Company NameSuccorfish Limited
Company StatusDissolved
Company Number07026270
CategoryPrivate Limited Company
Incorporation Date22 September 2009(14 years, 8 months ago)
Dissolution Date4 November 2014 (9 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Hooper
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2012(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 04 November 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 The Barracks Building 10 Cliffords Fort
North Shields
Tyne And Wear
NE30 1JE
Director NameMr Gordon Stewart Mackay
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address25 Abbey Drive
Tynemouth
Tyne And Wear
NE30 4JU
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Contact

Telephone0191 4476883
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSuite 2 The Barracks Building 10 Cliffords Fort
Fish Quay
North Shields
Tyne And Wear
NE30 1JE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

1 at £1York Place Company Nominees Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
9 July 2014Application to strike the company off the register (4 pages)
9 July 2014Application to strike the company off the register (4 pages)
7 November 2013Annual return made up to 21 September 2013 with a full list of shareholders (14 pages)
7 November 2013Annual return made up to 21 September 2013 with a full list of shareholders (14 pages)
27 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(3 pages)
27 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(3 pages)
1 May 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
1 May 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
7 November 2012Annual return made up to 21 September 2012 (14 pages)
7 November 2012Annual return made up to 21 September 2012 (14 pages)
7 November 2012Registered office address changed from 25 Abbey Drive Tynemouth Tyne and Wear NE30 4JU United Kingdom on 7 November 2012 (2 pages)
7 November 2012Registered office address changed from 25 Abbey Drive Tynemouth Tyne and Wear NE30 4JU United Kingdom on 7 November 2012 (2 pages)
7 November 2012Registered office address changed from 25 Abbey Drive Tynemouth Tyne and Wear NE30 4JU United Kingdom on 7 November 2012 (2 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
11 June 2012Termination of appointment of Gordon Mackay as a director (2 pages)
11 June 2012Appointment of Mr Richard Hooper as a director (3 pages)
11 June 2012Termination of appointment of Gordon Mackay as a director (2 pages)
11 June 2012Appointment of Mr Richard Hooper as a director (3 pages)
31 October 2011Annual return made up to 21 September 2011 (13 pages)
31 October 2011Annual return made up to 21 September 2011 (13 pages)
7 December 2010Annual return made up to 21 September 2010 with a full list of shareholders (14 pages)
7 December 2010Annual return made up to 21 September 2010 with a full list of shareholders (14 pages)
16 November 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
16 November 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
19 February 2010Termination of appointment of Jonathon Round as a director (1 page)
19 February 2010Termination of appointment of Jonathon Round as a director (1 page)
19 February 2010Appointment of Gordon Stewart Mackay as a director (1 page)
19 February 2010Appointment of Gordon Stewart Mackay as a director (1 page)
18 February 2010Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ Uk on 18 February 2010 (1 page)
18 February 2010Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ Uk on 18 February 2010 (1 page)
22 September 2009Incorporation (13 pages)
22 September 2009Incorporation (13 pages)