London
W2 3TL
Director Name | Mr David Clive Wells |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2007(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 10 months (closed 19 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mytten Close Cuckfield West Sussex RH17 5LN |
Secretary Name | Mr David Clive Wells |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2007(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 10 months (closed 19 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mytten Close Cuckfield West Sussex RH17 5LN |
Director Name | Mr Daniel Robert Burton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 10 months (closed 19 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Tree House Barnoldby Le Beck Grimsby North East Lincolnshire DN37 0BG |
Director Name | Mr Andrew William Ridgway |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 10 months (closed 19 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Drive Waltham Grimsby North East Lincolnshire DN37 0FB |
Director Name | Mr Andrew George Smith |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 10 months (closed 19 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Forest Way Humberston Grimsby South Humberside DN36 4HQ |
Director Name | Peter Tiffney |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 10 months (closed 19 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Anthony Way Stallingborough Grimsby North East Lincolnshire DN41 8BD |
Director Name | Mr Darren Paul Edwards |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (closed 19 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Vincent Road Grimsby South Humberside DN33 3SF |
Director Name | TWP (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Correspondence Address | 41 Church Street Birmingham West Midlands B3 2RT |
Secretary Name | TWP (Company Secretary) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Correspondence Address | 41 Church Street Birmingham West Midlands B3 2RT |
Registered Address | C/O Deloitte Llp Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1.4m at 1 | British Seafood Processing Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £39,777,180 |
Gross Profit | £8,370,607 |
Net Worth | -£19,394,795 |
Current Liabilities | £20,799,641 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2015 | Final Gazette dissolved following liquidation (1 page) |
19 April 2015 | Final Gazette dissolved following liquidation (1 page) |
25 February 2015 | Satisfaction of charge 3 in full (1 page) |
25 February 2015 | Satisfaction of charge 3 in full (1 page) |
19 January 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
19 January 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
24 April 2014 | Liquidators' statement of receipts and payments to 24 February 2014 (14 pages) |
24 April 2014 | Liquidators' statement of receipts and payments to 24 February 2014 (14 pages) |
24 April 2014 | Liquidators statement of receipts and payments to 24 February 2014 (14 pages) |
2 May 2013 | Liquidators' statement of receipts and payments to 24 February 2013 (14 pages) |
2 May 2013 | Liquidators' statement of receipts and payments to 24 February 2013 (14 pages) |
2 May 2013 | Liquidators statement of receipts and payments to 24 February 2013 (14 pages) |
26 March 2012 | Liquidators statement of receipts and payments to 24 February 2012 (16 pages) |
26 March 2012 | Liquidators' statement of receipts and payments to 24 February 2012 (16 pages) |
26 March 2012 | Liquidators' statement of receipts and payments to 24 February 2012 (16 pages) |
25 February 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (39 pages) |
25 February 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (39 pages) |
1 October 2010 | Administrator's progress report to 27 August 2010 (21 pages) |
1 October 2010 | Administrator's progress report to 27 August 2010 (21 pages) |
27 April 2010 | Statement of administrator's proposal (29 pages) |
27 April 2010 | Statement of administrator's proposal (29 pages) |
21 April 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (3 pages) |
21 April 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (4 pages) |
21 April 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (3 pages) |
21 April 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (4 pages) |
20 April 2010 | Registered office address changed from 1 Knightsbridge London SW1X 7LX on 20 April 2010 (2 pages) |
20 April 2010 | Registered office address changed from 1 Knightsbridge London SW1X 7LX on 20 April 2010 (2 pages) |
8 April 2010 | Company name changed five star fish LIMITED\certificate issued on 08/04/10
|
8 April 2010 | Company name changed five star fish LIMITED\certificate issued on 08/04/10
|
8 April 2010 | Change of name notice (2 pages) |
8 April 2010 | Change of name notice (2 pages) |
7 April 2010 | Statement of affairs with form 2.15B/2.14B (12 pages) |
7 April 2010 | Statement of affairs with form 2.15B/2.14B (12 pages) |
12 March 2010 | Appointment of an administrator (4 pages) |
12 March 2010 | Appointment of an administrator (4 pages) |
5 March 2010 | Appointment of an administrator (1 page) |
5 March 2010 | Appointment of an administrator (1 page) |
30 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 May 2009 | Return made up to 22/05/09; full list of members (5 pages) |
22 May 2009 | Return made up to 22/05/09; full list of members (5 pages) |
24 October 2008 | Full accounts made up to 28 December 2007 (18 pages) |
24 October 2008 | Full accounts made up to 28 December 2007 (18 pages) |
10 July 2008 | Return made up to 22/05/08; full list of members (9 pages) |
10 July 2008 | Return made up to 22/05/08; full list of members (9 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
17 November 2007 | Particulars of mortgage/charge (8 pages) |
17 November 2007 | Particulars of mortgage/charge (8 pages) |
18 July 2007 | New director appointed (7 pages) |
18 July 2007 | New director appointed (7 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: 2ND floor 27 knightsbridge london SW1X 7LY (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 2ND floor 27 knightsbridge london SW1X 7LY (1 page) |
10 July 2007 | New secretary appointed;new director appointed (10 pages) |
10 July 2007 | New secretary appointed;new director appointed (10 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
29 June 2007 | Particulars of mortgage/charge (15 pages) |
29 June 2007 | Particulars of mortgage/charge (15 pages) |
25 June 2007 | Nc inc already adjusted 12/06/07 (2 pages) |
25 June 2007 | Resolutions
|
25 June 2007 | Resolutions
|
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Resolutions
|
25 June 2007 | Nc inc already adjusted 12/06/07 (2 pages) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Resolutions
|
25 June 2007 | Registered office changed on 25/06/07 from: 41 church street birmingham west midlands B3 2RT (1 page) |
25 June 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
25 June 2007 | Ad 12/06/07--------- £ si 1350000@1=1350000 £ ic 1/1350001 (2 pages) |
25 June 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
25 June 2007 | Resolutions
|
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Resolutions
|
25 June 2007 | Resolutions
|
25 June 2007 | Resolutions
|
25 June 2007 | Ad 12/06/07--------- £ si 1350000@1=1350000 £ ic 1/1350001 (2 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: 41 church street birmingham west midlands B3 2RT (1 page) |
22 June 2007 | Memorandum and Articles of Association (7 pages) |
22 June 2007 | Memorandum and Articles of Association (7 pages) |
20 June 2007 | Memorandum and Articles of Association (7 pages) |
20 June 2007 | Memorandum and Articles of Association (7 pages) |
14 June 2007 | Company name changed twp (newco) 32 LIMITED\certificate issued on 14/06/07 (2 pages) |
14 June 2007 | Company name changed twp (newco) 32 LIMITED\certificate issued on 14/06/07 (2 pages) |
22 May 2007 | Incorporation (19 pages) |
22 May 2007 | Incorporation (19 pages) |