Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
Secretary Name | Tracey Rita Dowse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2004(1 week, 1 day after company formation) |
Appointment Duration | 19 years, 5 months (closed 16 September 2023) |
Role | Company Director |
Correspondence Address | C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle Upon Tyne NE28 9NZ |
Director Name | Tracey Rita Dowse |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2014(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 16 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle Upon Tyne NE28 9NZ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle Upon Tyne NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
1 at £1 | Paul Dowse 50.00% Ordinary |
---|---|
1 at £1 | Tracey Rita Dowse 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,307,817 |
Cash | £892,189 |
Current Liabilities | £1,086,957 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
9 September 2016 | Delivered on: 13 September 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
18 June 2014 | Delivered on: 24 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
20 December 2012 | Delivered on: 3 January 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 June 2004 | Delivered on: 30 June 2004 Satisfied on: 23 December 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 October 2017 | Company name changed moir seafoods LIMITED\certificate issued on 25/10/17
|
---|---|
18 October 2017 | Satisfaction of charge 2 in full (10 pages) |
13 October 2017 | Change of name notice (2 pages) |
13 October 2017 | Resolutions
|
3 October 2017 | Satisfaction of charge 050972590004 in full (4 pages) |
12 September 2017 | Satisfaction of charge 050972590003 in full (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
13 September 2016 | Registration of charge 050972590004, created on 9 September 2016 (16 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
15 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 July 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
24 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
11 February 2015 | Appointment of Tracey Rita Dowse as a director on 1 October 2014 (2 pages) |
11 February 2015 | Appointment of Tracey Rita Dowse as a director on 1 October 2014 (2 pages) |
24 June 2014 | Registration of charge 050972590003 (5 pages) |
2 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
1 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
27 August 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
29 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
1 August 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
24 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Full accounts made up to 30 September 2010 (9 pages) |
13 January 2011 | Previous accounting period extended from 30 April 2010 to 30 September 2010 (1 page) |
8 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
1 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
17 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
17 July 2007 | Return made up to 01/04/07; full list of members (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
3 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
6 April 2005 | Return made up to 01/04/05; full list of members (2 pages) |
16 February 2005 | Secretary's particulars changed (1 page) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
1 June 2004 | New secretary appointed (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: 75 marine avenue whitley bay tyne & wear NE26 1NB (1 page) |
26 April 2004 | New director appointed (2 pages) |
19 April 2004 | Registered office changed on 19/04/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Incorporation (16 pages) |