ZOË ANN FISHING LTD
NEWRY MOYNE SHELF COMPANY (NO. 359) LIMITED


Company number NI627517
Status Active
Incorporation Date 29 October 2014
Company Type Private Limited Company
Address 218 KILKEEL ROAD, ANNALONG, NEWRY, CO DOWN, BT34 4TW
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of ZOË ANN FISHING LTD are www.zoëannfishing.co.uk, and www.zoë-ann-fishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. Zoë Ann Fishing Ltd is a Private Limited Company. The company registration number is NI627517. Zoë Ann Fishing Ltd has been working since 29 October 2014. The present status of the company is Active. The registered address of Zoë Ann Fishing Ltd is 218 Kilkeel Road Annalong Newry Co Down Bt34 4tw. . ORR, Andrew Wesley is a Director of the company. ORR, Margaret Roberta is a Director of the company. Secretary MOYNE SECRETARIAL LIMITED has been resigned. Director GUY, Chris has been resigned. Director KEARNS, John Joseph has been resigned. The company operates in "Marine fishing".


Current Directors

Director
ORR, Andrew Wesley
Appointed Date: 12 March 2015
61 years old

Director
ORR, Margaret Roberta
Appointed Date: 12 March 2015
56 years old

Resigned Directors

Secretary
MOYNE SECRETARIAL LIMITED
Resigned: 12 March 2015
Appointed Date: 29 October 2014

Director
GUY, Chris
Resigned: 12 March 2015
Appointed Date: 29 October 2014
46 years old

Director
KEARNS, John Joseph
Resigned: 12 March 2015
Appointed Date: 29 October 2014
57 years old

Persons With Significant Control

Mr Andrew Wesley Orr
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ZOË ANN FISHING LTD Events

03 Nov 2016
Confirmation statement made on 29 October 2016 with updates
05 Oct 2016
Compulsory strike-off action has been discontinued
04 Oct 2016
First Gazette notice for compulsory strike-off
30 Sep 2016
Total exemption small company accounts made up to 31 March 2016
10 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2

...
... and 6 more events
24 Mar 2015
Termination of appointment of Moyne Secretarial Limited as a secretary on 12 March 2015
24 Mar 2015
Termination of appointment of John Joseph Kearns as a director on 12 March 2015
24 Mar 2015
Termination of appointment of Chris Guy as a director on 12 March 2015
24 Mar 2015
Registered office address changed from 21 Arthur Street Belfast Co Antrim BT1 4GA to 218 Kilkeel Road Kilkeel Newry Co Down BT34 4TW on 24 March 2015
29 Oct 2014
Incorporation
Statement of capital on 2014-10-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)