, 8 months after company formation)
Appointment Duration3 months (resigned 14 June 1999)
RoleCompany Director
Correspondence Address1 Marquis Avenue
New Waltham
Grimsby
South Humberside
DN36 4ND
Director NameNominees By Design Limited (Corporation)
StatusResigned
Appointed10 July 1992(same day as company formation)
Correspondence AddressBlackthorn House Mary Ann Street
St Pauls Square
Birmingham
West Midlands
Secretary NameSecretaries By Design Limited (Corporation)
StatusResigned
Appointed10 July 1992(same day as company formation)
Correspondence Address52 Market Street
Ashby De La Zouch
Leics
LE65 1AN

Location

Registered AddressFinancial House 14 Barclay Road
Croydon
Surrey
CR0 1JN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,358
Current Liabilities£7,358

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

7 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
14 July 2000Return made up to 10/07/00; full list of members (5 pages)
21 March 2000Director's particulars changed (1 page)
5 March 2000Accounts for a dormant company made up to 31 May 1999 (3 pages)
5 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 September 1999Return made up to 10/07/99; full list of members (5 pages)
20 September 1999Registered office changed on 20/09/99 from: 2ND floor offices 16 barclay road croydon surrey cro 1JN (1 page)
19 August 1999Director's particulars changed (1 page)
5 July 1999Director's particulars changed (1 page)
30 June 1999New secretary appointed (2 pages)
30 June 1999Secretary resigned;director resigned (1 page)
1 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 April 1999Accounts for a dormant company made up to 31 May 1998 (3 pages)
1 April 1999New director appointed (2 pages)
19 August 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1998Director's particulars changed (1 page)
3 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
29 September 1997Return made up to 10/07/97; no change of members (4 pages)
14 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
17 July 1996Return made up to 10/07/96; full list of members (6 pages)
15 September 1995Accounts for a small company made up to 31 May 1995 (6 pages)
15 September 1995Return made up to 10/07/95; change of members (6 pages)
25 August 1995Ad 31/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 August 1995New secretary appointed (2 pages)
25 August 1995Secretary resigned (2 pages)