Company NameArthur Fish (Holdings) Limited
Company StatusDissolved
Company Number00719366
CategoryPrivate Limited Company
Incorporation Date27 March 1962(62 years, 1 month ago)
Dissolution Date20 April 2021 (3 years ago)
Previous NamesArthur Fish(Market Hall)Limited and Arthur Fish Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Barbara Hare
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(29 years, 9 months after company formation)
Appointment Duration29 years, 3 months (closed 20 April 2021)
RoleCompany Director
Correspondence Address4 Spinney Walk
Anlaby Park
Hull
North Humberside
HU4 6XG
Director NameMr Darryl Philip Hare
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(29 years, 9 months after company formation)
Appointment Duration29 years, 3 months (closed 20 April 2021)
RoleDirector/Fruit Merchant
Correspondence Address11 The Greenway
Anlaby Park
Hull
North Humberside
HU4 6XH
Director NameMr Kevin Philip Hare
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(29 years, 9 months after company formation)
Appointment Duration29 years, 3 months (closed 20 April 2021)
RoleDirector/Fruit Merchant
Correspondence Address405 Boothferry Road
Hessle
North Humberside
HU13 0JJ
Director NameMr Neil Peter Hare
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(29 years, 9 months after company formation)
Appointment Duration29 years, 3 months (closed 20 April 2021)
RoleDirector/Fruit Merchant
Correspondence Address63 Wilson Street
Anlaby
Hull
North Humberside
HU10 7AJ
Director NameMr Peter Simpson Hare
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(29 years, 9 months after company formation)
Appointment Duration29 years, 3 months (closed 20 April 2021)
RoleDirector/Fruit Merchant
Correspondence Address4 Spinney Walk
Anlaby Park
Hull
North Humberside
HU4 6XG
Secretary NameMr Darryl Philip Hare
NationalityBritish
StatusClosed
Appointed29 December 1991(29 years, 9 months after company formation)
Appointment Duration29 years, 3 months (closed 20 April 2021)
RoleCompany Director
Correspondence Address11 The Greenway
Anlaby Park
Hull
North Humberside
HU4 6XH

Location

Registered AddressC/O Price Waterhouse
9, Bond Court
Leeds.
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

2 February 2021First Gazette notice for compulsory strike-off (1 page)
16 April 2019Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages)
5 August 1999Dissolved (1 page)
5 May 1999Liquidators statement of receipts and payments (5 pages)
12 January 1999Receiver's abstract of receipts and payments (2 pages)
16 September 1998Liquidators statement of receipts and payments (5 pages)
30 March 1998Liquidators statement of receipts and payments (5 pages)
12 January 1998Receiver's abstract of receipts and payments (2 pages)
8 September 1997Liquidators statement of receipts and payments (5 pages)
15 January 1997Receiver's abstract of receipts and payments (2 pages)
25 September 1996Liquidators statement of receipts and payments (5 pages)
14 March 1996Liquidators statement of receipts and payments (5 pages)
11 January 1996Receiver's abstract of receipts and payments (2 pages)
11 September 1995Liquidators statement of receipts and payments (10 pages)
15 March 1995Liquidators statement of receipts and payments (10 pages)
27 March 1962Incorporation (11 pages)