About

Registered Number: 04093959
Date of Incorporation: 17/10/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/07/2015 (8 years and 10 months ago)
Registered Address: Icelandic Seachill Estate Road No.2, South Humberside Industrial Estate, Grimsby, DN31 2TG

 

Coldwater Shellfish Ltd was registered on 17 October 2000 and has its registered office in Grimsby, it's status is listed as "Dissolved". There is only one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRIGGS, Carl Martin 13 February 2007 11 June 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2015
DS01 - Striking off application by a company 12 March 2015
AR01 - Annual Return 16 February 2015
AP01 - Appointment of director 04 December 2014
TM01 - Termination of appointment of director 04 December 2014
TM01 - Termination of appointment of director 10 June 2014
AP01 - Appointment of director 09 June 2014
AP01 - Appointment of director 09 June 2014
TM01 - Termination of appointment of director 20 May 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 24 February 2014
AD01 - Change of registered office address 24 February 2014
TM01 - Termination of appointment of director 21 May 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 12 March 2013
CH01 - Change of particulars for director 04 September 2012
CH01 - Change of particulars for director 24 April 2012
CH01 - Change of particulars for director 24 April 2012
TM02 - Termination of appointment of secretary 20 March 2012
CH01 - Change of particulars for director 12 March 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 29 February 2012
TM01 - Termination of appointment of director 03 February 2012
AR01 - Annual Return 31 March 2011
AP01 - Appointment of director 21 March 2011
AP01 - Appointment of director 18 March 2011
TM01 - Termination of appointment of director 14 March 2011
AA - Annual Accounts 14 March 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 03 November 2009
287 - Change in situation or address of Registered Office 15 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
363a - Annual Return 09 May 2009
288c - Notice of change of directors or secretaries or in their particulars 09 May 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 30 October 2008
395 - Particulars of a mortgage or charge 29 September 2007
AA - Annual Accounts 16 May 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
363s - Annual Return 03 March 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
287 - Change in situation or address of Registered Office 03 March 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 22 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 23 November 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
AA - Annual Accounts 14 September 2004
363s - Annual Return 30 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
AA - Annual Accounts 14 October 2003
RESOLUTIONS - N/A 13 January 2003
RESOLUTIONS - N/A 13 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2003
123 - Notice of increase in nominal capital 13 January 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 13 August 2002
363s - Annual Return 13 November 2001
225 - Change of Accounting Reference Date 24 October 2001
288a - Notice of appointment of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
RESOLUTIONS - N/A 09 November 2000
RESOLUTIONS - N/A 09 November 2000
RESOLUTIONS - N/A 09 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 November 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
NEWINC - New incorporation documents 17 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 18 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.