LEACH & TURNER (FISHING GEAR) LIMITED

LEACH & TURNER (FISHING GEAR) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameLEACH & TURNER (FISHING GEAR) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00302571
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LEACH & TURNER (FISHING GEAR) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LEACH & TURNER (FISHING GEAR) LIMITED located?

    Registered Office Address
    Suite 9 The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    South Humberside
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LEACH & TURNER (FISHING GEAR) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PHILLIPS TRAWL PRODUCTS LIMITED Jul 03, 1935Jul 03, 1935

    What are the latest accounts for LEACH & TURNER (FISHING GEAR) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for LEACH & TURNER (FISHING GEAR) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Trevor Martin Sands as a director on Mar 08, 2013

    1 pagesTM01

    Termination of appointment of Denise Brenda Robinson as a director on Mar 08, 2013

    1 pagesTM01

    Termination of appointment of Denise Brenda Robinson as a secretary on Mar 08, 2013

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Registered office address changed from Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ United Kingdom on Sep 04, 2012

    1 pagesAD01

    Appointment of Mr Trevor Martin Sands as a director on Apr 30, 2012

    2 pagesAP01

    Termination of appointment of Dolores Anne Douglas as a director on Apr 30, 2012

    1 pagesTM01

    Annual return made up to Mar 20, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2012

    Statement of capital on Mar 26, 2012

    • Capital: GBP 41,800
    SH01

    Current accounting period extended from Oct 31, 2011 to Dec 31, 2011

    1 pagesAA01

    Appointment of Ms Dolores Anne Douglas as a director on Sep 30, 2011

    2 pagesAP01

    Termination of appointment of Neil Richard Carrick as a director on Sep 30, 2011

    1 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2010

    3 pagesAA

    Annual return made up to Mar 20, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Nov 01, 2009

    3 pagesAA

    Registered office address changed from Cosalt Building Fish Dock Rd Grimsby DN31 3NW on May 12, 2010

    1 pagesAD01

    Annual return made up to Mar 20, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mrs Denise Brenda Robinson on Mar 20, 2010

    1 pagesCH03

    legacy

    4 pages363a

    Accounts made up to Oct 26, 2008

    3 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of LEACH & TURNER (FISHING GEAR) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Anthony Brian
    Hollys House Peppin Lane
    Fotherby
    LN11 0UW Louth
    Lincolnshire
    Secretary
    Hollys House Peppin Lane
    Fotherby
    LN11 0UW Louth
    Lincolnshire
    British12888650001
    ROBINSON, Denise Brenda
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    Secretary
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    British112343690001
    ROBSON, Alan James
    14 Mill Place
    DN35 8ND Cleethorpes
    North East Lincolnshire
    Secretary
    14 Mill Place
    DN35 8ND Cleethorpes
    North East Lincolnshire
    British74547040004
    BRAITHWAITE, Christopher Harry
    Summerfield Wyfordby Avenue
    BB2 7AR Blackburn
    Lancashire
    Director
    Summerfield Wyfordby Avenue
    BB2 7AR Blackburn
    Lancashire
    EnglandBritish145895100001
    CARRICK, Neil Richard
    Church Hill Lodge
    6a Church Hill
    HU15 2EU South Cave
    East Yorkshire
    Director
    Church Hill Lodge
    6a Church Hill
    HU15 2EU South Cave
    East Yorkshire
    EnglandBritish166312330001
    CLARK, Anthony Brian
    Hollys House Peppin Lane
    Fotherby
    LN11 0UW Louth
    Lincolnshire
    Director
    Hollys House Peppin Lane
    Fotherby
    LN11 0UW Louth
    Lincolnshire
    British12888650001
    DOUGLAS, Dolores Anne
    Origin Way
    Europarc
    DN37 9TZ Grimsby
    Origin 4
    South Humberside
    United Kingdom
    Director
    Origin Way
    Europarc
    DN37 9TZ Grimsby
    Origin 4
    South Humberside
    United Kingdom
    United KingdomBritish76297420002
    MCMILLAN, William
    41 Ottoline Drive
    KA10 7AN Troon
    Ayrshire
    Director
    41 Ottoline Drive
    KA10 7AN Troon
    Ayrshire
    British132690001
    ROBINSON, Denise Brenda
    135 Belgrave Drive
    HU4 6DP Hull
    East Yorkshire
    Director
    135 Belgrave Drive
    HU4 6DP Hull
    East Yorkshire
    United KingdomBritish112343690001
    ROBSON, Alan James
    14 Mill Place
    DN35 8ND Cleethorpes
    North East Lincolnshire
    Director
    14 Mill Place
    DN35 8ND Cleethorpes
    North East Lincolnshire
    British74547040004
    SANDS, Trevor Martin
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    Director
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    United KingdomUnited Kingdom164235220001
    WILSON, Richard Eric
    Boothby House
    Station Road
    LN11 8LH Louth
    Lincolnshire
    Director
    Boothby House
    Station Road
    LN11 8LH Louth
    Lincolnshire
    British36611950001
    WOOD, Frederick William
    5 Westlands Avenue
    DN34 4SP Grimsby
    North East Lincolnshire
    Director
    5 Westlands Avenue
    DN34 4SP Grimsby
    North East Lincolnshire
    British3783250001

    Does LEACH & TURNER (FISHING GEAR) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jun 16, 1988
    Delivered On Jun 29, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 29, 1988Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0