Company NameScarborough Fishermens' Selling Company Limited(The)
Company StatusDissolved
Company Number00598181
CategoryPrivate Limited Company
Incorporation Date31 January 1958(66 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameRobert Rewcroft Mainprize
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1991(32 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleFisherman
Correspondence Address32 Quay Street
Scarborough
North Yorkshire
YO11 1PL
Director NameMr Thomas Jenkinson Mainprize
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1991(32 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleFisherman
Correspondence Address42 Quay Street
Scarborough
North Yorkshire
YO11 1PL
Director NameCharles Jeffries Standen Simmons
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1991(32 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleSalesman And Director
Correspondence Address9 High Street
Burniston
Scarborough
North Yorkshire
YO13 0HH
Secretary NameCharles Jeffries Standen Simmons
NationalityBritish
StatusCurrent
Appointed02 January 1991(32 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address9 High Street
Burniston
Scarborough
North Yorkshire
YO13 0HH

Location

Registered AddressHlb Kidsons
Wilberforce Court
Alfred Gelder Street
Hull
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 January 1991 (33 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

1 February 2000Dissolved (1 page)
1 November 1999Liquidators statement of receipts and payments (6 pages)
1 November 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
7 July 1999Registered office changed on 07/07/99 from: c/o kidsons impey dunedin house 45 percy street hull HU2 8HL (1 page)
26 May 1999Liquidators statement of receipts and payments (5 pages)
8 December 1998Liquidators statement of receipts and payments (5 pages)
21 May 1998Liquidators statement of receipts and payments (5 pages)
13 November 1997Liquidators statement of receipts and payments (5 pages)
23 May 1997Liquidators statement of receipts and payments (5 pages)
7 June 1996Liquidators statement of receipts and payments (5 pages)
12 December 1995Liquidators statement of receipts and payments (8 pages)
7 June 1995Liquidators statement of receipts and payments (8 pages)