POST HASTE FISHING LIMITED

Register to unlock more data on OkredoRegister

POST HASTE FISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04655828

Incorporation date

03/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

St Anthony's Lodge,, Crossley Street, Askam-In-Furness LA16 7ASCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2003)
dot icon06/10/2020
Final Gazette dissolved via voluntary strike-off
dot icon21/04/2020
First Gazette notice for voluntary strike-off
dot icon08/04/2020
Application to strike the company off the register
dot icon04/02/2020
First Gazette notice for compulsory strike-off
dot icon19/05/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon19/05/2019
Registered office address changed from 61 Saves Lane Ireleth Cumbria LA16 7HL to St Anthony's Lodge, Crossley Street Askam-in-Furness LA16 7AS on 2019-05-19
dot icon15/05/2019
Compulsory strike-off action has been discontinued
dot icon23/04/2019
First Gazette notice for compulsory strike-off
dot icon06/08/2018
Micro company accounts made up to 2018-02-28
dot icon16/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon01/10/2017
Micro company accounts made up to 2017-02-28
dot icon08/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon26/10/2016
Total exemption full accounts made up to 2016-02-29
dot icon10/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon22/04/2015
Total exemption full accounts made up to 2015-02-28
dot icon08/03/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon04/12/2014
Total exemption full accounts made up to 2014-02-28
dot icon07/03/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon08/05/2013
Total exemption full accounts made up to 2013-02-28
dot icon21/04/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon25/04/2012
Total exemption full accounts made up to 2012-02-29
dot icon27/03/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon31/05/2011
Total exemption full accounts made up to 2011-02-28
dot icon30/04/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon20/09/2010
Total exemption full accounts made up to 2010-02-28
dot icon21/04/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon21/04/2010
Director's details changed for Roy Bryn Lewney on 2010-02-04
dot icon21/04/2010
Director's details changed for Kevin Lewney on 2010-02-04
dot icon11/07/2009
Total exemption full accounts made up to 2009-02-28
dot icon09/02/2009
Return made up to 04/02/09; full list of members
dot icon06/11/2008
Total exemption full accounts made up to 2008-02-29
dot icon05/03/2008
Return made up to 04/02/08; full list of members
dot icon15/09/2007
Total exemption full accounts made up to 2007-02-28
dot icon15/09/2007
Accounting reference date shortened from 31/03/07 to 28/02/07
dot icon21/02/2007
Return made up to 04/02/07; full list of members
dot icon21/02/2007
Secretary's particulars changed
dot icon21/02/2007
Director's particulars changed
dot icon11/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon05/06/2006
Registered office changed on 05/06/06 from: 18 lord street askam in furness LA16 7AQ
dot icon20/02/2006
Return made up to 04/02/06; full list of members
dot icon31/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon15/02/2005
Return made up to 04/02/05; full list of members
dot icon07/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon07/07/2004
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon06/03/2004
Return made up to 04/02/04; full list of members
dot icon28/02/2003
Ad 10/02/03--------- £ si 1@1=1 £ ic 1/2
dot icon28/02/2003
Registered office changed on 28/02/03 from: 24 king street ulverston cumbria LA12 7DZ
dot icon28/02/2003
New secretary appointed
dot icon28/02/2003
New director appointed
dot icon28/02/2003
New director appointed
dot icon21/02/2003
Certificate of change of name
dot icon06/02/2003
Registered office changed on 06/02/03 from: 39A leicester road salford manchester M7 4AS
dot icon06/02/2003
Secretary resigned
dot icon06/02/2003
Director resigned
dot icon04/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2018
dot iconLast change occurred
27/02/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/02/2018
dot iconNext account date
27/02/2019
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewney, Kevin
Director
09/02/2003 - Present
2
FORM 10 SECRETARIES FD LTD
Nominee Secretary
03/02/2003 - 05/02/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
03/02/2003 - 05/02/2003
41295
Hayes, Angela Maureen
Secretary
09/02/2003 - Present
-
Lewney, Roy Bryn
Director
09/02/2003 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 POST HASTE FISHING LIMITED

POST HASTE FISHING LIMITED is an(a) Dissolved company incorporated on 03/02/2003 with the registered office located at St Anthony's Lodge,, Crossley Street, Askam-In-Furness LA16 7AS. There are currently 3 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 POST HASTE FISHING LIMITED?

toggle

POST HASTE FISHING LIMITED is currently Dissolved. It was registered on 03/02/2003 and dissolved on 05/10/2020.

Where is POST HASTE FISHING LIMITED located?

toggle

POST HASTE FISHING LIMITED is registered at St Anthony's Lodge,, Crossley Street, Askam-In-Furness LA16 7AS.

What does POST HASTE FISHING LIMITED do?

toggle

POST HASTE FISHING LIMITED operates in the Marine fishing (03.11 - SIC 2007) sector.

What is the latest filing for POST HASTE FISHING LIMITED?

toggle

The latest filing was on 06/10/2020: Final Gazette dissolved via voluntary strike-off.