Company NameSt. Dunstan's Fishing Company Limited
Company StatusDissolved
Company Number00372805
CategoryPrivate Limited Company
Incorporation Date16 March 1942(82 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameAndrew Gray
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1997(54 years, 11 months after company formation)
Appointment Duration27 years, 2 months
RoleFish Merchant
Correspondence Address79 Laburnam Avenue
Hutton Cranswick
Driffield
East Yorkshire
Yo25
Director NameIan Granville Mudd
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1997(54 years, 11 months after company formation)
Appointment Duration27 years, 2 months
RoleFish Merchant
Correspondence Address1 Wolfreton Lane
Willerby
Hull
East Yorkshire
HU10 6PP
Director NameThomas Sainty
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1997(54 years, 11 months after company formation)
Appointment Duration27 years, 2 months
RoleFish Merchant
Country of ResidenceEngland
Correspondence Address31 Bridge Bungalows
Burstwick
Hull
East Yorkshire
HU12 9JS
Secretary NameJennifer Booth
NationalityBritish
StatusCurrent
Appointed19 February 1997(54 years, 11 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address53 Normanton Rise
Anlaby Common
Hull
East Yorkshire
HU4 7SX
Director NameMr Terence Collins
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(50 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 19 February 1997)
RoleFish Merchant
Correspondence Address2 Beechfield Drive
Willerby
Hull
North Humberside
HU10 6DF
Secretary NameMrs Jennifer Collins
NationalityBritish
StatusResigned
Appointed05 April 1992(50 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 19 February 1997)
RoleCompany Director
Correspondence Address2 Beechfield Drive
Willerby
Hull
North Humberside
HU10 6DF

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Net Worth£154,913
Cash£77
Current Liabilities£220,010

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 November 2007Dissolved (1 page)
31 August 2007Completion of winding up (1 page)
21 March 2007Order of court to wind up (3 pages)
24 August 2006Registered office changed on 24/08/06 from: 107 west dock street, hull HU3 4TR (1 page)
4 May 2006Return made up to 05/04/06; full list of members (7 pages)
13 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 April 2005Return made up to 05/04/05; full list of members (7 pages)
27 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
21 April 2004Return made up to 05/04/04; full list of members (7 pages)
30 December 2003Accounts for a small company made up to 31 December 2002 (6 pages)
17 May 2003Return made up to 05/04/03; full list of members (7 pages)
5 February 2003Accounts for a small company made up to 31 December 2001 (7 pages)
12 April 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 June 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/06/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 June 2000Return made up to 05/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 June 1999Return made up to 05/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 June 1998Return made up to 05/04/98; no change of members (4 pages)
27 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
7 May 1997Return made up to 05/04/97; full list of members (6 pages)
4 March 1997New secretary appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 May 1996Return made up to 05/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 1995Return made up to 05/04/95; no change of members (4 pages)
7 September 1989Declaration of satisfaction of mortgage/charge (1 page)
21 August 1989Declaration of assistance for shares acquisition (4 pages)
27 July 1989Particulars of mortgage/charge (3 pages)
24 July 1989Particulars of mortgage/charge (3 pages)