Company NameNorth Shields Fish Salesmens' Protection Association Limited
Company StatusDissolved
Company Number01460766
CategoryPrivate Limited Company
Incorporation Date13 November 1979(44 years, 5 months ago)
Dissolution Date26 October 2021 (2 years, 5 months ago)
Previous NameGripget Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameTerence John Reed
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1994(14 years, 2 months after company formation)
Appointment Duration27 years, 9 months (closed 26 October 2021)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 West Percy Road
North Shields
Tyne & Wear
NE29 0EQ
Secretary NameTerence John Reed
NationalityBritish
StatusClosed
Appointed01 September 1998(18 years, 9 months after company formation)
Appointment Duration23 years, 2 months (closed 26 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 West Percy Road
North Shields
Tyne & Wear
NE29 0EQ
Director NameAndrew Dixon
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(24 years, 10 months after company formation)
Appointment Duration17 years (closed 26 October 2021)
RoleFish Salesman
Country of ResidenceUnited Kingdom
Correspondence Address11 Downswood
Killingworth
Tyne & Wear
NE12 6FD
Director NameMr Lee Alan Renwick
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2019(39 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 26 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaley Fisheries Office
Tanners Bank
North Shields
Tyne & Wear
NE30 1JH
Director NameBrian Pierce
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(12 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1996)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address100 Canterbury Avenue
Wallsend
Tyne & Wear
NE28 9QD
Director NameJohn Emmerson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(12 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address36 King Edward Road
Tynemouth
North Shields
Tyne & Wear
NE30 2RP
Director NameWilliam Andrew Nichol
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(12 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 January 1994)
RoleAccountant
Correspondence Address13 Elliot Place
Edinburgh
Midlothian
EH14 1DR
Scotland
Director NameWilliam Ponton
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(12 years, 2 months after company formation)
Appointment Duration-1 years, 11 months (resigned 15 January 1992)
RoleManager Fishing Company
Correspondence Address19 Sandfield Road
Tynemouth
North Shields
Tyne & Wear
NE30 3LY
Director NameMr Leonard Turnbull Myers
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(12 years, 2 months after company formation)
Appointment Duration27 years, 2 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Huntly Road
West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9UR
Secretary NameDenis Coulson
NationalityBritish
StatusResigned
Appointed23 January 1992(12 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 September 1998)
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
Appointed23 October 1997(17 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2002)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address100 Canterbury Avenue
Wallsend
Tyne & Wear
NE28 9QD
Director NameJohn Thomas Parr
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(22 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2003)
RoleOffice Manager
Correspondence Address69 Mullen Road
Wallsend
Tyne & Wear
NE28 9EX

Contact

Telephone0191 2572342
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCaley Fisheries Office
Tanners Bank
North Shields
Tyne & Wear
NE30 1JH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

20 at £1Caley Fisheries LTD
33.33%
Ordinary
20 at £1N Shields F Selling LTD
33.33%
Ordinary
20 at £1North East Coast Fishing Vessel Owners A.
33.33%
Ordinary

Financials

Year2014
Net Worth£60

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

26 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2021First Gazette notice for voluntary strike-off (1 page)
2 August 2021Application to strike the company off the register (3 pages)
24 June 2021Micro company accounts made up to 31 March 2021 (7 pages)
23 April 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
1 December 2020Micro company accounts made up to 31 March 2020 (7 pages)
2 March 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 March 2019 (9 pages)
2 April 2019Appointment of Mr Lee Alan Renwick as a director on 1 April 2019 (2 pages)
2 April 2019Termination of appointment of Leonard Turnbull Myers as a director on 1 April 2019 (1 page)
28 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
2 July 2018Micro company accounts made up to 31 March 2018 (9 pages)
31 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
13 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
13 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
15 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
24 October 2016Full accounts made up to 31 March 2016 (10 pages)
24 October 2016Full accounts made up to 31 March 2016 (10 pages)
28 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 60
(6 pages)
28 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 60
(6 pages)
9 September 2015Full accounts made up to 31 March 2015 (10 pages)
9 September 2015Full accounts made up to 31 March 2015 (10 pages)
5 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 60
(6 pages)
5 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 60
(6 pages)
19 December 2014Full accounts made up to 31 March 2014 (10 pages)
19 December 2014Full accounts made up to 31 March 2014 (10 pages)
10 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 60
(6 pages)
10 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 60
(6 pages)
9 December 2013Accounts for a small company made up to 31 March 2013 (4 pages)
9 December 2013Accounts for a small company made up to 31 March 2013 (4 pages)
29 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
19 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
19 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
13 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
5 October 2011Accounts for a small company made up to 31 March 2011 (4 pages)
5 October 2011Accounts for a small company made up to 31 March 2011 (4 pages)
7 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
12 October 2010Accounts for a small company made up to 31 March 2010 (4 pages)
12 October 2010Accounts for a small company made up to 31 March 2010 (4 pages)
4 February 2010Director's details changed for Terence John Reed on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Leonard Turnbull Myers on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Terence John Reed on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Terence John Reed on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Leonard Turnbull Myers on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Andrew Dixon on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Leonard Turnbull Myers on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Andrew Dixon on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Andrew Dixon on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
5 November 2009Accounts for a small company made up to 31 March 2009 (4 pages)
5 November 2009Accounts for a small company made up to 31 March 2009 (4 pages)
27 January 2009Return made up to 23/01/09; full list of members (4 pages)
27 January 2009Return made up to 23/01/09; full list of members (4 pages)
21 October 2008Accounts for a small company made up to 31 March 2008 (4 pages)
21 October 2008Accounts for a small company made up to 31 March 2008 (4 pages)
22 July 2008Return made up to 23/01/08; no change of members (7 pages)
22 July 2008Return made up to 23/01/08; no change of members (7 pages)
18 October 2007Accounts for a small company made up to 31 March 2007 (4 pages)
18 October 2007Accounts for a small company made up to 31 March 2007 (4 pages)
19 February 2007Return made up to 23/01/07; full list of members (8 pages)
19 February 2007Return made up to 23/01/07; full list of members (8 pages)
29 November 2006Accounts for a small company made up to 31 March 2006 (4 pages)
29 November 2006Accounts for a small company made up to 31 March 2006 (4 pages)
9 February 2006Return made up to 23/01/06; full list of members (7 pages)
9 February 2006Return made up to 23/01/06; full list of members (7 pages)
9 August 2005Accounts for a small company made up to 31 March 2005 (4 pages)
9 August 2005Accounts for a small company made up to 31 March 2005 (4 pages)
10 February 2005Return made up to 23/01/05; full list of members
  • 363(287) ‐ Registered office changed on 10/02/05
(7 pages)
10 February 2005Return made up to 23/01/05; full list of members
  • 363(287) ‐ Registered office changed on 10/02/05
(7 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
13 August 2004Accounts for a small company made up to 31 March 2004 (4 pages)
13 August 2004Accounts for a small company made up to 31 March 2004 (4 pages)
12 February 2004Return made up to 23/01/04; no change of members (5 pages)
12 February 2004Return made up to 23/01/04; no change of members (5 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
9 September 2003Accounts for a small company made up to 31 March 2003 (4 pages)
9 September 2003Accounts for a small company made up to 31 March 2003 (4 pages)
3 February 2003Return made up to 23/01/03; no change of members (9 pages)
3 February 2003Return made up to 23/01/03; no change of members (9 pages)
9 August 2002Accounts for a small company made up to 31 March 2002 (4 pages)
9 August 2002Accounts for a small company made up to 31 March 2002 (4 pages)
20 May 2002New director appointed (2 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002New director appointed (2 pages)
21 February 2002Return made up to 23/01/02; full list of members (6 pages)
21 February 2002Return made up to 23/01/02; full list of members (6 pages)
1 August 2001Accounts for a small company made up to 31 March 2001 (4 pages)
1 August 2001Accounts for a small company made up to 31 March 2001 (4 pages)
7 February 2001Return made up to 23/01/01; no change of members (7 pages)
7 February 2001Return made up to 23/01/01; no change of members (7 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
9 February 2000Return made up to 23/01/00; no change of members (7 pages)
9 February 2000Return made up to 23/01/00; no change of members (7 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
15 February 1999Return made up to 23/01/99; full list of members (7 pages)
15 February 1999Return made up to 23/01/99; full list of members (7 pages)
9 September 1998Secretary resigned (1 page)
9 September 1998New secretary appointed (2 pages)
9 September 1998Secretary resigned (1 page)
9 September 1998New secretary appointed (2 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
4 February 1998Return made up to 23/01/98; full list of members (7 pages)
4 February 1998Return made up to 23/01/98; full list of members (7 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
26 February 1997Registered office changed on 26/02/97 from: 32 union road north shields tyne & wear NE30 1HU (1 page)
26 February 1997Registered office changed on 26/02/97 from: 32 union road north shields tyne & wear NE30 1HU (1 page)
24 February 1997Return made up to 23/01/97; no change of members (5 pages)
24 February 1997Return made up to 23/01/97; no change of members (5 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
17 January 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
4 February 1996Return made up to 23/01/96; full list of members (7 pages)
4 February 1996Return made up to 23/01/96; full list of members (7 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
13 November 1979Certificate of incorporation (14 pages)
13 November 1979Certificate of incorporation (14 pages)