Company NameWirral Seafoods (Deeside) Limited
Company StatusDissolved
Company Number02012955
CategoryPrivate Limited Company
Incorporation Date22 April 1986(38 years ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)
Previous NameWirral Sea Foods Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameColin MacDonald
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(5 years, 10 months after company formation)
Appointment Duration16 years, 11 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Osmaston Road
Prenton
Birkenhead
Merseyside
CH42 8LP
Wales
Director NameMr Simon Lenger
Date of BirthMay 1947 (Born 77 years ago)
NationalityDutch
StatusClosed
Appointed02 February 1995(8 years, 9 months after company formation)
Appointment Duration13 years, 11 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressOud Broek 1
2940 Stabroek
2940 Belgium
Secretary NameColin MacDonald
NationalityBritish
StatusClosed
Appointed02 February 1995(8 years, 9 months after company formation)
Appointment Duration13 years, 11 months (closed 20 January 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Osmaston Road
Prenton
Birkenhead
Merseyside
CH42 8LP
Wales
Director NameMr Pieter Adam Landa
Date of BirthDecember 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed28 February 1992(5 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 1994)
RoleCompany Director
Correspondence AddressStappelakker 2
4661 Rv
Halteren
Foreign
Director NameJohn Michael Simons
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 February 1995)
RoleCompany Director
Correspondence AddressJourneys End
Tobys Hill
Draycott In The Clay
Derbyshire
DE6 5BT
Secretary NameMr Kevin Mark Higginson
NationalityBritish
StatusResigned
Appointed28 February 1992(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches, Myrtle Lodge Farm
Main Street
Smisby
Leicestershire
LE65 2TY
Director NameChristopher John Ball
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(7 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 21 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
East End, Walkington
Beverley
HU17 8RY
Director NameMr Kevin Mark Higginson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(8 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 February 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches, Myrtle Lodge Farm
Main Street
Smisby
Leicestershire
LE65 2TY

Location

Registered Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2008First Gazette notice for voluntary strike-off (1 page)
26 August 2008Application for striking-off (1 page)
9 April 2008Return made up to 28/02/08; full list of members (7 pages)
1 March 2008Accounts for a small company made up to 31 March 2007 (10 pages)
30 July 2007Registered office changed on 30/07/07 from: greenfield business park no 2 bagillt road greenfield holywell flintshire CH8 7HJ (1 page)
26 April 2007Return made up to 28/02/07; full list of members (7 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (9 pages)
4 April 2006Return made up to 28/02/06; full list of members (7 pages)
25 November 2005Accounts for a small company made up to 31 March 2005 (10 pages)
23 May 2005Return made up to 28/02/05; full list of members (7 pages)
16 February 2005Accounts for a small company made up to 31 March 2004 (10 pages)
12 March 2004Return made up to 28/02/04; full list of members (7 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (9 pages)
13 March 2003Return made up to 28/02/03; full list of members (7 pages)
26 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
14 March 2002Return made up to 28/02/02; full list of members (6 pages)
13 February 2002Accounts for a small company made up to 31 March 2001 (9 pages)
26 March 2001Accounts for a small company made up to 31 March 2000 (9 pages)
8 March 2001Return made up to 28/02/01; full list of members (6 pages)
20 April 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (9 pages)
2 April 1999Return made up to 28/02/99; change of members (6 pages)
16 November 1998Accounts for a small company made up to 31 March 1998 (10 pages)
5 March 1998Return made up to 28/02/98; full list of members (6 pages)
5 February 1998Registered office changed on 05/02/98 from: 15-21 cathcart street birkenhead merseyside L41 3NF (1 page)
1 September 1997Company name changed wirral sea foods LIMITED\certificate issued on 02/09/97 (3 pages)
30 May 1997Accounts for a small company made up to 31 March 1997 (11 pages)
14 April 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 1996Full accounts made up to 31 March 1996 (10 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
8 June 1995Return made up to 28/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1995£ nc 20000/1000000 19/05/95 (1 page)
8 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
24 January 1995Full accounts made up to 31 March 1994 (11 pages)
14 March 1994Memorandum and Articles of Association (8 pages)
14 February 1994Full accounts made up to 31 March 1993 (13 pages)
17 June 1992Full accounts made up to 31 March 1992 (13 pages)
16 June 1992Accounts made up to 31 March 1991 (13 pages)