About

Registered Number: 05527226
Date of Incorporation: 03/08/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2016 (8 years and 4 months ago)
Registered Address: Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

 

Having been setup in 2005, Europe Star Fisheries Ltd has its registered office in Manchester, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. The companies directors are listed as Hooey, Robert, Kou, Ming Shin, Kou, Ming Bin, Pickering, Andrew Grant, Girton, Michael Henry in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOEY, Robert 27 July 2012 - 1
KOU, Ming Shin 11 August 2005 - 1
KOU, Ming Bin 11 August 2005 - 1
PICKERING, Andrew Grant 01 October 2007 - 1
GIRTON, Michael Henry 01 October 2007 26 July 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 February 2016
4.68 - Liquidator's statement of receipts and payments 06 November 2015
4.71 - Return of final meeting in members' voluntary winding-up 06 November 2015
RESOLUTIONS - N/A 04 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 04 November 2014
4.70 - N/A 04 November 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 29 August 2012
AP01 - Appointment of director 29 August 2012
TM01 - Termination of appointment of director 28 August 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 30 June 2010
AUD - Auditor's letter of resignation 02 November 2009
225 - Change of Accounting Reference Date 09 September 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 08 July 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 27 August 2008
CERTNM - Change of name certificate 18 February 2008
363a - Annual Return 07 December 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
RESOLUTIONS - N/A 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
AA - Annual Accounts 27 September 2007
AUD - Auditor's letter of resignation 26 July 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 13 October 2006
225 - Change of Accounting Reference Date 10 April 2006
RESOLUTIONS - N/A 14 September 2005
RESOLUTIONS - N/A 14 September 2005
RESOLUTIONS - N/A 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
CERTNM - Change of name certificate 08 August 2005
NEWINC - New incorporation documents 03 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.