Company NameNaze Oysters Limited
Company StatusDissolved
Company Number01252525
CategoryPrivate Limited Company
Incorporation Date31 March 1976(48 years, 1 month ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0502Operation of fish hatcheries & farms
SIC 03210Marine aquaculture

Directors

Director NameMr Owen Edwin Bloom
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1991(15 years, 8 months after company formation)
Appointment Duration20 years, 2 months (closed 14 February 2012)
RoleOyster Farmer
Country of ResidenceEngland
Correspondence Address49 Kirby Road
Walton On The Naze
Essex
CO14 8QZ
Secretary NameMrs Valerie Constance Bloom
NationalityBritish
StatusClosed
Appointed06 December 1991(15 years, 8 months after company formation)
Appointment Duration20 years, 2 months (closed 14 February 2012)
RoleCompany Director
Correspondence AddressThe Brents
Butchers Lane
Walton-On-Naze
Essex
CO14 8QU
Director NameFelicity Anne Bloom
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1995(19 years, 2 months after company formation)
Appointment Duration16 years, 8 months (closed 14 February 2012)
RoleMarried Woman
Country of ResidenceEngland
Correspondence Address49 Kirby Road
Walton On The Naze
Essex
CO14 8QZ
Director NameHuybreohts Martine Helene
Date of BirthApril 1954 (Born 70 years ago)
NationalityBelgian
StatusClosed
Appointed05 October 2007(31 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 14 February 2012)
RoleAdministrator
Country of ResidenceBelgium
Correspondence AddressKleiveldstraat 14
Linkebeek
Brabant 1630
Belgium
Director NameMr Frank Alfred Bloom
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(15 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 January 1994)
RoleOyster Farmer
Correspondence AddressThe Brents
Butchers Lane
Walton-On-Naze
Essex
CO14 8QU
Director NameMrs Vivienne Guenancia
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(15 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 06 January 2006)
RoleCompany Director
Correspondence Address46 Longdon Wood
Keston
Kent
BR2 6EW

Location

Registered AddressThe Shed
Mill Lane
Walton-On-The-Naze
Essex
CO14 8PF
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardWalton
Built Up AreaWalton-on-the-Naze

Shareholders

25.3k at £1Compact Ag
100.00%
Ordinary
1 at £1O.e. Bloom
0.00%
Ordinary

Financials

Year2014
Net Worth-£109,810
Cash£10,370
Current Liabilities£56,134

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
21 October 2011Application to strike the company off the register (2 pages)
21 October 2011Application to strike the company off the register (2 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 February 2011Annual return made up to 6 December 2010 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 25,289
(6 pages)
4 February 2011Annual return made up to 6 December 2010 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 25,289
(6 pages)
4 February 2011Annual return made up to 6 December 2010 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 25,289
(6 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 February 2010Director's details changed for Felicity Anne Bloom on 6 December 2009 (2 pages)
4 February 2010Director's details changed for Mr Owen Edwin Bloom on 6 December 2009 (2 pages)
4 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
4 February 2010Registered office address changed from Mill Lane Walton on the Naze CO14 8PF on 4 February 2010 (1 page)
4 February 2010Director's details changed for Mr Owen Edwin Bloom on 6 December 2009 (2 pages)
4 February 2010Registered office address changed from Mill Lane Walton on the Naze CO14 8PF on 4 February 2010 (1 page)
4 February 2010Director's details changed for Felicity Anne Bloom on 6 December 2009 (2 pages)
4 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Mr Owen Edwin Bloom on 6 December 2009 (2 pages)
4 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Felicity Anne Bloom on 6 December 2009 (2 pages)
4 February 2010Director's details changed for Huybreohts Martine Helene on 6 December 2009 (2 pages)
4 February 2010Director's details changed for Huybreohts Martine Helene on 6 December 2009 (2 pages)
4 February 2010Registered office address changed from Mill Lane Walton on the Naze CO14 8PF on 4 February 2010 (1 page)
4 February 2010Director's details changed for Huybreohts Martine Helene on 6 December 2009 (2 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 February 2009Return made up to 06/12/08; full list of members (4 pages)
4 February 2009Return made up to 06/12/08; full list of members (4 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 January 2008Return made up to 06/12/07; full list of members (3 pages)
22 January 2008Return made up to 06/12/07; full list of members (3 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 January 2007Return made up to 06/12/06; full list of members (7 pages)
17 January 2007Return made up to 06/12/06; full list of members (7 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 January 2006Return made up to 06/12/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 January 2006Return made up to 06/12/05; full list of members (7 pages)
27 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 December 2004Return made up to 06/12/04; full list of members (7 pages)
20 December 2004Return made up to 06/12/04; full list of members (7 pages)
18 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 December 2003Return made up to 06/12/03; full list of members (7 pages)
11 December 2003Return made up to 06/12/03; full list of members (7 pages)
9 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
18 December 2002Return made up to 06/12/02; full list of members (7 pages)
18 December 2002Return made up to 06/12/02; full list of members (7 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
11 January 2002Return made up to 06/12/01; full list of members (7 pages)
11 January 2002Return made up to 06/12/01; full list of members (7 pages)
4 July 2001Full accounts made up to 31 March 2001 (10 pages)
4 July 2001Full accounts made up to 31 March 2001 (10 pages)
2 January 2001Return made up to 06/12/00; full list of members (7 pages)
2 January 2001Return made up to 06/12/00; full list of members (7 pages)
23 August 2000Full accounts made up to 31 March 2000 (10 pages)
23 August 2000Full accounts made up to 31 March 2000 (10 pages)
9 December 1999Return made up to 06/12/99; full list of members (7 pages)
9 December 1999Return made up to 06/12/99; full list of members (7 pages)
22 July 1999Full accounts made up to 31 March 1999 (10 pages)
22 July 1999Full accounts made up to 31 March 1999 (10 pages)
4 January 1999Full accounts made up to 31 March 1998 (10 pages)
4 January 1999Return made up to 06/12/98; full list of members (6 pages)
4 January 1999Return made up to 06/12/98; full list of members (6 pages)
4 January 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
2 February 1998Return made up to 06/12/97; no change of members (4 pages)
2 February 1998Return made up to 06/12/97; no change of members (4 pages)
17 December 1996Return made up to 06/12/96; no change of members (4 pages)
17 December 1996Return made up to 06/12/96; no change of members (4 pages)
10 December 1996Full accounts made up to 31 March 1996 (10 pages)
10 December 1996Full accounts made up to 31 March 1996 (10 pages)
11 December 1995Return made up to 06/12/95; full list of members (6 pages)
11 December 1995Return made up to 06/12/95; full list of members (6 pages)
31 October 1995Accounts for a small company made up to 31 March 1995 (10 pages)
31 October 1995Accounts for a small company made up to 31 March 1995 (10 pages)
7 July 1995New director appointed (2 pages)