SOLITAIRE FISHING COMPANY LIMITED

Register to unlock more data on OkredoRegister

SOLITAIRE FISHING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04497926

Incorporation date

28/07/2002

Size

Small

Contacts

Registered address

Registered address

Bojen House North Quay, Fish Docks, Grimsby DN31 3SYCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2002)
dot icon03/07/2018
Final Gazette dissolved via voluntary strike-off
dot icon17/04/2018
First Gazette notice for voluntary strike-off
dot icon04/04/2018
Application to strike the company off the register
dot icon14/12/2017
Accounts for a small company made up to 2017-03-31
dot icon31/07/2017
Confirmation statement made on 2017-07-29 with updates
dot icon23/12/2016
Full accounts made up to 2016-03-31
dot icon29/07/2016
Confirmation statement made on 2016-07-29 with updates
dot icon26/04/2016
Termination of appointment of Desmond Alfred Magdall Cox as a director on 2016-03-23
dot icon02/03/2016
Current accounting period shortened from 2016-05-31 to 2016-03-31
dot icon30/12/2015
Appointment of Mr Mark James Dougal as a director on 2015-12-04
dot icon30/12/2015
Appointment of Mr Andrew William Regan as a director on 2015-12-04
dot icon30/12/2015
Appointment of Mr Paul Morgan Farrar as a secretary on 2015-12-04
dot icon30/12/2015
Termination of appointment of Andrew John Allard as a secretary on 2015-12-04
dot icon13/11/2015
Satisfaction of charge 4 in full
dot icon13/11/2015
Satisfaction of charge 1 in full
dot icon13/11/2015
Satisfaction of charge 2 in full
dot icon13/11/2015
Satisfaction of charge 3 in full
dot icon29/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon29/07/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon04/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon30/07/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon21/06/2013
Auditor's resignation
dot icon12/02/2013
Registered office address changed from C/O Jubilee Fishing Company Ltd. Murray Street Fish Docks Grimsby DN31 3RD on 2013-02-12
dot icon11/02/2013
Accounts for a small company made up to 2012-05-31
dot icon01/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon05/01/2012
Accounts for a small company made up to 2011-05-31
dot icon29/07/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon23/02/2011
Accounts for a small company made up to 2010-05-31
dot icon30/07/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon30/07/2010
Director's details changed for Desmond Alfred Magdall Cox on 2010-07-29
dot icon30/07/2010
Director's details changed for Mr Andrew John Allard on 2010-07-29
dot icon30/07/2010
Secretary's details changed for Mr Andrew John Allard on 2010-07-29
dot icon20/11/2009
Accounts for a small company made up to 2009-05-31
dot icon13/08/2009
Return made up to 29/07/09; full list of members
dot icon10/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon07/08/2008
Return made up to 29/07/08; full list of members
dot icon19/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon16/08/2007
Return made up to 29/07/07; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon06/09/2006
Return made up to 29/07/06; full list of members
dot icon15/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon01/09/2005
Return made up to 29/07/05; full list of members
dot icon08/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon09/09/2004
Return made up to 29/07/04; full list of members
dot icon24/05/2004
Accounts for a dormant company made up to 2003-05-31
dot icon12/03/2004
Particulars of mortgage/charge
dot icon12/03/2004
Particulars of mortgage/charge
dot icon12/03/2004
Particulars of mortgage/charge
dot icon17/11/2003
Ad 10/11/03--------- £ si 100@1=100 £ ic 100/200
dot icon17/11/2003
Director resigned
dot icon17/11/2003
New director appointed
dot icon05/09/2003
Return made up to 29/07/03; full list of members
dot icon02/12/2002
Ad 18/11/02--------- £ si 99@1=99 £ ic 1/100
dot icon02/12/2002
Accounting reference date shortened from 31/07/03 to 31/05/03
dot icon19/08/2002
Particulars of mortgage/charge
dot icon19/08/2002
Particulars of mortgage/charge
dot icon19/08/2002
Particulars of mortgage/charge
dot icon19/08/2002
Particulars of mortgage/charge
dot icon04/08/2002
New secretary appointed;new director appointed
dot icon04/08/2002
New director appointed
dot icon04/08/2002
Director resigned
dot icon04/08/2002
Secretary resigned
dot icon29/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2017
dot iconLast change occurred
30/03/2017

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2017
dot iconNext account date
30/03/2018
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
28/07/2002 - 28/07/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
28/07/2002 - 28/07/2002
36021
Johnson, David Byron
Director
28/07/2002 - 09/11/2003
8
Regan, Andrew William
Director
04/12/2015 - Present
75
Allard, Andrew John
Director
28/07/2002 - Present
9

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 SOLITAIRE FISHING COMPANY LIMITED

SOLITAIRE FISHING COMPANY LIMITED is an(a) Dissolved company incorporated on 28/07/2002 with the registered office located at Bojen House North Quay, Fish Docks, Grimsby DN31 3SY. There are currently 4 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 SOLITAIRE FISHING COMPANY LIMITED?

toggle

SOLITAIRE FISHING COMPANY LIMITED is currently Dissolved. It was registered on 28/07/2002 and dissolved on 02/07/2018.

Where is SOLITAIRE FISHING COMPANY LIMITED located?

toggle

SOLITAIRE FISHING COMPANY LIMITED is registered at Bojen House North Quay, Fish Docks, Grimsby DN31 3SY.

What does SOLITAIRE FISHING COMPANY LIMITED do?

toggle

SOLITAIRE FISHING COMPANY LIMITED operates in the Marine fishing (03.11 - SIC 2007) sector.

What is the latest filing for SOLITAIRE FISHING COMPANY LIMITED?

toggle

The latest filing was on 03/07/2018: Final Gazette dissolved via voluntary strike-off.