Company NameHull Fishing Vessel Owners' (Allied) Company Limited
Company StatusDissolved
Company Number01467338
CategoryPrivate Limited Company
Incorporation Date18 December 1979(44 years, 4 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Nigel Douglas Atkins
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1992(12 years, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge
Hall Lane
Elsham
North Lincolnshire
DN20 0QY
Secretary NameNeil Anthony Robinson
NationalityBritish
StatusClosed
Appointed10 October 1997(17 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address32 Wingfield Way
Beverley
East Yorkshire
HU17 8XE
Director NameMr Stewart Norman Harper
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1998(18 years, 9 months after company formation)
Appointment Duration10 years, 7 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside Effingham Road
Burstow
Horley
Surrey
RH6 9RP
Director NameHaraldur Gretarsson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIcelandic
StatusClosed
Appointed13 October 2005(25 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 12 May 2009)
RoleFishing Manager
Country of ResidenceGermany
Correspondence AddressDffg Baudirektor Hahn
Sarzo
Cuxhaven
27472
Germany
Director NameMr Thomas Wilson Boyd
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(12 years, 9 months after company formation)
Appointment Duration13 years (resigned 13 October 2005)
RoleTrawler Owner
Country of ResidenceEngland
Correspondence AddressThe Old School House
Etton
Beverley
East Yorkshire
HU17 7PQ
Director NameMr Raymond Brookes
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(12 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 August 1995)
RoleSecretary
Correspondence Address52 Ellerker Rise
Willerby
Hull
North Humberside
HU10 6EY
Director NameMr Frank Ronald Harrison
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(12 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 September 1998)
RoleTrawler Manager
Correspondence Address1 Middle Garth Drive
South Cave
Brough
North Humberside
HU15 2AY
Director NameGeoffrey Alan Marr
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(12 years, 9 months after company formation)
Appointment Duration9 years (resigned 10 October 2001)
RoleNon-Executive Chairman
Correspondence AddressThe Old Rectory
Sigglesthorne
Hull
East Yorkshire
HU11 5QA
Director NameMr Terence Thresh
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(12 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 November 1999)
RoleTrawler Manager
Correspondence Address43 Grundale
Anlaby
Hull
North Humberside
HU10 7LB
Secretary NameMr Raymond Brookes
NationalityBritish
StatusResigned
Appointed09 October 1992(12 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 August 1995)
RoleCompany Director
Correspondence Address52 Ellerker Rise
Willerby
Hull
North Humberside
HU10 6EY
Director NameCharles Roger Marr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1993(13 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 February 2006)
RoleManaging Director
Correspondence AddressWyton Hall
Wyton
Hull
East Yorkshire
HU11 4DJ
Director NameMr Colin Clayton
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(15 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 September 1997)
RoleCd/Cs
Correspondence Address41 Northfield Close
South Cave Brough
Hull
East Yorkshire
HU15 2EW
Secretary NameMr Colin Clayton
NationalityBritish
StatusResigned
Appointed15 August 1995(15 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 July 1997)
RoleCd/Cs
Correspondence Address41 Northfield Close
South Cave Brough
Hull
East Yorkshire
HU15 2EW
Director NameJohn Howard Williams
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(18 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 March 2004)
RoleCompany Director
Correspondence Address9 Horncastle Road
Louth
Lincolnshire
LN11 9LB

Location

Registered AddressThe Orangery
Hesslewood Business Park
Hessle
East Yorks
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2,608
Cash£2,843
Current Liabilities£235

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
16 January 2009Application for striking-off (1 page)
23 October 2008Return made up to 09/10/08; full list of members (5 pages)
23 October 2008Registered office changed on 23/10/2008 from the orangery hesslewood business park hessle east yorks HU13 0LH (1 page)
23 October 2008Registered office changed on 23/10/2008 from the stables hesslewood business park hessle east yorks HU13 0LH (1 page)
16 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
26 October 2007Return made up to 09/10/07; full list of members (4 pages)
28 July 2007Full accounts made up to 31 December 2006 (8 pages)
9 November 2006Return made up to 09/10/06; full list of members (8 pages)
5 November 2006Full accounts made up to 31 December 2005 (8 pages)
19 October 2006Registered office changed on 19/10/06 from: marr building st. Andrew's dock hull north humberside HU3 4PN (1 page)
9 February 2006Director resigned (2 pages)
18 November 2005New director appointed (2 pages)
11 November 2005Return made up to 09/10/05; full list of members (9 pages)
31 October 2005Full accounts made up to 31 December 2004 (8 pages)
27 October 2005Director resigned (1 page)
10 November 2004Return made up to 09/10/04; full list of members (9 pages)
13 October 2004Full accounts made up to 31 December 2003 (8 pages)
25 March 2004Director resigned (1 page)
26 October 2003Return made up to 09/10/03; full list of members (9 pages)
20 October 2003Full accounts made up to 31 December 2002 (8 pages)
5 November 2002Full accounts made up to 31 December 2001 (8 pages)
29 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 November 2001Return made up to 09/10/01; full list of members (9 pages)
1 November 2001Director resigned (1 page)
30 October 2001Full accounts made up to 31 December 2000 (8 pages)
8 November 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
3 December 1999Director resigned (1 page)
8 November 1999Return made up to 09/10/99; full list of members (9 pages)
1 November 1999Full accounts made up to 31 December 1998 (8 pages)
26 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
9 October 1998Full accounts made up to 31 December 1997 (8 pages)
1 October 1998Director resigned (1 page)
23 October 1997Return made up to 09/10/97; full list of members (15 pages)
17 October 1997New secretary appointed (2 pages)
15 October 1997Full accounts made up to 31 December 1996 (10 pages)
25 September 1997Director resigned (1 page)
7 August 1997Secretary resigned (1 page)
15 October 1996Return made up to 09/10/96; no change of members (16 pages)
11 October 1996Memorandum and Articles of Association (1 page)
11 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 October 1996Full accounts made up to 31 December 1995 (8 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
15 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 November 1992Company name changed\certificate issued on 18/11/92 (3 pages)