Company NameFishing Tackle Store Ltd
Company StatusDissolved
Company Number04405857
CategoryPrivate Limited Company
Incorporation Date28 March 2002(22 years ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)
Previous NameTriptight Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Robin Anderson Hine
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2002(2 months, 1 week after company formation)
Appointment Duration16 years, 2 months (closed 21 August 2018)
RolePipefitter
Country of ResidenceEngland
Correspondence Address22 Killingworth Drive
Westmoor
Newcastle Upon Tyne
NE12 7ER
Secretary NameSandra Hine
NationalityBritish
StatusClosed
Appointed06 June 2002(2 months, 1 week after company formation)
Appointment Duration16 years, 2 months (closed 21 August 2018)
RoleCompany Director
Correspondence Address22 Killingworth Drive
Westmoor
Newcastle Upon Tyne
NE12 7ER
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitefishing-tackle-store.co.uk
Email address[email protected]
Telephone0191 2160500
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 4a Strand House
Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5US
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Shareholders

50 at £1Robin Hine
50.00%
Ordinary
50 at £1Sandra Hine
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,323
Cash£990
Current Liabilities£65,146

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

21 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
21 December 2017Registered office address changed from 22 Killingworth Drive West Moor Newcastle upon Tyne Tyne & Wear NE12 7ER to Unit 4a Strand House Camperdown Industrial Estate Newcastle upon Tyne NE12 5US on 21 December 2017 (1 page)
24 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
7 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
7 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
2 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
2 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 June 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Robin Anderson Hine on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Robin Anderson Hine on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Robin Anderson Hine on 1 October 2009 (2 pages)
17 July 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
17 July 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
8 May 2009Return made up to 28/03/09; full list of members (3 pages)
8 May 2009Return made up to 28/03/09; full list of members (3 pages)
16 July 2008Company name changed triptight LIMITED\certificate issued on 17/07/08 (2 pages)
16 July 2008Company name changed triptight LIMITED\certificate issued on 17/07/08 (2 pages)
21 April 2008Return made up to 28/03/08; full list of members (3 pages)
21 April 2008Return made up to 28/03/08; full list of members (3 pages)
15 February 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
15 February 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
22 June 2007Return made up to 28/03/07; full list of members (2 pages)
22 June 2007Return made up to 28/03/07; full list of members (2 pages)
25 January 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
25 January 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
27 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
27 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
30 March 2006Return made up to 28/03/06; full list of members (2 pages)
30 March 2006Return made up to 28/03/06; full list of members (2 pages)
27 May 2005Return made up to 28/03/05; full list of members (2 pages)
27 May 2005Return made up to 28/03/05; full list of members (2 pages)
2 December 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
2 December 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
11 June 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
29 March 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
5 March 2004Registered office changed on 05/03/04 from: 28 weetslade terrace burradon cramlington northumberland NE23 7NQ (1 page)
5 March 2004Registered office changed on 05/03/04 from: 28 weetslade terrace burradon cramlington northumberland NE23 7NQ (1 page)
12 May 2003Return made up to 28/03/03; full list of members (6 pages)
12 May 2003Return made up to 28/03/03; full list of members (6 pages)
27 June 2002Director's particulars changed (1 page)
27 June 2002Secretary's particulars changed (1 page)
27 June 2002Director's particulars changed (1 page)
27 June 2002Secretary's particulars changed (1 page)
16 June 2002Secretary resigned (1 page)
16 June 2002Director resigned (1 page)
16 June 2002Registered office changed on 16/06/02 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
16 June 2002Secretary resigned (1 page)
16 June 2002New director appointed (2 pages)
16 June 2002New director appointed (2 pages)
16 June 2002New secretary appointed (2 pages)
16 June 2002Registered office changed on 16/06/02 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
16 June 2002Director resigned (1 page)
16 June 2002New secretary appointed (2 pages)
15 June 2002Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
15 June 2002Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
15 June 2002Ad 07/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2002Ad 07/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2002Incorporation (12 pages)
28 March 2002Incorporation (12 pages)