Company NameNorfolk Broads Fishing Limited
Company StatusDissolved
Company Number06703903
CategoryPrivate Limited Company
Incorporation Date22 September 2008(15 years, 7 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameStuart John Prophet
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2008(same day as company formation)
RoleBoatyard Technician
Correspondence Address15 Chittock Close
Spixworth
Norwich
Norfolk
NR10 3QR
Secretary NameIan James Prophet
NationalityBritish
StatusClosed
Appointed22 September 2008(same day as company formation)
RoleBoatyard Technician
Correspondence Address3 Farm Cottages Primrose Lane
Crostwick
Norwich
Norfolk
NR12 7DA
Director NameIan James Prophet
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(same day as company formation)
RoleBoatyard Technician
Country of ResidenceEngland
Correspondence Address15 Keys Drive
Wroxham
Norwich
Norfolk
NR12 8SS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed22 September 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 September 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered AddressSuite 17 & 18 Riverside House Lower Southend Ro
Wickford
Essex
SS11 8BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Shareholders

500 at £1Ian James Prophet
50.00%
Ordinary
500 at £1Stuart John Prophet
50.00%
Ordinary

Financials

Year2014
Net Worth£2,920
Cash£5,979
Current Liabilities£79,699

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

6 January 2011Delivered on: 12 January 2011
Persons entitled: Valerie Olive Gray

Classification: Legal charge
Secured details: £25,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Broads sheerline 24 foot criser reg no:WM500.
Outstanding
12 August 2010Delivered on: 17 August 2010
Persons entitled: Valerie Olive Gray

Classification: Legal charge
Secured details: £24,000.00 due or to become due from the company to the chargee.
Particulars: 24FT sliding canopy sheerline cruiser registration number W956.
Outstanding

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 February 2016Compulsory strike-off action has been discontinued (1 page)
17 February 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 December 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(4 pages)
5 December 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(4 pages)
22 November 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 November 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(4 pages)
22 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(4 pages)
22 October 2012Termination of appointment of Ian Prophet as a director (1 page)
22 October 2012Termination of appointment of Ian Prophet as a director (1 page)
18 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 October 2010Director's details changed for Ian James Prophet on 5 October 2009 (2 pages)
21 October 2010Director's details changed for Ian James Prophet on 5 October 2009 (2 pages)
21 October 2010Director's details changed for Ian James Prophet on 5 October 2009 (2 pages)
11 October 2010Amended accounts made up to 31 December 2009 (5 pages)
11 October 2010Amended accounts made up to 31 December 2009 (5 pages)
27 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
5 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
5 April 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
5 April 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
17 October 2008Director appointed stuart john prophet (2 pages)
17 October 2008Director appointed stuart john prophet (2 pages)
17 October 2008Director and secretary appointed ian james prophet (2 pages)
17 October 2008Director and secretary appointed ian james prophet (2 pages)
29 September 2008Registered office changed on 29/09/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
29 September 2008Registered office changed on 29/09/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
26 September 2008Appointment terminated director qa nominees LIMITED (1 page)
26 September 2008Appointment terminated director qa nominees LIMITED (1 page)
26 September 2008Appointment terminated secretary qa registrars LIMITED (1 page)
26 September 2008Appointment terminated secretary qa registrars LIMITED (1 page)
22 September 2008Incorporation (16 pages)
22 September 2008Incorporation (16 pages)