Company NameSeahouses Fisheries Limited
Company StatusDissolved
Company Number02315588
CategoryPrivate Limited Company
Incorporation Date10 November 1988(35 years, 5 months ago)
Dissolution Date30 December 2023 (3 months, 4 weeks ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Christopher Philip Taylor
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2020(31 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 30 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStamford House Northenden Road
Sale
Cheshire
M33 2DH
Director NameMr Michael James Taylor
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2020(31 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 30 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStamford House Northenden Road
Sale
Cheshire
M33 2DH
Director NameMr Phillip Taylor
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2020(31 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 30 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStamford House Northenden Road
Sale
Cheshire
M33 2DH
Director NameMichael Armstrong
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(3 years after company formation)
Appointment Duration28 years, 10 months (resigned 07 September 2020)
RoleAgent
Country of ResidenceEngland
Correspondence AddressThe Granary
Christon Bank
Alnwick
Northumberland
NE69 7BT
Secretary NameDolores Armstrong
NationalityBritish
StatusResigned
Appointed10 November 1991(3 years after company formation)
Appointment Duration28 years, 10 months (resigned 07 September 2020)
RoleCompany Director
Correspondence AddressThe Granary
Christon Bank
Alnwick
Northumberland
NE69 7BT
Director NameMrs Elizabeth Anne Scott
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(28 years after company formation)
Appointment Duration3 years, 9 months (resigned 07 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Eslington Terrace
Jesmond
Newcastle Upon Tyne
NE2 4RJ

Contact

Websitepinnaclesfishandchips.com
Email address[email protected]
Telephone01665 720708
Telephone regionAlnwick

Location

Registered AddressStamford House
Northenden Road
Sale
Cheshire
M33 2DH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£12,924
Cash£702
Current Liabilities£81,784

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

16 August 1993Delivered on: 20 August 1993
Satisfied on: 27 June 2003
Persons entitled: The Co-Operative 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

Filing History

28 September 2020Registered office address changed from 2 Eslington Terrace Jesmond Newcastle upon Tyne NE2 4RJ to 73 Broom Lane Whickham Newcastle upon Tyne NE16 4QZ on 28 September 2020 (1 page)
25 September 2020Appointment of Mr Michael James Taylor as a director on 7 September 2020 (2 pages)
25 September 2020Cessation of Elizabeth Anne Scott as a person with significant control on 7 September 2020 (1 page)
25 September 2020Cessation of Michael Armstrong as a person with significant control on 7 September 2020 (1 page)
25 September 2020Notification of T. Leisure Limited as a person with significant control on 7 September 2020 (2 pages)
25 September 2020Appointment of Mr Phillip Taylor as a director on 7 September 2020 (2 pages)
25 September 2020Termination of appointment of Elizabeth Anne Scott as a director on 7 September 2020 (1 page)
25 September 2020Appointment of Mr Christopher Philip Taylor as a director on 7 September 2020 (2 pages)
25 September 2020Termination of appointment of Michael Armstrong as a director on 7 September 2020 (1 page)
25 September 2020Termination of appointment of Dolores Armstrong as a secretary on 7 September 2020 (1 page)
11 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
11 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 May 2020Change of details for Mrs Anne Scott as a person with significant control on 26 May 2020 (2 pages)
26 May 2020Director's details changed for Anne Scott on 26 May 2020 (2 pages)
11 November 2019Confirmation statement made on 10 November 2019 with updates (4 pages)
12 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
5 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
9 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 January 2017Appointment of Anne Scott as a director on 28 November 2016 (3 pages)
12 January 2017Appointment of Anne Scott as a director on 28 November 2016 (3 pages)
17 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 76,502
(4 pages)
16 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 76,502
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 76,502
(4 pages)
12 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 76,502
(4 pages)
12 November 2014Director's details changed for Michael Armstrong on 2 February 2014 (2 pages)
12 November 2014Director's details changed for Michael Armstrong on 2 February 2014 (2 pages)
12 November 2014Director's details changed for Michael Armstrong on 2 February 2014 (2 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 76,502
(16 pages)
25 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 76,502
(16 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (15 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (15 pages)
12 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (15 pages)
12 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (15 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (15 pages)
19 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (15 pages)
20 September 2010Amended accounts made up to 31 March 2010 (5 pages)
20 September 2010Amended accounts made up to 31 March 2010 (5 pages)
26 May 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
26 May 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
10 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (15 pages)
10 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (15 pages)
11 September 2009Partial exemption accounts made up to 31 March 2009 (5 pages)
11 September 2009Partial exemption accounts made up to 31 March 2009 (5 pages)
9 December 2008Return made up to 10/11/08; no change of members (10 pages)
9 December 2008Return made up to 10/11/08; no change of members (10 pages)
5 June 2008Partial exemption accounts made up to 31 March 2008 (5 pages)
5 June 2008Partial exemption accounts made up to 31 March 2008 (5 pages)
23 November 2007Return made up to 10/11/07; no change of members (6 pages)
23 November 2007Return made up to 10/11/07; no change of members (6 pages)
24 May 2007Partial exemption accounts made up to 31 March 2007 (5 pages)
24 May 2007Partial exemption accounts made up to 31 March 2007 (5 pages)
1 December 2006Return made up to 10/11/06; full list of members (7 pages)
1 December 2006Return made up to 10/11/06; full list of members (7 pages)
11 May 2006Partial exemption accounts made up to 31 March 2006 (5 pages)
11 May 2006Partial exemption accounts made up to 31 March 2006 (5 pages)
21 November 2005Return made up to 10/11/05; full list of members (8 pages)
21 November 2005Return made up to 10/11/05; full list of members (8 pages)
26 April 2005Partial exemption accounts made up to 31 March 2005 (5 pages)
26 April 2005Partial exemption accounts made up to 31 March 2005 (5 pages)
16 November 2004Return made up to 10/11/04; full list of members (8 pages)
16 November 2004Return made up to 10/11/04; full list of members (8 pages)
13 July 2004Partial exemption accounts made up to 31 March 2004 (5 pages)
13 July 2004Partial exemption accounts made up to 31 March 2004 (5 pages)
28 April 2004Registered office changed on 28/04/04 from: 133 osborne road jesmond newcastle upon tyne NE2 2TL (2 pages)
28 April 2004Registered office changed on 28/04/04 from: 133 osborne road jesmond newcastle upon tyne NE2 2TL (2 pages)
21 November 2003Return made up to 10/11/03; full list of members (7 pages)
21 November 2003Return made up to 10/11/03; full list of members (7 pages)
27 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 April 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 November 2002Return made up to 10/11/02; full list of members (7 pages)
16 November 2002Return made up to 10/11/02; full list of members (7 pages)
27 May 2002Partial exemption accounts made up to 31 March 2002 (5 pages)
27 May 2002Partial exemption accounts made up to 31 March 2002 (5 pages)
14 November 2001Return made up to 10/11/01; full list of members (7 pages)
14 November 2001Return made up to 10/11/01; full list of members (7 pages)
13 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
13 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 December 2000Return made up to 10/11/00; full list of members (7 pages)
21 December 2000Return made up to 10/11/00; full list of members (7 pages)
21 November 1999Return made up to 10/11/99; full list of members (7 pages)
21 November 1999Return made up to 10/11/99; full list of members (7 pages)
7 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 November 1998Return made up to 10/11/98; no change of members (4 pages)
30 November 1998Return made up to 10/11/98; no change of members (4 pages)
14 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 November 1997Return made up to 10/11/97; no change of members (4 pages)
14 November 1997Return made up to 10/11/97; no change of members (4 pages)
15 April 1997Registered office changed on 15/04/97 from: 48 heaton road newcastle upon tyne NE6 1SE (1 page)
15 April 1997Registered office changed on 15/04/97 from: 48 heaton road newcastle upon tyne NE6 1SE (1 page)
27 January 1997Return made up to 10/11/96; full list of members (6 pages)
27 January 1997Return made up to 10/11/96; full list of members (6 pages)
14 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
14 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
22 November 1995Return made up to 10/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
22 November 1995Return made up to 10/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 January 1995Accounts for a small company made up to 31 March 1994 (5 pages)
16 January 1995Return made up to 10/11/94; no change of members (4 pages)
2 February 1994Return made up to 10/11/93; full list of members (6 pages)
20 August 1993Particulars of mortgage/charge (3 pages)
20 August 1993Particulars of mortgage/charge (3 pages)
15 July 1993Accounts for a small company made up to 31 March 1993 (5 pages)
12 July 1993Ad 01/07/93--------- £ si 76500@1=76500 £ ic 1000/77500 (2 pages)
25 April 1993£ nc 1000/100000 19/03/93 (1 page)
25 April 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 March 1993Return made up to 10/11/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1993Accounts for a small company made up to 31 March 1992 (5 pages)
20 January 1992Accounts for a small company made up to 31 March 1991 (4 pages)
2 January 1992Return made up to 10/11/91; no change of members (4 pages)
15 October 1990Accounts for a small company made up to 31 March 1990 (4 pages)
11 October 1990Return made up to 04/05/90; full list of members (4 pages)
24 May 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
16 January 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
10 November 1988Incorporation (15 pages)
10 November 1988Incorporation (15 pages)