About

Registered Number: 03687962
Date of Incorporation: 23/12/1998 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 7 months ago)
Registered Address: 1st Floor Tudor House, 16 Cathedral Road, Cardiff, CF11 9LJ

 

Welsh Sea Fish Industry Training Association Ltd was established in 1998, it's status at Companies House is "Dissolved". The current directors of this business are Phillpot, Gregory, Phillpot, Thomas, Williamson, James Philip.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLPOT, Gregory 14 September 2014 - 1
PHILLPOT, Thomas 07 October 2016 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMSON, James Philip 04 January 1999 23 September 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
CS01 - N/A 17 January 2018
CS01 - N/A 20 December 2016
TM01 - Termination of appointment of director 14 November 2016
TM02 - Termination of appointment of secretary 14 November 2016
AA - Annual Accounts 14 November 2016
AA - Annual Accounts 14 November 2016
CH01 - Change of particulars for director 20 October 2016
AP01 - Appointment of director 13 October 2016
AA01 - Change of accounting reference date 12 September 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 28 August 2015
AD01 - Change of registered office address 11 August 2015
AR01 - Annual Return 22 December 2014
AP01 - Appointment of director 23 September 2014
AA - Annual Accounts 09 July 2014
TM01 - Termination of appointment of director 06 May 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 12 August 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 12 December 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 10 July 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 06 July 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 20 June 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 21 June 2003
363s - Annual Return 22 January 2003
288b - Notice of resignation of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
AA - Annual Accounts 29 July 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 04 January 2000
225 - Change of Accounting Reference Date 15 March 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
287 - Change in situation or address of Registered Office 06 January 1999
NEWINC - New incorporation documents 23 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.