Company NameMersea Island Fresh Catch Limited
Company StatusDissolved
Company Number08073836
CategoryPrivate Limited Company
Incorporation Date17 May 2012(11 years, 11 months ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

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

Directors

Director NameMr Timothy Cook
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2012(same day as company formation)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence Address72 Fairhaven Avenue
West Mersea
Colchester
CO5 8BT
Director NameMr Robert Leslie Mole
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2012(same day as company formation)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence Address72 Fairhaven Avenue
West Mersea
Colchester
Essex
CO5 8BT
Director NameMr Steven Stoker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2012(same day as company formation)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence Address72 Fairhaven Avenue
West Mersea
Colchester
Essex
CO5 8BT
Director NameMr Jonathan David French
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2012(same day as company formation)
RoleFisherman
Country of ResidenceEngland
Correspondence Address72 Fairhaven Avenue
West Mersea
Colchester
Essex
CO5 8BT
Secretary NameMrs Frances French
StatusClosed
Appointed17 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address72 Fairhaven Avenue
West Mersea
Colchester
Essex
CO5 8BT
Director NameMrs Frances Paula Jane French
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(6 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 04 April 2023)
RoleLandlady
Country of ResidenceEngland
Correspondence Address72 Fairhaven Avenue
West Mersea
Colchester
Essex
CO5 8BT
Director NameMr Clive Leslie Mills
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(same day as company formation)
RoleFisherman
Country of ResidenceEngland
Correspondence Address72 Fairhaven Avenue
West Mersea
Colchester
Essex
CO5 8BT
Director NameMr Peter French
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(same day as company formation)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence Address72 Fairhaven Avenue
West Mersea
Colchester
Essex
CO5 8BT
Director NameMr Daniel Luke Swallow
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(3 weeks, 6 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 January 2013)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence Address72 Fairhaven Avenue
West Mersea
Colchester
Essex
CO5 8BT

Contact

Telephone01206 382736
Telephone regionColchester

Location

Registered Address72 Fairhaven Avenue
West Mersea
Colchester
Essex
CO5 8BT
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Mersea
WardMersea and Pyefleet
Built Up AreaWest Mersea

Shareholders

1 at £1Jonathan French
20.00%
Ordinary
1 at £1Peter French
20.00%
Ordinary
1 at £1Robert Mole
20.00%
Ordinary
1 at £1Steven Stoker
20.00%
Ordinary
1 at £1Timothy Cook
20.00%
Ordinary

Financials

Year2014
Net Worth£1,954
Cash£430
Current Liabilities£4,667

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

30 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
19 April 2017Registered office address changed from C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England to 72 Fairhaven Avenue West Mersea Colchester Essex CO5 8BT on 19 April 2017 (1 page)
23 December 2016Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 23 December 2016 (1 page)
4 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 5
(9 pages)
22 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 5
(9 pages)
1 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
2 June 2014Director's details changed for Mr Timothy Cook on 17 May 2014 (2 pages)
2 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 5
(9 pages)
2 June 2014Director's details changed for Mr Peter French on 17 May 2014 (2 pages)
2 June 2014Director's details changed for Mr Robert Leslie Mole on 17 May 2014 (2 pages)
2 June 2014Director's details changed for Mr Steven Stoker on 17 May 2014 (2 pages)
2 June 2014Director's details changed for Mr Jonathan French on 17 May 2014 (2 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 December 2013Registered office address changed from C/O Mersea Island Fresh Catch 72 Fairhaven Avenue West Mersea Colchester Essex CO5 8BT United Kingdom on 4 December 2013 (1 page)
4 December 2013Secretary's details changed for Ms Frances Matthews on 17 November 2012 (1 page)
4 December 2013Registered office address changed from C/O Mersea Island Fresh Catch 72 Fairhaven Avenue West Mersea Colchester Essex CO5 8BT United Kingdom on 4 December 2013 (1 page)
11 June 2013Termination of appointment of Daniel Swallow as a director (1 page)
11 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
13 June 2012Appointment of Mr Daniel Swallow as a director (2 pages)
13 June 2012Termination of appointment of Clive Mills as a director (1 page)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)