Company NameEast Yorkshire Fish Products Limited
Company StatusDissolved
Company Number00611316
CategoryPrivate Limited Company
Incorporation Date16 September 1958(65 years, 7 months ago)
Dissolution Date27 July 1999 (24 years, 9 months ago)

Business Activity

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

Directors

Director NameAnthony John Hood
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1991(32 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 27 July 1999)
RoleCompany Director
Correspondence Address25 Church Street
North Cave
Brough
North Humberside
HU15 2LJ
Director NameChristopher Paul Hood
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1991(32 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 27 July 1999)
RoleCompany Director
Correspondence Address64 Randsfield Avenue
Brough
North Humberside
HU15 1BG
Secretary NameCatherine Pamela Hood
NationalityBritish
StatusClosed
Appointed25 August 1994(35 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 27 July 1999)
RoleCompany Director
Correspondence Address25 Church Street
North Cave
Brough
North Humberside
HU15 2LJ
Secretary NameKenneth Fox
NationalityBritish
StatusResigned
Appointed02 June 1991(32 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 August 1994)
RoleCompany Director
Correspondence Address29 Derrymore Road
Willerby
Hull
North Humberside
HU10 6ES

Location

Registered AddressC/O Kidsons Impey Dunedin House
45 Percy Street
Hull
North Humberside
HU2 8HL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
16 March 1999First Gazette notice for compulsory strike-off (1 page)
30 September 1998Receiver's abstract of receipts and payments (2 pages)
30 September 1998Receiver ceasing to act (1 page)
3 September 1998Receiver's abstract of receipts and payments (2 pages)
3 November 1997Receiver's abstract of receipts and payments (2 pages)
10 September 1996Statement of Affairs in administrative receivership following report to creditors (13 pages)
23 July 1996Receiver's abstract of receipts and payments (2 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
19 July 1995Appointment of receiver/manager (2 pages)
4 July 1995Return made up to 02/06/95; no change of members (4 pages)