Company NameFisheries Development Limited
Company StatusDissolved
Company Number01631131
CategoryPrivate Limited Company
Incorporation Date26 April 1982(42 years ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMartin Parker
NationalityBritish
StatusClosed
Appointed24 September 1993(11 years, 5 months after company formation)
Appointment Duration11 years, 10 months (closed 19 July 2005)
RoleSecretary
Correspondence Address37 Lindisfarne Close
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HT
Director NameMr Christopher Michael Green
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(19 years, 2 months after company formation)
Appointment Duration4 years (closed 19 July 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSouth View House North Bank
Haydon Bridge
Northumberland
NE47 6LU
Director NameKeith Christopher Thompson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(19 years, 2 months after company formation)
Appointment Duration4 years (closed 19 July 2005)
RoleManagement Consultant
Correspondence Address21 Glebe Crescent
Kenilworth
Warwickshire
CV8 1JA
Director NameJohn Russell Dorrell
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(9 years, 9 months after company formation)
Appointment Duration5 years (resigned 10 February 1997)
RoleAgricultural Consultant
Correspondence AddressEastfields
Friz Hill
Wellesbourne
Warwickshire
CV35 9HH
Director NameDr David John Moffatt
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(9 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 June 2001)
RoleAgricultural Consultant
Country of ResidenceUnited Kingdom
Correspondence Address191 Myton Road
Warwick
Warwickshire
CV34 6PH
Director NameMr Anthony Ian Payne
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1993)
RoleFisheries Consultant
Correspondence Address5 Westwood Road
Hillmorton
Rugby
Warwickshire
CV22 5QL
Secretary NameMr John Andrew Metcalfe
NationalityBritish
StatusResigned
Appointed29 January 1992(9 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Daleway Road
Finham
Coventry
Warwickshire
CV3 6JE
Director NameJohn Michael Guerin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(9 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 June 1993)
RoleManaging Director
Correspondence Address64 Harlsey Road
Stockton On Tees
Cleveland
TS18 5DQ
Director NameAustin Iliffe
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(10 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 January 1995)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLee Nook Cottage The Lea
Hexham
Northumberland
NE46 1SR
Director NameJohn Anthony Foster
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(11 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1996)
RoleManaging Director
Correspondence Address8 Burnside Close
Ovingham
Prudhoe
Northumberland
NE42 6BS
Director NameMr John Andrew Metcalfe
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(14 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Daleway Road
Finham
Coventry
Warwickshire
CV3 6JE

Location

Registered AddressNorthumbria House, Abbey Road
Pity Me
Durham
DH1 5FJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
22 February 2005Application for striking-off (1 page)
13 October 2004Return made up to 13/09/04; full list of members (5 pages)
13 September 2004Accounts for a dormant company made up to 31 March 2004 (8 pages)
17 October 2003Return made up to 13/09/03; full list of members (7 pages)
14 August 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
2 July 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
26 September 2002Return made up to 13/09/02; full list of members (7 pages)
21 August 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
20 August 2002Auditor's resignation (2 pages)
24 April 2002£ ic 5000/2 08/04/02 £ sr 4998@1=4998 (1 page)
8 March 2002Declaration of shares redemption:auditor's report (3 pages)
8 March 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 March 2002Declaration of shares redemption:auditor's report (3 pages)
8 March 2002Director resigned (1 page)
27 September 2001Return made up to 13/09/01; full list of members (7 pages)
3 August 2001Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne NE3 3PX (1 page)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
19 June 2001Full accounts made up to 31 December 2000 (11 pages)
20 October 2000Return made up to 13/09/00; full list of members (6 pages)
23 May 2000Full accounts made up to 31 December 1999 (12 pages)
21 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 October 1999Secretary's particulars changed (1 page)
5 October 1999Return made up to 13/09/99; no change of members (5 pages)
28 April 1999Full accounts made up to 31 December 1998 (13 pages)
10 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1998Return made up to 13/09/98; full list of members (6 pages)
1 June 1998Full accounts made up to 31 December 1997 (14 pages)
13 November 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
10 October 1997Return made up to 13/09/97; no change of members (5 pages)
14 February 1997Director resigned (1 page)
13 October 1996Return made up to 13/09/96; full list of members (6 pages)
23 August 1996Full accounts made up to 31 March 1996 (36 pages)
10 May 1996Return made up to 29/01/96; full list of members (7 pages)
3 August 1995Full accounts made up to 31 March 1995 (18 pages)
15 November 1993Memorandum and Articles of Association (4 pages)