Company NameHull Fish Merchants'Protection Association,Limited(The)
Company StatusDissolved
Company Number00030628
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr David Latus
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration23 years, 2 months (closed 21 October 2014)
RoleWholesale Fish Merchants
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14
Unit Factory Estate Hawthorne Avenue
Hull
East Yorkshire
HU3 5JB
Director NameJames Kenneth Walmsley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration23 years, 2 months (closed 21 October 2014)
RoleWholesale Fish Merch
Country of ResidenceEngland
Correspondence AddressUnit 14
Unit Factory Estate Hawthorne Avenue
Hull
East Yorkshire
HU3 5JB
Director NameWalter Ernest Simpson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1996(94 years, 3 months after company formation)
Appointment Duration18 years, 7 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14
Unit Factory Estate Hawthorne Avenue
Hull
East Yorkshire
HU3 5JB
Director NameNick Purdy
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1997(95 years, 7 months after company formation)
Appointment Duration17 years, 3 months (closed 21 October 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 14
Unit Factory Estate Hawthorne Avenue
Hull
East Yorkshire
HU3 5JB
Director NameMr Barry George Midgley
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2001(99 years, 9 months after company formation)
Appointment Duration13 years, 1 month (closed 21 October 2014)
RoleWholesale Fish Merchant
Country of ResidenceEngland
Correspondence AddressUnit 14
Unit Factory Estate Hawthorne Avenue
Hull
East Yorkshire
HU3 5JB
Director NameMr Kelvin Millington
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2005(104 years after company formation)
Appointment Duration8 years, 11 months (closed 21 October 2014)
RoleFish Merchant
Country of ResidenceEngland
Correspondence AddressUnit 14
Unit Factory Estate Hawthorne Avenue
Hull
East Yorkshire
HU3 5JB
Director NameMr Lance Stainforth
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2005(104 years after company formation)
Appointment Duration8 years, 11 months (closed 21 October 2014)
RoleFish Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14
Unit Factory Estate Hawthorne Avenue
Hull
East Yorkshire
HU3 5JB
Secretary NameMr Bruce Taylor
StatusClosed
Appointed01 December 2009(108 years after company formation)
Appointment Duration4 years, 10 months (closed 21 October 2014)
RoleCompany Director
Correspondence AddressUnit 14
Unit Factory Estate Hawthorne Avenue
Hull
East Yorkshire
HU3 5JB
Director NameMr Michael Hryckowian
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2010(108 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 21 October 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14
Unit Factory Estate Hawthorne Avenue
Hull
East Yorkshire
HU3 5JB
Director NameMr Anthony Edmund Wood
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 July 1994)
RoleWholesale Fish Merchant
Correspondence Address2 Elm Close
Beverley
East Yorkshire
HU17 7DZ
Director NameMr Colin Frederick Smales
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration20 years, 4 months (resigned 14 December 2011)
RoleManaging/Company Director
Country of ResidenceEngland
Correspondence AddressUnit 14
Unit Factory Estate Hawthorne Avenue
Hull
East Yorkshire
HU3 5JB
Director NameAlbert Anthony Shears
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 January 1997)
RoleWholesale Fish Merchant
Correspondence Address14 Southfield Drive
North Ferriby
North Humberside
HU14 3DX
Director NameJohn Chadwick Shaw
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 July 1994)
RoleWholesale Fish Merchant
Correspondence AddressWhite Lodge 41 The Triangle
North Ferriby
Hull
North Humberside
HU14 3AT
Director NamePaul Stuart Preston Sharp
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 July 1996)
RoleWholesale Fish Merchant
Correspondence AddressWayside 16 Church Lane
Stallingborough
Grimsby
South Humberside
DN37 8AA
Director NamePeter John Rose
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 February 1992)
RoleManaging Director
Correspondence Address3 High Meadows Church Lane
Kirk Ella
Hull
North Humberside
HU10 7NJ
Director NameMichael George Powley
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 June 1997)
RoleWholesale Fish Merchant
Correspondence AddressPaddock House Main Road
Burton Pidsea
Hull
North Humberside
HU12 9AX
Director NameFrank Richard Powell
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 September 1992)
RoleWholesale Fish Merchant
Correspondence AddressThe Old Chapel
Warter
York
Yorkshire
YO4 2XN
Director NameKeith Gray
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 February 1992)
RoleWholesale Fish Buyer
Correspondence Address2 Dawnay Drive
Anlaby
Hull
North Humberside
HU10 6TD
Director NameArthur Stirk Cook
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration19 years, 3 months (resigned 16 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 104, Louis Pearlman Centre
Goulton Street
Hull
East Yorkshire
HU3 4DL
Secretary NameBarbara Helen Reading
NationalityBritish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 September 1993)
RoleCompany Director
Correspondence Address23 Ainslie Road
Hedon
Hull
North Humberside
HU12 8LN
Director NameDavid Vickers
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(90 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 November 1993)
RoleCompany Director
Correspondence Address89 Northfield
Swanland
Hull
HU14 3RE
Director NameGordon Whitelam
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(90 years, 2 months after company formation)
Appointment Duration3 years (resigned 21 February 1995)
RoleSenior Buyer
Correspondence Address1 Skirbeck Road
Hull
North Humberside
HU8 0HR
Director NameNicholas John Bozman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(90 years, 8 months after company formation)
Appointment Duration12 months (resigned 20 July 1993)
RoleManaging Director
Correspondence AddressRed House Dale Road
Elloughton
Brough
North Humberside
HU15 1HY
Secretary NameMr Ian Mitchell
NationalityBritish
StatusResigned
Appointed21 September 1993(91 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 20 October 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Welwick Road
Patrington
Hull
HU12 0RP
Director NameGerald Hector Raines
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(91 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 July 1996)
RoleChilled Trading Dir
Correspondence Address19 Marlborough Way
Country Park
Cleethorpes
South Humberside
DN35 0TR
Director NameRichard John Turner
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(92 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 17 July 2007)
RoleCompany Director
Correspondence AddressWestwood House Westwood Road
Beverley
East Yorkshire
HU17 8EN
Director NameByron Ivan Jaines-White
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(94 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 August 1998)
RoleOperations Manager
Correspondence Address25 Elsham Drive
Waltham
Grimsby
North East Lincolnshire
DN37 0DQ
Director NameIan Harvey Lee
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(95 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 1998)
RoleFish Merchant
Correspondence Address12 Ancaster Avenue
Hull
East Riding
HU5 4QS
Director NameStephen Wardley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(96 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 July 2007)
RoleGeneral Manager
Correspondence Address31 Hawthorn Gate
Barton Upon Humber
North Lincolnshire
DN18 6AP
Director NameAndrew Giblin
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(103 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2010)
RoleFactory Manager
Correspondence AddressReig School House Reig
Alford
Aberdeenshire
AB33 8BH
Scotland

Location

Registered AddressUnit 14
Unit Factory Estate Hawthorne Avenue
Hull
East Yorkshire
HU3 5JB
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£1,220
Cash£1,414
Current Liabilities£540

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014Application to strike the company off the register (4 pages)
23 October 2013Annual return made up to 25 July 2013 no member list (10 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 September 2012Annual return made up to 25 July 2012 no member list (10 pages)
6 September 2012Termination of appointment of Colin Smales as a director (1 page)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 February 2012Memorandum and Articles of Association (14 pages)
2 August 2011Registered office address changed from Louis Pearlman Centre Goulton Street Hull East Yorkshire HU3 4DL England on 2 August 2011 (1 page)
2 August 2011Registered office address changed from Louis Pearlman Centre Goulton Street Hull East Yorkshire HU3 4DL England on 2 August 2011 (1 page)
2 August 2011Annual return made up to 25 July 2011 no member list (6 pages)
26 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
23 May 2011Registered office address changed from Suite 104, Louis Pearlman Centre Goulton Street Hull East Yorkshire HU3 4DL England on 23 May 2011 (1 page)
10 March 2011Termination of appointment of Arthur Cook as a director (1 page)
14 September 2010Annual return made up to 25 July 2010 no member list (6 pages)
14 September 2010Registered office address changed from C/O Suite 104 Louis Pearlman Centre Goulton Street Hull Ey HU3 4DL England on 14 September 2010 (1 page)
13 September 2010Director's details changed for Mr David Latus on 25 July 2010 (2 pages)
13 September 2010Director's details changed for Walter Ernest Simpson on 25 July 2010 (2 pages)
13 September 2010Appointment of Mr Michael Hryckowian as a director (2 pages)
13 September 2010Director's details changed for Arthur Stirk Cook on 25 July 2010 (2 pages)
13 September 2010Director's details changed for Kelvin Millington on 25 July 2010 (2 pages)
13 September 2010Director's details changed for Mr Lance Stainforth on 25 July 2010 (2 pages)
13 September 2010Director's details changed for Nick Purdy on 25 July 2010 (2 pages)
13 September 2010Director's details changed for Barry George Midgley on 25 July 2010 (2 pages)
13 September 2010Director's details changed for Mr Colin Frederick Smales on 25 July 2010 (2 pages)
13 September 2010Director's details changed for James Kenneth Walmsley on 25 July 2010 (2 pages)
8 September 2010Termination of appointment of Andrew Giblin as a director (1 page)
8 September 2010Termination of appointment of Ian Mitchell as a secretary (1 page)
12 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 June 2010Appointment of Mr Bruce Taylor as a secretary (1 page)
23 June 2010Registered office address changed from 8 Strickland Street Hessle Road Hull HU3 4AQ on 23 June 2010 (1 page)
11 August 2009Annual return made up to 25/07/09 (5 pages)
25 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 July 2008Director's change of particulars / andrew giblin / 29/07/2008 (1 page)
28 July 2008Annual return made up to 25/07/08 (5 pages)
11 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
17 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
30 July 2007Director resigned (1 page)
30 July 2007Annual return made up to 25/07/07 (3 pages)
30 July 2007Director resigned (1 page)
22 September 2006Full accounts made up to 31 December 2005 (12 pages)
23 August 2006Annual return made up to 25/07/06 (9 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
5 August 2005New director appointed (1 page)
4 August 2005Annual return made up to 25/07/05 (7 pages)
2 August 2005New director appointed (2 pages)
20 June 2005Full accounts made up to 31 December 2004 (11 pages)
20 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
3 August 2004Annual return made up to 25/07/04 (7 pages)
15 August 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
5 August 2003Annual return made up to 25/07/03 (7 pages)
24 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
2 August 2002Annual return made up to 25/07/02
  • 363(287) ‐ Registered office changed on 02/08/02
(7 pages)
3 December 2001Registered office changed on 03/12/01 from: the diana building albert dock hull east yorkshire HU1 2DY (1 page)
3 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
1 October 2001New director appointed (2 pages)
2 August 2001Annual return made up to 25/07/01 (5 pages)
31 July 2000Annual return made up to 25/07/00
  • 363(288) ‐ Director resigned
(6 pages)
9 June 2000Full accounts made up to 31 December 1999 (10 pages)
17 March 2000Director's particulars changed (1 page)
13 October 1999Full accounts made up to 31 December 1998 (11 pages)
30 July 1999Annual return made up to 25/07/99
  • 363(288) ‐ Director resigned
(6 pages)
25 September 1998Full accounts made up to 31 December 1997 (10 pages)
23 September 1998New director appointed (2 pages)
26 July 1998Annual return made up to 25/07/98
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/07/98
(6 pages)
3 September 1997New director appointed (2 pages)
27 August 1997Annual return made up to 25/07/97
  • 363(288) ‐ Director resigned
(8 pages)
27 August 1997New director appointed (2 pages)
16 May 1997Full accounts made up to 31 December 1996 (11 pages)
22 October 1996New director appointed (2 pages)
17 September 1996Full accounts made up to 31 December 1995 (11 pages)
1 August 1996Annual return made up to 25/07/96 (6 pages)
1 April 1996New director appointed (2 pages)
22 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
2 September 1981Articles of association (13 pages)
18 February 1981Memorandum and Articles of Association (17 pages)
19 November 1980Resolution passed on (1 page)