Company NameNeve & Dell (Trawlers) Limited
Company StatusDissolved
Company Number03888176
CategoryPrivate Limited Company
Incorporation Date3 December 1999(24 years, 5 months ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)
Previous NameFortlake Developments Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr Stephen Andrew Oswald
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2008(8 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 12 July 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Hadham Road
Bishop's Stortford
Herts
CM23 2QR
Secretary NameMr Stephen Andrew Oswald
NationalityBritish
StatusClosed
Appointed26 August 2008(8 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 12 July 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Hadham Road
Bishop's Stortford
Herts
CM23 2QR
Director NameStephen Paul Dell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(4 days after company formation)
Appointment Duration8 years, 12 months (resigned 01 December 2008)
RoleBoats Manager
Correspondence Address40 Waverley Avenue
Fleetwood
Lancashire
FY7 8BS
Director NameMr Christopher Ian Neve
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(4 days after company formation)
Appointment Duration8 years, 12 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanah Villa Farm Stanah Road
Thornton
Cleveleys
Lancashire
FY5 5LL
Director NameGerrard Victor Neve
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(4 days after company formation)
Appointment Duration9 years, 11 months (resigned 12 November 2009)
RoleCompany Director
Correspondence AddressYew Tree House Town End
Out Rawcliffe
Blackpool
Lancashire
PR3 6TN
Secretary NameGary William Wilson
NationalityBritish
StatusResigned
Appointed07 December 1999(4 days after company formation)
Appointment Duration4 years, 10 months (resigned 22 October 2004)
RoleCompany Director
Correspondence Address31 Meadowside Close
Low Park
Endmoor
Cumbria
LA8 0EJ
Secretary NameIngrid Buckley
NationalityBritish
StatusResigned
Appointed22 October 2004(4 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 August 2008)
RoleFishing Trailers
Correspondence Address97 Preston New Road
Churchtown
Southport
Merseyside
PR9 8PA
Director NameMr Toby Oliver James Baxendale
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(7 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 August 2008)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressAyot Bury
Ayot St Peter
Hertfordshire
AL6 9BG
Director NameMr Paul Matthew Gower
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(7 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoodwins Farm Mount Bures Road
Wakes Colne
Colchester
Essex
CO6 2AP
Director NameMr Darren Charles North
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(7 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Peartree Close
Doddinghurst
Brentwood
CM15 0TU
Director NameMr Christopher Scott Hall Smith
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(7 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 August 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLymden Farm House
Lymden Lane
Stonegate
East Sussex
TN5 7JD
Secretary NameNadarajah Sathasivam
NationalityBritish
StatusResigned
Appointed05 March 2007(7 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 August 2008)
RoleFinance Officer
Correspondence Address12 Beaumont Avenue
Harrow
Middlesex
HA2 7AT
Director NameMartyn John Levitt
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(7 years, 10 months after company formation)
Appointment Duration6 months (resigned 30 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Witchford
Panshanger
Welwyn Garden City
Hertfordshire
AL7 2PR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 4 57
Sandgate Street
London
SE15 1LE
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2011Termination of appointment of Paul Gower as a director (1 page)
3 February 2011Termination of appointment of Paul Gower as a director (1 page)
3 February 2011Termination of appointment of Paul Gower as a director (1 page)
3 February 2011Termination of appointment of Paul Gower as a director (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
22 November 2010Termination of appointment of Darren North as a director (1 page)
22 November 2010Termination of appointment of Darren North as a director (1 page)
10 November 2010Registered office address changed from Unit a15-a19 New Covent Garden Market Nine Elms London SW8 5EE on 10 November 2010 (1 page)
10 November 2010Registered office address changed from Unit a15-a19 New Covent Garden Market Nine Elms London SW8 5EE on 10 November 2010 (1 page)
13 May 2010Auditor's resignation (1 page)
13 May 2010Auditor's resignation (1 page)
15 February 2010Accounts for a small company made up to 31 January 2009 (8 pages)
15 February 2010Accounts for a small company made up to 31 January 2009 (8 pages)
10 February 2010Annual return made up to 3 December 2009 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 75,099
(5 pages)
10 February 2010Director's details changed for Mr Paul Matthew Gower on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 3 December 2009 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 75,099
(5 pages)
10 February 2010Director's details changed for Mr Paul Matthew Gower on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Paul Matthew Gower on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 3 December 2009 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 75,099
(5 pages)
23 November 2009Termination of appointment of Gerrard Neve as a director (1 page)
23 November 2009Termination of appointment of Gerrard Neve as a director (1 page)
18 March 2009Appointment Terminated Director stephen dell (1 page)
18 March 2009Return made up to 03/12/08; full list of members (4 pages)
18 March 2009Appointment terminated director stephen dell (1 page)
18 March 2009Appointment Terminated Director christopher neve (1 page)
18 March 2009Return made up to 03/12/08; full list of members (4 pages)
18 March 2009Appointment terminated director christopher neve (1 page)
8 September 2008Accounts for a small company made up to 31 January 2008 (8 pages)
8 September 2008Accounts for a small company made up to 31 January 2008 (8 pages)
5 September 2008Return made up to 03/12/07; full list of members (7 pages)
5 September 2008Appointment terminated director toby baxendale (1 page)
5 September 2008Registered office changed on 05/09/2008 from unit 4 57 sandgate street southwark london SE15 1LE (1 page)
5 September 2008Return made up to 03/12/07; full list of members (7 pages)
5 September 2008Appointment Terminated Director toby baxendale (1 page)
5 September 2008Registered office changed on 05/09/2008 from unit 4 57 sandgate street southwark london SE15 1LE (1 page)
4 September 2008Appointment terminated secretary ingrid buckley (1 page)
4 September 2008Secretary appointed mr stephen andrew oswald (2 pages)
4 September 2008Appointment Terminated Secretary nadarajah sathasivam (1 page)
4 September 2008Director's Change of Particulars / paul gower / 02/07/2008 / Title was: , now: mr; HouseName/Number was: , now: goodwins farm; Street was: perry hill, now: mount bures road; Area was: great henny, now: wakes colne; Post Town was: sudbury, now: colchester; Region was: suffolk, now: essex; Post Code was: CO10 7NN, now: CO6 2AP (2 pages)
4 September 2008Appointment Terminated Director christopher smith (1 page)
4 September 2008Appointment Terminated Secretary ingrid buckley (1 page)
4 September 2008Appointment terminated director christopher smith (1 page)
4 September 2008Appointment terminated secretary nadarajah sathasivam (1 page)
4 September 2008Director's change of particulars / paul gower / 02/07/2008 (2 pages)
4 September 2008Director appointed mr stephen andrew oswald (2 pages)
4 September 2008Director appointed mr stephen andrew oswald (2 pages)
4 September 2008Secretary appointed mr stephen andrew oswald (2 pages)
6 May 2008Appointment Terminated Director martyn levitt (1 page)
6 May 2008Appointment terminated director martyn levitt (1 page)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
4 November 2007New director appointed (3 pages)
4 November 2007New director appointed (3 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
8 September 2007Accounting reference date extended from 30/11/06 to 31/01/07 (1 page)
8 September 2007Accounting reference date extended from 30/11/06 to 31/01/07 (1 page)
17 May 2007New secretary appointed (2 pages)
17 May 2007New secretary appointed (2 pages)
1 May 2007New director appointed (4 pages)
1 May 2007New director appointed (4 pages)
17 April 2007New director appointed (6 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (6 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (4 pages)
17 April 2007New director appointed (4 pages)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Registered office changed on 16/03/07 from: neve & dell trawlers LIMITED siding road fleetwood lancashire FY7 6NS (1 page)
16 March 2007Registered office changed on 16/03/07 from: neve & dell trawlers LIMITED siding road fleetwood lancashire FY7 6NS (1 page)
8 February 2007Return made up to 03/12/06; full list of members (7 pages)
8 February 2007Return made up to 03/12/06; full list of members (7 pages)
8 August 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
8 August 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
11 January 2006Return made up to 03/12/05; full list of members (7 pages)
11 January 2006Return made up to 03/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 August 2005Secretary's particulars changed (1 page)
2 August 2005Secretary's particulars changed (1 page)
26 July 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
26 July 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
8 February 2005Return made up to 03/12/04; full list of members (7 pages)
8 February 2005Return made up to 03/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 October 2004New secretary appointed (1 page)
29 October 2004Secretary resigned (2 pages)
29 October 2004Secretary resigned (2 pages)
29 October 2004New secretary appointed (1 page)
14 June 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
14 June 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
18 December 2003Return made up to 03/12/03; full list of members (7 pages)
18 December 2003Return made up to 03/12/03; full list of members (7 pages)
16 April 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
16 April 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
6 February 2003Return made up to 03/12/02; full list of members
  • 363(287) ‐ Registered office changed on 06/02/03
(7 pages)
6 February 2003Return made up to 03/12/02; full list of members (7 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
2 February 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
17 December 2001Return made up to 03/12/01; full list of members (7 pages)
17 December 2001Return made up to 03/12/01; full list of members (7 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
19 March 2001Accounts for a small company made up to 30 November 2000 (6 pages)
19 March 2001Accounts for a small company made up to 30 November 2000 (6 pages)
9 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 March 2001Ad 08/02/01--------- £ si 75000@1=75000 £ ic 99/75099 (2 pages)
9 March 2001Nc inc already adjusted 08/02/01 (1 page)
9 March 2001Ad 08/02/01--------- £ si 75000@1=75000 £ ic 99/75099 (2 pages)
9 March 2001Nc inc already adjusted 08/02/01 (1 page)
9 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 March 2001Memorandum and Articles of Association (5 pages)
9 March 2001Memorandum and Articles of Association (5 pages)
1 February 2001Return made up to 03/12/00; full list of members (7 pages)
1 February 2001Return made up to 03/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2000Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
21 November 2000Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
7 January 2000Particulars of mortgage/charge (3 pages)
7 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Secretary resigned (1 page)
5 January 2000Secretary resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
4 January 2000Company name changed fortlake developments LIMITED\certificate issued on 05/01/00 (2 pages)
4 January 2000Company name changed fortlake developments LIMITED\certificate issued on 05/01/00 (2 pages)
30 December 1999New secretary appointed (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New secretary appointed (2 pages)
30 December 1999Ad 10/12/99--------- £ si 98@1=98 £ ic 1/99 (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999Ad 10/12/99--------- £ si 98@1=98 £ ic 1/99 (2 pages)
10 December 1999Registered office changed on 10/12/99 from: 788-790 finchley road london NW11 7TJ (1 page)
10 December 1999Registered office changed on 10/12/99 from: 788-790 finchley road london NW11 7TJ (1 page)
3 December 1999Incorporation (17 pages)