About

Registered Number: 02658065
Date of Incorporation: 28/10/1991 (32 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 11 months ago)
Registered Address: Hill Farm, Bartindale Road Hunmanby, Filey, North Yorkshire, YO14 0JD

 

Island Fishing Company Ltd was founded on 28 October 1991 with its registered office in Filey, North Yorkshire, it's status at Companies House is "Dissolved". This organisation has 2 directors listed. We don't currently know the number of employees at Island Fishing Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRAMER, Klaas 06 October 2012 - 1
KRAMER, Lubbertje 03 December 1991 06 October 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
DS01 - Striking off application by a company 11 April 2019
CS01 - N/A 30 October 2018
PSC01 - N/A 22 March 2018
MR04 - N/A 08 March 2018
MR04 - N/A 08 March 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 04 October 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 05 November 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 07 November 2013
AP01 - Appointment of director 07 October 2013
TM01 - Termination of appointment of director 07 October 2013
AA - Annual Accounts 04 October 2013
MG01 - Particulars of a mortgage or charge 18 January 2013
MG01 - Particulars of a mortgage or charge 18 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2013
AR01 - Annual Return 04 November 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 31 October 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 06 November 2010
AR01 - Annual Return 21 November 2009
CH01 - Change of particulars for director 21 November 2009
CH01 - Change of particulars for director 21 November 2009
AA - Annual Accounts 09 October 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 29 October 2008
363s - Annual Return 05 December 2007
AA - Annual Accounts 29 October 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
287 - Change in situation or address of Registered Office 29 June 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 18 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 August 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 04 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 August 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 31 October 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 September 2002
AA - Annual Accounts 26 April 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 27 October 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 October 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 October 2000
AA - Annual Accounts 06 February 2000
395 - Particulars of a mortgage or charge 06 January 2000
395 - Particulars of a mortgage or charge 06 January 2000
363s - Annual Return 24 November 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 October 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 01 December 1998
288b - Notice of resignation of directors or secretaries 27 November 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 September 1998
AA - Annual Accounts 04 February 1998
363s - Annual Return 23 October 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 August 1997
AA - Annual Accounts 02 April 1997
287 - Change in situation or address of Registered Office 09 January 1997
363s - Annual Return 01 November 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 September 1996
AA - Annual Accounts 12 March 1996
363s - Annual Return 09 November 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 September 1995
AA - Annual Accounts 28 January 1995
363s - Annual Return 18 October 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 October 1994
AA - Annual Accounts 06 April 1994
363s - Annual Return 10 November 1993
AUD - Auditor's letter of resignation 13 August 1993
363s - Annual Return 13 November 1992
395 - Particulars of a mortgage or charge 13 March 1992
395 - Particulars of a mortgage or charge 13 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1991
288 - N/A 18 December 1991
288 - N/A 18 December 1991
288 - N/A 18 December 1991
288 - N/A 18 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 December 1991
288 - N/A 15 November 1991
288 - N/A 15 November 1991
288 - N/A 15 November 1991
287 - Change in situation or address of Registered Office 15 November 1991
NEWINC - New incorporation documents 28 October 1991

Mortgages & Charges

Description Date Status Charge by
Statutory ship's mortgage to secure an account current 10 January 2013 Outstanding

N/A

Deed of covenant supplemental to mortgage deed 10 January 2013 Outstanding

N/A

Deed of covenant supplemental to mortgage deed 23 December 1999 Fully Satisfied

N/A

Mortgage to secure account current 23 December 1999 Fully Satisfied

N/A

Forst priority statutory mortgage 04 March 1992 Fully Satisfied

N/A

Deed of covenant 04 March 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.