Company NameScotprime Seafoods (Grimsby) Limited
Company StatusDissolved
Company Number05218627
CategoryPrivate Limited Company
Incorporation Date1 September 2004(19 years, 7 months ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)
Previous NameWilchap 367 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Stephen Andrew Oswald
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2008(3 years, 12 months after company formation)
Appointment Duration5 years, 1 month (closed 01 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Hadham Road
Bishop's Stortford
Herts
CM23 2QR
Director NameMiss Ingrid Nicholson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2011(7 years, 1 month after company formation)
Appointment Duration1 year, 12 months (closed 01 October 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10-14 Cedar Way Industrial Estate Cedar Way
Camley Street
London
N1C 4PD
Secretary NameMs Ingrid Nicholson
StatusClosed
Appointed26 October 2012(8 years, 1 month after company formation)
Appointment Duration11 months, 1 week (closed 01 October 2013)
RoleCompany Director
Correspondence AddressUnit 10-14 Cedar Way Industrial Estate Cedar Way
Camley Street
London
N1C 4PD
Secretary NameAngela Hillary Cook
NationalityBritish
StatusResigned
Appointed01 November 2004(2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 September 2005)
RoleCompany Director
Correspondence Address44 Cromwell Road
Cleethorpes
South Humberside
DN35 0AW
Director NameRonald Richard John Cook
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(2 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 September 2005)
RoleCompany Director
Correspondence AddressThe Gables 44 Cromwell Road
Cleethorpes
North East Lincolnshire
DN35 0AW
Director NameMr Toby Oliver James Baxendale
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 04 March 2008)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressAyot Bury
Ayot St Peter
Hertfordshire
AL6 9BG
Director NameMr Darren Charles North
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Peartree Close
Doddinghurst
Brentwood
CM15 0TU
Secretary NameNadarajah Sathasivam
NationalityBritish
StatusResigned
Appointed14 September 2005(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 26 August 2008)
RoleSecretary
Correspondence Address12 Beaumont Avenue
Harrow
Middlesex
HA2 7AT
Director NameMartyn John Levitt
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(2 years, 10 months after company formation)
Appointment Duration9 months (resigned 30 March 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Witchford
Panshanger
Welwyn Garden City
Hertfordshire
AL7 2PR
Secretary NameMr Stephen Andrew Oswald
NationalityBritish
StatusResigned
Appointed26 August 2008(3 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Hadham Road
Bishop's Stortford
Herts
CM23 2QR
Director NameMr Paul Matthew Gower
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(6 years, 3 months after company formation)
Appointment Duration1 month (resigned 26 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 57
Sandgate Street
London
SE15 1LE
Director NameMr Paul Matthew Gower
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(6 years, 3 months after company formation)
Appointment Duration1 month (resigned 26 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 57
Sandgate Street
London
SE15 1LE
Director NameWilchap Nominees Limited (Corporation)
StatusResigned
Appointed01 September 2004(same day as company formation)
Correspondence AddressPO Box 16 New Oxford House
Town Hall Square
Grimsby
North East Lincolnshire
DN31 1HE
Secretary NameWilkin Chapman Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2004(same day as company formation)
Correspondence AddressBank Street
Lincoln
Lincolnshire
LN2 1DR

Location

Registered AddressUnit 10-14 Cedar Way Industrial Estate Cedar Way
Camley Street
London
N1C 4PD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
5 June 2013Application to strike the company off the register (3 pages)
5 June 2013Application to strike the company off the register (3 pages)
29 October 2012Annual return made up to 24 August 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 1
(4 pages)
29 October 2012Annual return made up to 24 August 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 1
(4 pages)
26 October 2012Termination of appointment of Stephen Andrew Oswald as a secretary on 26 October 2012 (1 page)
26 October 2012Appointment of Ms Ingrid Nicholson as a secretary (1 page)
26 October 2012Registered office address changed from Savoy House Savoy Circus London W3 7DA United Kingdom on 26 October 2012 (1 page)
26 October 2012Registered office address changed from Savoy House Savoy Circus London W3 7DA United Kingdom on 26 October 2012 (1 page)
26 October 2012Termination of appointment of Stephen Oswald as a secretary (1 page)
26 October 2012Appointment of Ms Ingrid Nicholson as a secretary on 26 October 2012 (1 page)
26 September 2012Previous accounting period extended from 31 January 2012 to 30 June 2012 (1 page)
26 September 2012Previous accounting period extended from 31 January 2012 to 30 June 2012 (1 page)
24 October 2011Full accounts made up to 31 January 2011 (12 pages)
24 October 2011Full accounts made up to 31 January 2011 (12 pages)
18 October 2011Appointment of Ms Ingrid Nicholson as a director (2 pages)
18 October 2011Appointment of Ms Ingrid Nicholson as a director on 3 October 2011 (2 pages)
13 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
13 October 2011Registered office address changed from Unit 4 57 Sandgate Street London England SE15 1LE United Kingdom on 13 October 2011 (1 page)
13 October 2011Registered office address changed from Unit 4 57 Sandgate Street London England SE15 1LE United Kingdom on 13 October 2011 (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)
23 December 2010Appointment of Mr Paul Matthew Gower as a director (2 pages)
23 December 2010Appointment of Mr Paul Matthew Gower as a director (2 pages)
17 December 2010Statement of capital on 17 December 2010
  • GBP 1
(4 pages)
17 December 2010Statement by Directors (1 page)
17 December 2010Statement of capital on 17 December 2010
  • GBP 1
(4 pages)
17 December 2010Solvency Statement dated 10/12/10 (1 page)
17 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 December 2010Statement by directors (1 page)
17 December 2010Solvency statement dated 10/12/10 (1 page)
17 December 2010Resolutions
  • RES13 ‐ Reduction f share premium account to nil 10/12/2010
(2 pages)
17 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction f share premium account to nil 10/12/2010
(2 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
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)
9 November 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
3 November 2010Full accounts made up to 31 January 2010 (17 pages)
3 November 2010Full accounts made up to 31 January 2010 (17 pages)
2 July 2010Termination of appointment of Darren North as a director (1 page)
2 July 2010Termination of appointment of Paul Gower as a director (1 page)
2 July 2010Termination of appointment of Paul Gower as a director (1 page)
2 July 2010Termination of appointment of Darren North as a director (1 page)
1 December 2009Annual return made up to 24 August 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 24 August 2009 with a full list of shareholders (4 pages)
20 October 2009Full accounts made up to 31 January 2009 (17 pages)
20 October 2009Full accounts made up to 31 January 2009 (17 pages)
7 February 2009Full accounts made up to 31 January 2008 (17 pages)
7 February 2009Full accounts made up to 31 January 2008 (17 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 October 2008Return made up to 24/08/08; full list of members (4 pages)
21 October 2008Return made up to 24/08/08; full list of members (4 pages)
4 September 2008Secretary appointed mr stephen andrew oswald (2 pages)
4 September 2008Registered office changed on 04/09/2008 from units 2-4 57 sandgate street southwark london SE15 1LE (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 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 2008Registered office changed on 04/09/2008 from units 2-4 57 sandgate street southwark london SE15 1LE (1 page)
4 September 2008Director 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)
8 March 2008Appointment terminated director toby baxendale (1 page)
8 March 2008Appointment Terminated Director toby baxendale (1 page)
8 February 2008Particulars of mortgage/charge (5 pages)
8 February 2008Particulars of mortgage/charge (5 pages)
26 November 2007Full accounts made up to 31 January 2007 (21 pages)
26 November 2007Full accounts made up to 31 January 2007 (21 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Return made up to 24/08/07; full list of members (3 pages)
13 September 2007Return made up to 24/08/07; full list of members (3 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
17 October 2006Return made up to 24/08/06; full list of members (3 pages)
17 October 2006Return made up to 24/08/06; full list of members (3 pages)
6 July 2006Full accounts made up to 27 January 2006 (17 pages)
6 July 2006Full accounts made up to 27 January 2006 (17 pages)
30 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New secretary appointed (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005Director resigned (1 page)
30 September 2005Registered office changed on 30/09/05 from: murray street fish docks grimsby north east lincolnshire DN31 3RD (1 page)
30 September 2005Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
30 September 2005New director appointed (2 pages)
30 September 2005Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
30 September 2005New secretary appointed (2 pages)
30 September 2005Registered office changed on 30/09/05 from: murray street fish docks grimsby north east lincolnshire DN31 3RD (1 page)
30 September 2005Secretary resigned (1 page)
30 September 2005Declaration of assistance for shares acquisition (4 pages)
30 September 2005Declaration of assistance for shares acquisition (4 pages)
30 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 September 2005Secretary resigned (1 page)
30 September 2005Director resigned (1 page)
17 September 2005Particulars of mortgage/charge (3 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
15 September 2005Return made up to 24/08/05; full list of members (6 pages)
15 September 2005Return made up to 24/08/05; full list of members (6 pages)
5 September 2005Ad 05/11/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
5 September 2005Statement of affairs (24 pages)
5 September 2005Statement of affairs (24 pages)
5 September 2005Ad 05/11/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
25 January 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
25 January 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
9 December 2004Secretary resigned (1 page)
9 December 2004New secretary appointed (2 pages)
9 December 2004New secretary appointed (2 pages)
9 December 2004Secretary resigned (1 page)
19 November 2004Nc inc already adjusted 04/11/04 (1 page)
19 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2004Nc inc already adjusted 04/11/04 (1 page)
19 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 November 2004New director appointed (2 pages)
12 November 2004Director resigned (1 page)
12 November 2004Registered office changed on 12/11/04 from: po box 16 new oxford house town hall square grimsby north east lincolnshire DN31 1HE (1 page)
12 November 2004Director resigned (1 page)
12 November 2004New director appointed (2 pages)
12 November 2004Registered office changed on 12/11/04 from: po box 16 new oxford house town hall square grimsby north east lincolnshire DN31 1HE (1 page)
21 October 2004Company name changed wilchap 367 LIMITED\certificate issued on 21/10/04 (2 pages)
21 October 2004Company name changed wilchap 367 LIMITED\certificate issued on 21/10/04 (2 pages)
1 September 2004Incorporation (21 pages)