Company NameDickinson Bros. (Fish Merchants) Limited
Company StatusDissolved
Company Number00580533
CategoryPrivate Limited Company
Incorporation Date22 March 1957(67 years, 1 month ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Secretary NameRichard Stewart Worsley
NationalityBritish
StatusClosed
Appointed10 May 1992(35 years, 1 month after company formation)
Appointment Duration8 years, 10 months (closed 20 March 2001)
RoleCompany Director
Correspondence AddressRare Labore
Main Street, Great Hatfield
Hull
North Humberside
HU11 4US
Director NameDavid Charles Stagg
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1999(42 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 20 March 2001)
RoleAccountant
Correspondence Address51 Chichester Road
Cleethorpes
South Humberside
DN35 0HY
Director NameDenis Donald Lumbard
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(35 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 27 August 1999)
RoleCompany Director
Correspondence Address67 Seaford Road
Cleethorpes
South Humberside
DN35 0NE
Director NameMr Anthony David Rangeley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(35 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 16 August 1995)
RoleCompany Director
Correspondence Address6 Well Street
Little Town
Liversedge
West Yorkshire
WF15 6EL

Location

Registered Address6 Silver Street
Hull
HU1 1JA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End27 April

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2000First Gazette notice for voluntary strike-off (1 page)
31 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
26 October 1999New director appointed (2 pages)
15 May 1999Return made up to 10/05/99; full list of members (6 pages)
2 April 1999Accounting reference date extended from 31/03/99 to 27/04/99 (1 page)
22 December 1998Return made up to 10/05/98; no change of members (4 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
22 May 1997Return made up to 10/05/97; no change of members (4 pages)
21 March 1997Accounts for a small company made up to 31 March 1996 (6 pages)
9 August 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 August 1996Particulars of mortgage/charge (4 pages)
26 July 1995Return made up to 10/05/95; no change of members (4 pages)
27 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)