About

Registered Number: 04764653
Date of Incorporation: 14/05/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (7 years and 11 months ago)
Registered Address: 4th Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ

 

Established in 2003, Caistor Fisheries Ltd are based in Leeds. This business has 3 directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYBAKOWSKI, Margaret Ellen 02 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
RYBAKOWSKI, Micheal Jeffrey 08 October 2012 - 1
RYBAKOWSKI, Audrey 02 June 2003 07 October 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 March 2016
LIQ MISC - N/A 29 December 2015
4.43 - Notice of final meeting of creditors 29 December 2015
AD01 - Change of registered office address 07 September 2015
LIQ MISC - N/A 09 February 2015
LIQ MISC - N/A 11 February 2014
AD01 - Change of registered office address 14 January 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 08 January 2013
COCOMP - Order to wind up 08 January 2013
AP03 - Appointment of secretary 09 October 2012
TM02 - Termination of appointment of secretary 09 October 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 02 April 2012
AA - Annual Accounts 23 August 2011
DISS40 - Notice of striking-off action discontinued 18 June 2011
AR01 - Annual Return 17 June 2011
GAZ1 - First notification of strike-off action in London Gazette 31 May 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 10 August 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 19 February 2009
AA - Annual Accounts 04 August 2008
123 - Notice of increase in nominal capital 04 July 2008
363a - Annual Return 02 July 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 04 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 24 March 2006
AA - Annual Accounts 02 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2006
395 - Particulars of a mortgage or charge 16 January 2006
288c - Notice of change of directors or secretaries or in their particulars 06 January 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 28 July 2005
395 - Particulars of a mortgage or charge 05 May 2005
363s - Annual Return 27 May 2004
395 - Particulars of a mortgage or charge 15 November 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
NEWINC - New incorporation documents 14 May 2003

Mortgages & Charges

Description Date Status Charge by
Charge 12 January 2006 Outstanding

N/A

Mortgage deed 22 April 2005 Fully Satisfied

N/A

Debenture deed 12 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.