Mersea Island Fresh Catch Limited COLCHESTER


Mersea Island Fresh Catch Limited was dissolved on 2023-04-04. Mersea Island Fresh Catch was a private limited company that could have been found at 72 Fairhaven Avenue, West Mersea, Colchester, CO5 8BT, Essex, ENGLAND. Its net worth was valued to be around 165 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. This company (formed on 2012-05-17) was run by 5 directors and 1 secretary.
Director Frances F. who was appointed on 01 March 2019.
Director Robert M. who was appointed on 17 May 2012.
Director Timothy C. who was appointed on 17 May 2012.
Moving on to the secretaries, we can name: Frances F. appointed on 17 May 2012.

The company was classified as "marine fishing" (3110). The most recent confirmation statement was filed on 2022-05-17 and last time the statutory accounts were filed was on 31 May 2022. 2016-05-17 was the date of the latest annual return.

Mersea Island Fresh Catch Limited Address / Contact

Office Address 72 Fairhaven Avenue
Office Address2 West Mersea
Town Colchester
Post code CO5 8BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08073836
Date of Incorporation Thu, 17th May 2012
Date of Dissolution Tue, 4th Apr 2023
Industry Marine fishing
End of financial Year 31st May
Company age 11 years old
Account next due date Thu, 29th Feb 2024
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 31st May 2023
Last confirmation statement dated Tue, 17th May 2022

Company staff

Frances F.

Position: Director

Appointed: 01 March 2019

Robert M.

Position: Director

Appointed: 17 May 2012

Frances F.

Position: Secretary

Appointed: 17 May 2012

Timothy C.

Position: Director

Appointed: 17 May 2012

Jonathan F.

Position: Director

Appointed: 17 May 2012

Steven S.

Position: Director

Appointed: 17 May 2012

Daniel S.

Position: Director

Appointed: 13 June 2012

Resigned: 01 January 2013

Clive M.

Position: Director

Appointed: 17 May 2012

Resigned: 13 June 2012

Peter F.

Position: Director

Appointed: 17 May 2012

Resigned: 28 February 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth1651 9141 954285     
Balance Sheet
Cash Bank On Hand    3 6208076 8092 52054
Current Assets10 58510 7535 2152 5034 8661 1709 4612 73954
Debtors2 9084 9054 5647621 2463632 652219 
Other Debtors    519 260219 
Property Plant Equipment    593445334  
Cash Bank In Hand4 6142 161430991     
Net Assets Liabilities Including Pension Asset Liability1651 9141 954285     
Stocks Inventory3 0633 687221750     
Tangible Fixed Assets 1 8751 4061 054     
Reserves/Capital
Called Up Share Capital5555     
Profit Loss Account Reserve1601 9091 949280     
Shareholder Funds1651 9141 954285     
Other
Accumulated Depreciation Impairment Property Plant Equipment    1 9072 0552 166  
Average Number Employees During Period     5555
Corporation Tax Payable    362    
Corporation Tax Recoverable     363   
Creditors    1 7423 2118 0756 5137 207
Increase From Depreciation Charge For Year Property Plant Equipment     148111  
Net Current Assets Liabilities16539548-7693 124-2 0411 386-3 774-7 153
Number Shares Issued Fully Paid     5555
Other Creditors    1 3803 1348 0756 1736 807
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       2 166 
Other Disposals Property Plant Equipment       2 500 
Other Taxation Social Security Payable     52 340400
Par Value Share     1111
Property Plant Equipment Gross Cost    2 5002 5002 500  
Total Assets Less Current Liabilities1651 9141 9542853 717-1 5961 720-3 774 
Trade Creditors Trade Payables     25   
Trade Debtors Trade Receivables    727 2 392  
Creditors Due Within One Year10 42010 7144 6673 272     
Number Shares Allotted 155     
Share Capital Allotted Called Up Paid5555     
Tangible Fixed Assets Additions 2 500       
Tangible Fixed Assets Cost Or Valuation 2 5002 5002 500     
Tangible Fixed Assets Depreciation 6251 0941 446     
Tangible Fixed Assets Depreciation Charged In Period 625469      
Value Shares Allotted 511     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
First Gazette notice for voluntary strike-off
filed on: 17th, January 2023
Free Download (1 page)

Company search

Advertisements