Company NameSuccorfish Scuba Limited
Company StatusDissolved
Company Number10020784
CategoryPrivate Limited Company
Incorporation Date23 February 2016(8 years, 2 months ago)
Dissolution Date5 January 2021 (3 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Graham Hatton Downward
Date of BirthMay 1954 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed23 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2, The Barracks Building 10 Cliffords Fort
North Shields
NE30 1JE
Director NameMrs Lorraine Mary Hatton Downward
Date of BirthJuly 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed23 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2, The Barracks Building 10 Cliffords Fort
North Shields
NE30 1JE
Director NameMr Richard Hooper
Date of BirthAugust 1975 (Born 48 years ago)
NationalityEnglish
StatusClosed
Appointed23 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barracks Building Cliffords Fort
North Shields
NE30 1JE
Director NameMr Frazer Robert Thompson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed23 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2, The Barracks Building 10 Cliffords Fort
North Shields
NE30 1JE
Director NameMr George Christian Henricks
Date of BirthAugust 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed23 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2, The Barracks Building 10 Cliffords Fort
North Shields
NE30 1JE

Contact

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

Location

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

Accounts

Latest Accounts29 February 2020 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
4 March 2020Accounts for a dormant company made up to 29 February 2020 (2 pages)
5 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
4 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
18 April 2018Second filing for the notification of Lorraine Downward as a person with significant control (7 pages)
18 April 2018Second filing for the notification of Graham Downward as a person with significant control (7 pages)
8 March 2018Change of details for Mr Chad Hooper as a person with significant control on 6 April 2016 (2 pages)
8 March 2018Notification of Lorraine Downward as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 18/04/2018.
(3 pages)
8 March 2018Notification of Graham Downward as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 18/04/2018.
(3 pages)
8 March 2018Notification of Frazer Thompson as a person with significant control on 6 April 2016 (2 pages)
8 March 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
1 March 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
20 December 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
20 December 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
26 June 2017Termination of appointment of George Christian Henricks as a director on 8 June 2017 (1 page)
26 June 2017Termination of appointment of George Christian Henricks as a director on 8 June 2017 (1 page)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
26 May 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 February 2016Incorporation
Statement of capital on 2016-02-23
  • GBP 10
(28 pages)
23 February 2016Incorporation
Statement of capital on 2016-02-23
  • GBP 10
(28 pages)