Company NameNorth East Coast Fishing Vessel Owners' Association,Limited(The)
Company StatusDissolved
Company Number00184239
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 September 1922(101 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameJohn Emmerson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1990(68 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 December 1996)
RoleCompany Director
Correspondence Address36 King Edward Road
Tynemouth
North Shields
Tyne & Wear
NE30 2RP
Director NameWilliam Ponton
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1990(68 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 December 1992)
RoleManager Fishing Company
Correspondence Address19 Sandfield Road
Tynemouth
North Shields
Tyne & Wear
NE30 3LY
Secretary NameDenis Coulson
NationalityBritish
StatusResigned
Appointed26 December 1990(68 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 December 1996)
RoleCompany Director
Correspondence Address2 Harbottle Avenue
Shiremoor
Newcastle Upon Tyne
Tyne & Wear
NE27 0TX
Director NameBrian Pierce
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(69 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1996)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address100 Canterbury Avenue
Wallsend
Tyne & Wear
NE28 9QD

Location

Registered Address32 Union Road
North Shields
Tyne And Wear
NE30 1HU
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 January 1998First Gazette notice for compulsory strike-off (1 page)
5 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
6 January 1997Secretary resigned (1 page)
6 January 1997Annual return made up to 26/12/96 (5 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
27 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
17 January 1996Annual return made up to 26/12/95 (5 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
6 July 1995Memorandum and Articles of Association (12 pages)
19 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)