Company NameSuccorfish M2M Limited
Company StatusDissolved
Company Number08848056
CategoryPrivate Limited Company
Incorporation Date16 January 2014(10 years, 2 months ago)
Dissolution Date28 November 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Richard Hooper
Date of BirthAugust 1975 (Born 48 years ago)
NationalityEnglish
StatusClosed
Appointed16 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 The Barracks Building
10 Cliffords Fort
North Shields
NE30 1JE
Director NameMr Robert Frazer Thompson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2014(2 weeks, 2 days after company formation)
Appointment Duration5 years, 10 months (closed 28 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Millfield Road Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 4QA
Director NameMr George Christian Henricks
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Campsie Crescent
North Shields
Tyne And Wear
NE30 3QS

Contact

Websitewww.succorfish.com
Email address[email protected]
Telephone0191 4476883
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

28 November 2019Final Gazette dissolved following liquidation (1 page)
28 August 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
21 March 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 March 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
30 October 2018Statement of affairs (11 pages)
19 October 2018Registered office address changed from Suite 1 the Barracks Building 10 Cliffords Fort North Shields NE30 1JE to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 19 October 2018 (1 page)
11 October 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-25
(1 page)
11 October 2018Appointment of a voluntary liquidator (4 pages)
13 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
7 March 2018Micro company accounts made up to 31 January 2018 (6 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
26 June 2017Cessation of George Christian Henrick as a person with significant control on 26 June 2017 (1 page)
26 June 2017Cessation of George Christian Henricks as a person with significant control on 6 June 2017 (1 page)
26 June 2017Cessation of George Christian Henricks as a person with significant control on 6 June 2017 (1 page)
16 June 2017Termination of appointment of George Christian Henricks as a director on 8 June 2017 (1 page)
16 June 2017Termination of appointment of George Christian Henricks as a director on 8 June 2017 (1 page)
5 May 2017Micro company accounts made up to 31 January 2017 (6 pages)
5 May 2017Micro company accounts made up to 31 January 2017 (6 pages)
26 January 2017Confirmation statement made on 16 January 2017 with updates (9 pages)
26 January 2017Confirmation statement made on 16 January 2017 with updates (9 pages)
3 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
3 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
7 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(6 pages)
7 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(6 pages)
4 March 2016Appointment of Mr Robert Frazer Thompson as a director on 1 February 2014 (2 pages)
4 March 2016Appointment of Mr Robert Frazer Thompson as a director on 1 February 2014 (2 pages)
4 March 2016Appointment of Mr George Christian Henricks as a director on 16 January 2014 (2 pages)
4 March 2016Appointment of Mr George Christian Henricks as a director on 16 January 2014 (2 pages)
2 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
28 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 1
(24 pages)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 1
(24 pages)