About

Registered Number: 04604233
Date of Incorporation: 29/11/2002 (21 years and 4 months ago)
Company Status: Receivership
Registered Address: 107 Cleethorpe Road, Grimsby, North East Lincolnshire, DN31 3ER

 

Established in 2002, Traditional Seafoods Ltd have registered office in North East Lincolnshire, it's status in the Companies House registry is set to "Receivership". Currently we aren't aware of the number of employees at the the business. The companies director is White, Byron Ivan Jaines.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Byron Ivan Jaines 03 June 2003 - 1

Filing History

Document Type Date
3.6 - Abstract of receipt and payments in receivership 15 May 2006
405(2) - Notice of ceasing to act of Receiver 15 May 2006
3.6 - Abstract of receipt and payments in receivership 20 April 2006
405(1) - Notice of appointment of Receiver 06 July 2005
3.3 - Statement of Affairs in Administrative receivership following report to creditors 24 June 2005
3.10 - N/A 22 June 2005
AA - Annual Accounts 06 May 2005
405(1) - Notice of appointment of Receiver 29 March 2005
363a - Annual Return 08 March 2005
288c - Notice of change of directors or secretaries or in their particulars 04 March 2004
287 - Change in situation or address of Registered Office 03 March 2004
363a - Annual Return 26 February 2004
225 - Change of Accounting Reference Date 16 January 2004
395 - Particulars of a mortgage or charge 14 November 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
395 - Particulars of a mortgage or charge 24 June 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
225 - Change of Accounting Reference Date 11 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2003
MEM/ARTS - N/A 15 January 2003
CERTNM - Change of name certificate 13 January 2003
287 - Change in situation or address of Registered Office 09 January 2003
MEM/ARTS - N/A 09 January 2003
CERTNM - Change of name certificate 07 January 2003
NEWINC - New incorporation documents 29 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 12 November 2003 Outstanding

N/A

Debenture 23 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.