ARCTIC SEAFARE LIMITED

Register to unlock more data on OkredoRegister

ARCTIC SEAFARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02320006

Incorporation date

20/11/1988

Size

Full

Contacts

Registered address

Registered address

1 The Embankment, Neville Street, Leeds LS1 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1988)
dot icon24/12/2013
Final Gazette dissolved following liquidation
dot icon24/09/2013
Liquidators' statement of receipts and payments to 2013-09-18
dot icon24/09/2013
Return of final meeting in a members' voluntary winding up
dot icon21/07/2013
Previous accounting period shortened from 2012-12-31 to 2012-09-30
dot icon04/04/2013
Termination of appointment of Stephen Paul Leadbeater as a director on 2013-03-31
dot icon24/01/2013
Registered office address changed from Ross House Wickham Road Grimsby North East Lincolnshire DN31 3SW on 2013-01-25
dot icon23/01/2013
Declaration of solvency
dot icon23/01/2013
Appointment of a voluntary liquidator
dot icon23/01/2013
Resolutions
dot icon03/01/2013
Full accounts made up to 2011-12-31
dot icon26/12/2012
Appointment of Mr Hamish Drummond Forbes as a director on 2012-12-18
dot icon23/12/2012
Termination of appointment of Christopher Paul Britton as a director on 2012-12-18
dot icon01/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon18/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/04/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon29/04/2010
Register(s) moved to registered inspection location
dot icon29/04/2010
Register inspection address has been changed
dot icon29/04/2010
Secretary's details changed for Wilkin Chapman Company Secretarial Services Limited on 2010-04-30
dot icon26/08/2009
Director appointed christopher paul britton
dot icon17/08/2009
Appointment Terminated Director per harkjaer
dot icon17/08/2009
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon28/07/2009
Accounts made up to 2008-09-27
dot icon10/05/2009
Return made up to 30/04/09; full list of members
dot icon23/10/2008
Resolutions
dot icon15/10/2008
Director appointed per harkjaer
dot icon13/10/2008
Appointment Terminated Director james cane
dot icon13/10/2008
Appointment Terminated Director michael parker
dot icon16/09/2008
Director appointed stephen paul leadbeater
dot icon01/09/2008
Appointment Terminated Director wynne griffiths
dot icon21/07/2008
Accounts made up to 2007-09-30
dot icon18/06/2008
Return made up to 30/04/08; full list of members
dot icon17/01/2008
Accounts made up to 2006-09-30
dot icon01/06/2007
Return made up to 30/04/07; full list of members
dot icon26/07/2006
Partial exemption accounts made up to 2005-10-01
dot icon18/05/2006
Return made up to 30/04/06; full list of members
dot icon18/05/2006
Director's particulars changed
dot icon24/04/2006
Director's particulars changed
dot icon19/06/2005
Accounts made up to 2004-10-02
dot icon15/05/2005
Return made up to 30/04/05; full list of members
dot icon15/12/2004
Accounting reference date shortened from 31/12/04 to 30/09/04
dot icon10/10/2004
Accounts made up to 2003-12-27
dot icon07/05/2004
Return made up to 30/04/04; full list of members
dot icon14/10/2003
Accounts made up to 2002-12-28
dot icon01/06/2003
Resolutions
dot icon07/05/2003
Return made up to 30/04/03; full list of members
dot icon02/10/2002
Return made up to 30/04/02; full list of members
dot icon02/10/2002
Location of register of members address changed
dot icon17/09/2002
Accounts made up to 2001-12-29
dot icon01/07/2002
New secretary appointed
dot icon01/07/2002
Secretary resigned
dot icon30/04/2002
Secretary resigned
dot icon30/04/2002
New secretary appointed
dot icon10/02/2002
Secretary resigned
dot icon10/02/2002
Director resigned
dot icon10/02/2002
New director appointed
dot icon10/02/2002
New director appointed
dot icon10/02/2002
New secretary appointed
dot icon24/10/2001
Full accounts made up to 2000-12-30
dot icon29/07/2001
Registered office changed on 30/07/01 from: wickham road grimsby north east lincolnshire DN31 3SW
dot icon11/07/2001
Return made up to 30/04/01; no change of members
dot icon27/12/2000
Registered office changed on 28/12/00 from: exchange house fish dock road grimsby lincolnshire DN31 3PF
dot icon29/10/2000
Full accounts made up to 1999-12-31
dot icon29/05/2000
Secretary resigned
dot icon29/05/2000
New secretary appointed
dot icon14/05/2000
Location of register of members
dot icon14/05/2000
Location of register of directors' interests
dot icon08/05/2000
Return made up to 30/04/00; full list of members
dot icon07/11/1999
Resolutions
dot icon07/11/1999
Resolutions
dot icon07/11/1999
Resolutions
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon29/09/1999
Secretary resigned
dot icon29/09/1999
New secretary appointed
dot icon07/06/1999
Registered office changed on 08/06/99 from: polar house fish dock road grimsby north east lincolnshire DN31 3NN
dot icon12/05/1999
Return made up to 30/04/99; full list of members
dot icon08/11/1998
Director resigned
dot icon08/11/1998
New director appointed
dot icon02/11/1998
Auditor's resignation
dot icon02/11/1998
Declaration of assistance for shares acquisition
dot icon09/09/1998
Full accounts made up to 1997-12-27
dot icon07/07/1998
Declaration of satisfaction of mortgage/charge
dot icon19/05/1998
Director resigned
dot icon19/05/1998
Return made up to 30/04/98; full list of members
dot icon19/05/1998
Director's particulars changed
dot icon01/10/1997
Full accounts made up to 1996-12-28
dot icon06/08/1997
Director resigned
dot icon13/07/1997
Return made up to 30/04/97; no change of members
dot icon13/07/1997
Director's particulars changed
dot icon13/07/1997
Registered office changed on 14/07/97
dot icon27/04/1997
Director resigned
dot icon08/01/1997
Director resigned
dot icon08/01/1997
Director resigned
dot icon06/01/1997
Director resigned
dot icon18/11/1996
Director resigned
dot icon02/11/1996
Full accounts made up to 1995-12-30
dot icon15/05/1996
Return made up to 30/04/96; full list of members
dot icon15/05/1996
Director's particulars changed
dot icon27/01/1996
New director appointed
dot icon29/10/1995
Full accounts made up to 1994-12-31
dot icon04/06/1995
Return made up to 30/04/95; no change of members
dot icon04/06/1995
Director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Auditor's resignation
dot icon22/11/1994
Auditor's resignation
dot icon30/10/1994
New director appointed
dot icon24/07/1994
Full accounts made up to 1994-01-01
dot icon19/06/1994
Return made up to 30/04/94; no change of members
dot icon21/02/1994
Ad 22/12/93--------- £ si 885000@1=885000 £ ic 10000/895000
dot icon21/02/1994
Nc inc already adjusted 22/12/93
dot icon21/02/1994
Resolutions
dot icon21/02/1994
Resolutions
dot icon21/02/1994
Resolutions
dot icon13/02/1994
Registered office changed on 14/02/94 from: polar house fish dock road grimsby dock grimsby DN31 2NN
dot icon11/08/1993
Full accounts made up to 1992-12-31
dot icon17/06/1993
Registered office changed on 18/06/93 from: murray street fish docks grimsby south humberside DN31 3RD
dot icon23/05/1993
New director appointed
dot icon23/05/1993
New director appointed
dot icon23/05/1993
New director appointed
dot icon23/05/1993
New secretary appointed
dot icon23/05/1993
Return made up to 30/04/93; full list of members
dot icon23/05/1993
Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
dot icon21/04/1993
Secretary resigned;new secretary appointed;director resigned
dot icon21/04/1993
New director appointed
dot icon21/04/1993
New director appointed
dot icon21/04/1993
New director appointed
dot icon17/03/1993
Accounting reference date shortened from 31/03 to 31/12
dot icon14/02/1993
Accounts for a medium company made up to 1992-03-31
dot icon31/01/1993
Auditor's resignation
dot icon31/05/1992
Return made up to 30/04/92; no change of members
dot icon31/05/1992
Director's particulars changed
dot icon31/01/1992
Accounts for a small company made up to 1991-03-31
dot icon28/05/1991
Ad 29/03/91--------- £ si 9000@1
dot icon28/05/1991
Return made up to 30/04/91; no change of members
dot icon09/07/1990
Accounts for a small company made up to 1990-03-31
dot icon31/05/1990
Return made up to 30/04/90; full list of members
dot icon12/11/1989
Ad 17/10/89--------- £ si 998@1=998 £ ic 2/1000
dot icon07/05/1989
Particulars of mortgage/charge
dot icon16/04/1989
Registered office changed on 17/04/89 from: 39 park avenue grimsby south humberside DN32 0DG
dot icon25/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/01/1989
Registered office changed on 26/01/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon20/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Michael
Director
24/10/1998 - 23/09/2008
60
Britton, Christopher Paul
Director
16/08/2009 - 17/12/2012
73
Harkjaer, Per
Director
12/10/2008 - 30/07/2009
65
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
17/06/2002 - Present
100
MITRE SECRETARIES LIMITED
Corporate Secretary
26/12/2001 - 14/04/2002
308

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCTIC SEAFARE LIMITED

ARCTIC SEAFARE LIMITED is an(a) Dissolved company incorporated on 20/11/1988 with the registered office located at 1 The Embankment, Neville Street, Leeds LS1 4DW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCTIC SEAFARE LIMITED?

toggle

ARCTIC SEAFARE LIMITED is currently Dissolved. It was registered on 20/11/1988 and dissolved on 24/12/2013.

Where is ARCTIC SEAFARE LIMITED located?

toggle

ARCTIC SEAFARE LIMITED is registered at 1 The Embankment, Neville Street, Leeds LS1 4DW.

What does ARCTIC SEAFARE LIMITED do?

toggle

ARCTIC SEAFARE LIMITED operates in the Production of meat and poultry meat products (10.13 - SIC 2007) sector.

What is the latest filing for ARCTIC SEAFARE LIMITED?

toggle

The latest filing was on 24/12/2013: Final Gazette dissolved following liquidation.