NORLIN INSHORE FISHING LIMITED

Register to unlock more data on OkredoRegister

NORLIN INSHORE FISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01567876

Incorporation date

12/06/1981

Size

Total Exemption Small

Contacts

Registered address

Registered address

Murray Street, Fish Docks, Grimsby, South Humberside DN31 3RDCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1981)
dot icon09/06/2015
Final Gazette dissolved via voluntary strike-off
dot icon24/02/2015
First Gazette notice for voluntary strike-off
dot icon11/02/2015
Application to strike the company off the register
dot icon17/01/2015
Satisfaction of charge 2 in full
dot icon17/01/2015
Satisfaction of charge 3 in full
dot icon17/01/2015
Satisfaction of charge 11 in full
dot icon17/01/2015
Satisfaction of charge 8 in full
dot icon17/01/2015
Satisfaction of charge 14 in full
dot icon17/01/2015
Satisfaction of charge 7 in full
dot icon17/01/2015
Satisfaction of charge 13 in full
dot icon17/01/2015
Satisfaction of charge 4 in full
dot icon17/01/2015
Satisfaction of charge 12 in full
dot icon02/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon09/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon09/12/2013
Registered office address changed from Bojen House North Quay Fish Docks Grimsby DN31 3SY United Kingdom on 2013-12-09
dot icon03/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon21/06/2013
Auditor's resignation
dot icon12/02/2013
Registered office address changed from Murray Street Fish Docks Grimsby South Humberside DN31 3rd on 2013-02-12
dot icon11/02/2013
-
dot icon13/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon17/01/2012
-
dot icon01/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon23/02/2011
-
dot icon23/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon23/12/2010
Director's details changed for David Byron Johnson on 2010-11-30
dot icon23/12/2010
Secretary's details changed for Mr Andrew John Allard on 2010-11-30
dot icon09/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon09/12/2009
Director's details changed for David Byron Johnson on 2009-11-30
dot icon20/11/2009
-
dot icon05/05/2009
Amended accounts made up to 2008-05-31
dot icon23/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon18/12/2008
Return made up to 30/11/08; full list of members
dot icon11/12/2007
Return made up to 30/11/07; full list of members
dot icon16/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon08/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon02/01/2007
Return made up to 30/11/06; full list of members
dot icon16/05/2006
Return made up to 30/11/05; full list of members
dot icon15/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon08/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon09/02/2005
Return made up to 30/11/04; full list of members
dot icon21/04/2004
£ ic 1000/634 19/01/04 £ sr 366@1=366
dot icon23/03/2004
Resolutions
dot icon23/03/2004
Resolutions
dot icon11/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon31/12/2003
Return made up to 30/11/03; full list of members
dot icon10/03/2003
Return made up to 30/11/02; full list of members
dot icon26/10/2002
Total exemption small company accounts made up to 2002-05-31
dot icon21/12/2001
Return made up to 30/11/01; full list of members
dot icon23/10/2001
Accounting reference date extended from 31/12/01 to 31/05/02
dot icon20/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon01/03/2001
Return made up to 30/11/00; full list of members
dot icon12/09/2000
-
dot icon23/12/1999
Return made up to 30/11/99; full list of members
dot icon15/06/1999
-
dot icon04/12/1998
Return made up to 30/11/98; no change of members
dot icon10/05/1998
-
dot icon09/12/1997
Return made up to 30/11/97; no change of members
dot icon05/06/1997
-
dot icon18/12/1996
Return made up to 30/11/96; full list of members
dot icon02/11/1996
-
dot icon21/05/1996
Declaration of satisfaction of mortgage/charge
dot icon21/05/1996
Declaration of satisfaction of mortgage/charge
dot icon25/10/1995
-
dot icon29/09/1995
Director resigned;new director appointed
dot icon29/09/1995
Registered office changed on 29/09/95 from: field house 1 sands close keadby scunthorpe south humberside DN17 3DU
dot icon29/09/1995
New secretary appointed
dot icon05/09/1995
Declaration of satisfaction of mortgage/charge
dot icon05/09/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Return made up to 30/11/94; no change of members
dot icon08/11/1994
Particulars of mortgage/charge
dot icon08/11/1994
Particulars of mortgage/charge
dot icon08/11/1994
Particulars of mortgage/charge
dot icon08/11/1994
Particulars of mortgage/charge
dot icon05/09/1994
-
dot icon30/03/1994
Particulars of mortgage/charge
dot icon30/03/1994
Particulars of mortgage/charge
dot icon12/01/1994
Return made up to 30/11/93; no change of members
dot icon05/07/1993
-
dot icon15/04/1993
Particulars of mortgage/charge
dot icon15/04/1993
Particulars of mortgage/charge
dot icon04/02/1993
Return made up to 30/11/92; full list of members
dot icon16/06/1992
-
dot icon02/01/1992
Return made up to 30/11/91; no change of members
dot icon04/10/1991
-
dot icon02/04/1991
Return made up to 31/12/90; full list of members
dot icon24/01/1991
Particulars of mortgage/charge
dot icon24/01/1991
Particulars of mortgage/charge
dot icon31/12/1990
Particulars of mortgage/charge
dot icon31/12/1990
Particulars of mortgage/charge
dot icon27/09/1990
Accounting reference date extended from 30/09 to 31/12
dot icon26/01/1990
-
dot icon26/01/1990
-
dot icon26/01/1990
Return made up to 30/11/89; full list of members
dot icon26/01/1990
Ad 28/11/89--------- £ si 998@1=998 £ ic 2/1000
dot icon22/12/1989
New director appointed
dot icon30/11/1989
Secretary resigned;new secretary appointed;director resigned
dot icon17/11/1988
Return made up to 20/09/88; full list of members
dot icon17/11/1988
-
dot icon05/01/1988
-
dot icon05/01/1988
Return made up to 01/07/87; full list of members
dot icon20/05/1987
Return made up to 31/12/86; full list of members
dot icon17/04/1987
Secretary resigned;new secretary appointed
dot icon29/12/1986
Return made up to 25/12/85; full list of members
dot icon28/11/1986
-
dot icon12/06/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2013
dot iconLast change occurred
31/05/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/05/2013
dot iconNext account date
31/05/2014
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allard, Derek
Director
01/09/1995 - 30/08/1997
3
Allard, Andrew John
Secretary
01/09/1995 - Present
5

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 NORLIN INSHORE FISHING LIMITED

NORLIN INSHORE FISHING LIMITED is an(a) Dissolved company incorporated on 12/06/1981 with the registered office located at Murray Street, Fish Docks, Grimsby, South Humberside DN31 3RD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NORLIN INSHORE FISHING LIMITED?

toggle

NORLIN INSHORE FISHING LIMITED is currently Dissolved. It was registered on 12/06/1981 and dissolved on 09/06/2015.

Where is NORLIN INSHORE FISHING LIMITED located?

toggle

NORLIN INSHORE FISHING LIMITED is registered at Murray Street, Fish Docks, Grimsby, South Humberside DN31 3RD.

What does NORLIN INSHORE FISHING LIMITED do?

toggle

NORLIN INSHORE FISHING LIMITED operates in the Marine fishing (03.11 - SIC 2007) sector.

What is the latest filing for NORLIN INSHORE FISHING LIMITED?

toggle

The latest filing was on 09/06/2015: Final Gazette dissolved via voluntary strike-off.