Company NameColdstreame Seafood Limited
Company StatusDissolved
Company Number04437309
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 11 months ago)
Dissolution Date9 August 2018 (5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameMr Christopher Charles Stoddart Longcroft
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2014(11 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 09 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rollings Butt Llp 6 Snow Hill
London
EC1A 2AY
Director NameMr David William Dinsmore
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2015(13 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 09 August 2018)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe News Building 1 London Bridge Street
London
SE1 9GF
Director NameMr Michael Cyril Ross-Browne
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(same day as company formation)
RoleManaging Director
Correspondence AddressKenfield Oast
Petham
Canterbury
Kent
CT4 5RN
Secretary NameSusan Mary Ross Browne
NationalityBritish
StatusResigned
Appointed13 May 2002(same day as company formation)
RoleSports Correspondent
Correspondence AddressKenfield Oast
Petham
Canterbury
Kent
CT4 5RN
Director NameSusan Mary Ross Browne
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2009)
RoleJournalist
Correspondence AddressKenfield Oast
Petham
Canterbury
Kent
CT4 5RN
Director NameMichael Robert Quixano Henriques
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(5 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Barn House
Winson
Cirencester
Gloucestershire
GL7 5ER
Wales
Director NameNigel Darvill
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(5 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address3 Lilybank Court
Milbourne
Malmesbury
Wiltshire
SN16 9JB
Secretary NameNigel Darvill
NationalityBritish
StatusResigned
Appointed31 January 2008(5 years, 8 months after company formation)
Appointment Duration4 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address3 Lilybank Court
Milbourne
Malmesbury
Wiltshire
SN16 9JB
Secretary NameMichael Robert Quixand Henriques
NationalityBritish
StatusResigned
Appointed31 May 2008(6 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 2012)
RoleCompany Director
Correspondence AddressLower Barn House Winson
Cirencester
Glos
GL7 5ER
Wales
Director NameTamsin Bentley Self
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(6 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Beach Alley
Whitstable
Kent
CT5 1BS
Director NameMs Joanna Mary Louisa McGivern
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(10 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Simon Philip McGivern
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(10 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Thomas More Square
London
E98 1XY
Secretary NameMr Simon McGivern
StatusResigned
Appointed01 September 2012(10 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 April 2014)
RoleCompany Director
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Michael William Darcey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(11 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameServesmart Limited (Corporation)
StatusResigned
Appointed23 February 2007(4 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2010)
Correspondence AddressStourside Place Station Road
Ashford
Kent
TN23 1PP

Contact

Websitewww.handpickedfoodstore.com/
Telephone01227 276722
Telephone regionCanterbury

Location

Registered AddressC/O Rollings Butt Llp
6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

100 at £1Handpicked Companies LTD
100.00%
Ordinary

Financials

Year2014
Turnover£63,421
Gross Profit£35,400
Net Worth-£209,643
Cash£26,485
Current Liabilities£240,715

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 August 2018Final Gazette dissolved following liquidation (1 page)
9 May 2018Return of final meeting in a members' voluntary winding up (12 pages)
22 March 2018Liquidators' statement of receipts and payments to 23 January 2018 (10 pages)
13 February 2017Registered office address changed from 1 London Bridge Street London SE1 9GF to C/O Rollings Butt Llp 6 Snow Hill London EC1A 2AY on 13 February 2017 (2 pages)
13 February 2017Registered office address changed from 1 London Bridge Street London SE1 9GF to C/O Rollings Butt Llp 6 Snow Hill London EC1A 2AY on 13 February 2017 (2 pages)
7 February 2017Appointment of a voluntary liquidator (1 page)
7 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-24
(1 page)
7 February 2017Appointment of a voluntary liquidator (1 page)
7 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-24
(1 page)
7 February 2017Declaration of solvency (3 pages)
7 February 2017Declaration of solvency (3 pages)
27 June 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (3 pages)
27 June 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (3 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
17 March 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for David William Dinsmore
(5 pages)
17 March 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for David William Dinsmore
(5 pages)
15 October 2015Termination of appointment of Michael William Darcey as a director on 9 October 2015 (1 page)
15 October 2015Termination of appointment of Michael William Darcey as a director on 9 October 2015 (1 page)
15 October 2015Termination of appointment of Michael William Darcey as a director on 9 October 2015 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
28 September 2015Appointment of David William Dinsmore as a director on 14 September 2015 (3 pages)
28 September 2015Appointment of David William Dinsmore as a director on 14 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 17/03/2016
(4 pages)
28 September 2015Appointment of David William Dinsmore as a director on 14 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 17/03/2016
(4 pages)
8 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
29 April 2015Full accounts made up to 31 December 2013 (14 pages)
29 April 2015Full accounts made up to 31 December 2013 (14 pages)
15 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(14 pages)
15 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(14 pages)
14 July 2014Registered office address changed from 3 Thomas More Square London E98 1XY to 1 London Bridge Street London SE1 9GF on 14 July 2014 (2 pages)
14 July 2014Registered office address changed from 3 Thomas More Square London E98 1XY to 1 London Bridge Street London SE1 9GF on 14 July 2014 (2 pages)
30 June 2014Termination of appointment of Simon Mcgivern as a secretary (2 pages)
30 June 2014Termination of appointment of Simon Mcgivern as a director (3 pages)
30 June 2014Termination of appointment of Simon Mcgivern as a director (3 pages)
30 June 2014Termination of appointment of Joanna Mcgivern as a director (4 pages)
30 June 2014Registered office address changed from 3Rd Floor 220 Queenstown Road London SW8 4LP on 30 June 2014 (3 pages)
30 June 2014Registered office address changed from 3Rd Floor 220 Queenstown Road London SW8 4LP on 30 June 2014 (3 pages)
30 June 2014Termination of appointment of Simon Mcgivern as a secretary (2 pages)
30 June 2014Termination of appointment of Joanna Mcgivern as a director (4 pages)
9 June 2014Appointment of Christopher Charles Stoddard Longcroft as a director (3 pages)
9 June 2014Appointment of Michael William Darcey as a director (3 pages)
9 June 2014Appointment of Michael William Darcey as a director (3 pages)
9 June 2014Appointment of Christopher Charles Stoddard Longcroft as a director (3 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 September 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
29 September 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 July 2013Termination of appointment of Tamsin Bentley Self as a director (1 page)
4 July 2013Appointment of Ms Joanna Mary Louisa Mcgivern as a director (2 pages)
4 July 2013Termination of appointment of Michael Henriques as a director (1 page)
4 July 2013Appointment of Mr Simon Mcgivern as a secretary (1 page)
4 July 2013Appointment of Mr Simon Philip Mcgivern as a director (2 pages)
4 July 2013Appointment of Mr Simon Mcgivern as a secretary (1 page)
4 July 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
4 July 2013Termination of appointment of Tamsin Bentley Self as a director (1 page)
4 July 2013Termination of appointment of Michael Henriques as a secretary (1 page)
4 July 2013Appointment of Ms Joanna Mary Louisa Mcgivern as a director (2 pages)
4 July 2013Termination of appointment of Michael Henriques as a director (1 page)
4 July 2013Termination of appointment of Michael Henriques as a secretary (1 page)
4 July 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
4 July 2013Appointment of Mr Simon Philip Mcgivern as a director (2 pages)
8 October 2012Registered office address changed from 1 Long Street Tetbury Gloucestershire GL8 8AA United Kingdom on 8 October 2012 (2 pages)
8 October 2012Registered office address changed from 1 Long Street Tetbury Gloucestershire GL8 8AA United Kingdom on 8 October 2012 (2 pages)
8 October 2012Registered office address changed from 1 Long Street Tetbury Gloucestershire GL8 8AA United Kingdom on 8 October 2012 (2 pages)
14 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
7 February 2012Registered office address changed from 1 Long Street Tetbury Glos GL8 8AA on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 1 Long Street Tetbury Glos GL8 8AA on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 1 Long Street Tetbury Glos GL8 8AA on 7 February 2012 (1 page)
18 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
29 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 June 2010Director's details changed for Tamsin Bentley Self on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Tamsin Bentley Self on 1 October 2009 (2 pages)
7 June 2010Termination of appointment of Servesmart Limited as a secretary (1 page)
7 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
7 June 2010Termination of appointment of Servesmart Limited as a secretary (1 page)
7 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Tamsin Bentley Self on 1 October 2009 (2 pages)
14 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
14 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
29 May 2009Return made up to 13/05/09; full list of members (4 pages)
29 May 2009Return made up to 13/05/09; full list of members (4 pages)
24 April 2009Director appointed tamsin bentley self (2 pages)
24 April 2009Director appointed tamsin bentley self (2 pages)
16 April 2009Appointment terminated director susan ross browne (1 page)
16 April 2009Appointment terminated director susan ross browne (1 page)
13 March 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
13 March 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
5 March 2009Secretary appointed michael robert quixand henriques (2 pages)
5 March 2009Secretary appointed michael robert quixand henriques (2 pages)
5 March 2009Appointment terminated director and secretary nigel darvill (1 page)
5 March 2009Appointment terminated director and secretary nigel darvill (1 page)
23 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 May 2008Return made up to 13/05/08; full list of members (4 pages)
14 May 2008Return made up to 13/05/08; full list of members (4 pages)
5 April 2008Secretary appointed nigel darvill (2 pages)
5 April 2008Secretary appointed nigel darvill (2 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 November 2007Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page)
14 November 2007Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page)
30 October 2007Registered office changed on 30/10/07 from: stourside place 35-41 station road ashford kent TN23 1PP (1 page)
30 October 2007Registered office changed on 30/10/07 from: stourside place 35-41 station road ashford kent TN23 1PP (1 page)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007Return made up to 13/05/07; full list of members (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007Return made up to 13/05/07; full list of members (2 pages)
16 March 2007New director appointed (2 pages)
16 March 2007Secretary resigned (1 page)
16 March 2007New director appointed (2 pages)
16 March 2007New secretary appointed (2 pages)
16 March 2007Secretary resigned (1 page)
16 March 2007New secretary appointed (2 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 May 2006Return made up to 13/05/06; full list of members (2 pages)
24 May 2006Return made up to 13/05/06; full list of members (2 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 May 2005Return made up to 13/05/05; full list of members (3 pages)
24 May 2005Return made up to 13/05/05; full list of members (3 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 May 2004Return made up to 13/05/04; full list of members (6 pages)
18 May 2004Return made up to 13/05/04; full list of members (6 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 July 2003Return made up to 13/05/03; full list of members (6 pages)
6 July 2003Return made up to 13/05/03; full list of members (6 pages)
17 August 2002Registered office changed on 17/08/02 from: ashford house, county square ashford kent TN23 1YB (1 page)
17 August 2002Registered office changed on 17/08/02 from: ashford house, county square ashford kent TN23 1YB (1 page)
24 July 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
24 July 2002Ad 13/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
24 July 2002Ad 13/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002New secretary appointed (2 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002Director resigned (1 page)
13 May 2002Incorporation (16 pages)
13 May 2002Incorporation (16 pages)