Company NameWild Shrimp Seafoods Limited
Company StatusDissolved
Company Number01603218
CategoryPrivate Limited Company
Incorporation Date9 December 1981(42 years, 4 months ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJanet Mary Cabourne
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2003(21 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 03 October 2006)
RoleCompany Director
Correspondence Address29 Lindisfarne Road
Newcastle Upon Tyne
NE2 2HE
Director NameDouglas Low
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2003(21 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 03 October 2006)
RoleCompany Director
Correspondence AddressFlat 22
2 Main Street
Uddingston
Lanarkshire
G71 7HD
Scotland
Director NameDavid Mitchell Rhodes
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2003(21 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 03 October 2006)
RoleCompany Director
Correspondence AddressGreenacres
Ullock
Cockermouth
Cumbria
CA14 4TP
Secretary NameDavid Mitchell Rhodes
NationalityBritish
StatusClosed
Appointed20 May 2003(21 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 03 October 2006)
RoleCompany Director
Correspondence AddressGreenacres
Ullock
Cockermouth
Cumbria
CA14 4TP
Director NameKenneth Ridley Bell
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(9 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 20 May 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Ems 54 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1LX
Director NameAndrew Muat
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(9 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 13 September 2002)
RoleManaging Director
Correspondence Address50 Greystoke Park
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2DZ
Secretary NameThomas Tait Hall
NationalityBritish
StatusResigned
Appointed26 June 1991(9 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address1 Carnoustie Court
Rosemount
Whitley Bay
NE25 9EZ
Secretary NameDavid Nicholson
NationalityBritish
StatusResigned
Appointed01 April 2000(18 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Ayton Court
Bedlington
Northumberland
NE22 6NS
Director NameDavid Robert Jennings
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(20 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 April 2003)
RoleChief Executive
Correspondence AddressHole House
Dipton Mill
Hexham
Northumberland
NE46 1XZ
Secretary NameAlan Davidson
NationalityBritish
StatusResigned
Appointed31 January 2003(21 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 May 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Haddington Road
Whitley Bay
Tyne & Wear
NE25 9UY

Location

Registered AddressDeloitte & Touche Llp
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£288,802

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

3 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2006Receiver ceasing to act (1 page)
6 February 2006Receiver ceasing to act (1 page)
6 February 2006Receiver's abstract of receipts and payments (2 pages)
6 February 2006Receiver's abstract of receipts and payments (2 pages)
21 September 2005Receiver's abstract of receipts and payments (2 pages)
21 September 2005Receiver's abstract of receipts and payments (2 pages)
21 September 2005Receiver's abstract of receipts and payments (2 pages)
21 September 2005Receiver's abstract of receipts and payments (2 pages)
6 February 2004Registered office changed on 06/02/04 from: chollerton drive unit 99-10 longbenton newcastle upon tyne tyne & wear NE12 9SZ (1 page)
12 November 2003Administrative Receiver's report (9 pages)
11 September 2003Appointment of receiver/manager (1 page)
11 September 2003Appointment of receiver/manager (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003Director resigned (1 page)
29 May 2003New secretary appointed;new director appointed (2 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003Registered office changed on 29/05/03 from: 22-40 brentwood avenue west jesmond newcastle-upon-tyne NE2 3DH (1 page)
9 May 2003Director resigned (1 page)
7 February 2003Secretary resigned (1 page)
7 February 2003New secretary appointed (2 pages)
8 November 2002Full accounts made up to 31 January 2001 (5 pages)
8 November 2002Full accounts made up to 31 January 2002 (5 pages)
4 October 2002New director appointed (2 pages)
27 September 2002Return made up to 26/06/02; full list of members (7 pages)
27 September 2002Director resigned (1 page)
10 October 2001Full accounts made up to 31 January 2000 (5 pages)
31 August 2001Particulars of mortgage/charge (5 pages)
20 August 2001Return made up to 26/06/01; full list of members (6 pages)
3 August 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 July 2000New secretary appointed (2 pages)
13 August 1999Return made up to 26/06/99; full list of members (6 pages)
13 August 1999Full accounts made up to 31 January 1999 (4 pages)
29 July 1998Return made up to 26/06/98; no change of members (4 pages)
20 July 1998Full accounts made up to 31 January 1998 (4 pages)
28 July 1997Return made up to 26/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 July 1997Full accounts made up to 31 January 1997 (5 pages)
14 August 1996Full accounts made up to 27 January 1996 (5 pages)
25 July 1996Return made up to 26/06/96; full list of members (6 pages)
19 July 1995Full accounts made up to 28 January 1995 (5 pages)
19 July 1995Return made up to 26/06/95; no change of members (4 pages)
10 May 1985Dir / sec appoint / resign (1 page)
12 December 1981New secretary appointed (1 page)