Company NameEurope Star Fisheries Limited
Company StatusDissolved
Company Number05527226
CategoryPrivate Limited Company
Incorporation Date3 August 2005(18 years, 8 months ago)
Dissolution Date6 February 2016 (8 years, 1 month ago)
Previous NamesAquastar Europe Ventures Limited and Aqua Star Europe Ventures Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMing Bin Kou
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed11 August 2005(1 week, 1 day after company formation)
Appointment Duration10 years, 6 months (closed 06 February 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12 Williamsburg Ln
Rolling Hills
California 90274
United States
Director NameMing Shin Kou
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed11 August 2005(1 week, 1 day after company formation)
Appointment Duration10 years, 6 months (closed 06 February 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address995 Paseo La Cresta
Pls Vrds Est
California 90274
Secretary NameMing Bin Kou
NationalityAmerican
StatusClosed
Appointed11 August 2005(1 week, 1 day after company formation)
Appointment Duration10 years, 6 months (closed 06 February 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12 Williamsburg Ln
Rolling Hills
California 90274
United States
Director NameAndrew Grant Pickering
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2007(2 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 06 February 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address13432 207th Court
Se Issaquah
Washington State Wa 98027
United States
Director NameRobert Hooey
Date of BirthMay 1945 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed27 July 2012(6 years, 12 months after company formation)
Appointment Duration3 years, 6 months (closed 06 February 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMichael Henry Girton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2007(2 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 26 July 2012)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address3737 Commodore Way
Seattle
Washington State Wa 98199
United States
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed03 August 2005(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
Lancashire
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed03 August 2005(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Aqua Star Int'l. Europe Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£572,701
Cash£4,818
Current Liabilities£178,599

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

6 February 2016Final Gazette dissolved following liquidation (1 page)
6 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2016Final Gazette dissolved following liquidation (1 page)
6 November 2015Liquidators statement of receipts and payments to 30 October 2015 (6 pages)
6 November 2015Liquidators' statement of receipts and payments to 30 October 2015 (6 pages)
6 November 2015Liquidators' statement of receipts and payments to 30 October 2015 (6 pages)
6 November 2015Return of final meeting in a members' voluntary winding up (6 pages)
6 November 2015Return of final meeting in a members' voluntary winding up (6 pages)
4 November 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-21
(1 page)
4 November 2014Declaration of solvency (8 pages)
4 November 2014Appointment of a voluntary liquidator (2 pages)
4 November 2014Appointment of a voluntary liquidator (2 pages)
4 November 2014Declaration of solvency (8 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
19 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(6 pages)
19 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(6 pages)
19 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(6 pages)
3 July 2013Group of companies' accounts made up to 30 September 2012 (20 pages)
3 July 2013Group of companies' accounts made up to 30 September 2012 (20 pages)
29 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
29 August 2012Appointment of Robert Hooey as a director (2 pages)
29 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
29 August 2012Appointment of Robert Hooey as a director (2 pages)
29 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
28 August 2012Termination of appointment of Michael Girton as a director (1 page)
28 August 2012Termination of appointment of Michael Girton as a director (1 page)
3 July 2012Group of companies' accounts made up to 30 September 2011 (19 pages)
3 July 2012Group of companies' accounts made up to 30 September 2011 (19 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
5 July 2011Group of companies' accounts made up to 30 September 2010 (23 pages)
5 July 2011Group of companies' accounts made up to 30 September 2010 (23 pages)
4 August 2010Director's details changed for Michael Henry Girton on 3 August 2010 (2 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
4 August 2010Director's details changed for Andrew Grant Pickering on 3 August 2010 (2 pages)
4 August 2010Director's details changed for Ming Bin Kou on 3 August 2010 (2 pages)
4 August 2010Director's details changed for Michael Henry Girton on 3 August 2010 (2 pages)
4 August 2010Director's details changed for Ming Shin Kou on 3 August 2010 (2 pages)
4 August 2010Director's details changed for Andrew Grant Pickering on 3 August 2010 (2 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
4 August 2010Director's details changed for Ming Bin Kou on 3 August 2010 (2 pages)
4 August 2010Director's details changed for Ming Shin Kou on 3 August 2010 (2 pages)
4 August 2010Director's details changed for Andrew Grant Pickering on 3 August 2010 (2 pages)
4 August 2010Director's details changed for Ming Bin Kou on 3 August 2010 (2 pages)
4 August 2010Director's details changed for Michael Henry Girton on 3 August 2010 (2 pages)
4 August 2010Director's details changed for Ming Shin Kou on 3 August 2010 (2 pages)
30 June 2010Group of companies' accounts made up to 30 September 2009 (23 pages)
30 June 2010Group of companies' accounts made up to 30 September 2009 (23 pages)
2 November 2009Auditor's resignation (1 page)
2 November 2009Auditor's resignation (1 page)
9 September 2009Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page)
9 September 2009Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page)
4 August 2009Return made up to 03/08/09; full list of members (4 pages)
4 August 2009Return made up to 03/08/09; full list of members (4 pages)
8 July 2009Group of companies' accounts made up to 31 December 2008 (19 pages)
8 July 2009Group of companies' accounts made up to 31 December 2008 (19 pages)
10 September 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
10 September 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
27 August 2008Return made up to 03/08/08; full list of members (4 pages)
27 August 2008Return made up to 03/08/08; full list of members (4 pages)
18 February 2008Company name changed aqua star europe ventures limite d\certificate issued on 18/02/08 (2 pages)
18 February 2008Company name changed aqua star europe ventures limite d\certificate issued on 18/02/08 (2 pages)
7 December 2007Return made up to 03/08/07; full list of members (2 pages)
7 December 2007Return made up to 03/08/07; full list of members (2 pages)
8 November 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
24 October 2007Resolutions
  • RES13 ‐ Minutes of meeting 01/10/07
(1 page)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
24 October 2007Resolutions
  • RES13 ‐ Minutes of meeting 01/10/07
(1 page)
27 September 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
27 September 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
26 July 2007Auditor's resignation (1 page)
26 July 2007Auditor's resignation (1 page)
16 October 2006Return made up to 03/08/06; full list of members (7 pages)
16 October 2006Return made up to 03/08/06; full list of members (7 pages)
13 October 2006Group of companies' accounts made up to 31 December 2005 (17 pages)
13 October 2006Group of companies' accounts made up to 31 December 2005 (17 pages)
10 April 2006Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page)
10 April 2006Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page)
14 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2005New secretary appointed;new director appointed (2 pages)
14 September 2005New secretary appointed;new director appointed (2 pages)
14 September 2005Director resigned (1 page)
14 September 2005New director appointed (2 pages)
14 September 2005Director resigned (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005New director appointed (2 pages)
8 August 2005Company name changed aquastar europe ventures LIMITED\certificate issued on 08/08/05 (2 pages)
8 August 2005Company name changed aquastar europe ventures LIMITED\certificate issued on 08/08/05 (2 pages)
3 August 2005Incorporation (28 pages)
3 August 2005Incorporation (28 pages)