Company NameArthur Fish Hull Limited
Company StatusDissolved
Company Number01686470
CategoryPrivate Limited Company
Incorporation Date13 December 1982(41 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Darryl Philip Hare
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(9 years after company formation)
Appointment Duration32 years, 4 months
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
StatusCurrent
Appointed29 December 1991(9 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address405 Boothferry Road
Hessle
North Humberside
HU13 0JJ
Director NameStephen Tather
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(9 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address16 Peaseholme
Hessle
North Humberside
HU13 0HY
Secretary NameMr Darryl Philip Hare
NationalityBritish
StatusCurrent
Appointed29 December 1991(9 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address11 The Greenway
Anlaby Park
Hull
North Humberside
HU4 6XH

Location

Registered Address9 Bond Court
Leeds
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 1991 (32 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

11 June 1999Dissolved (1 page)
11 March 1999Liquidators statement of receipts and payments (5 pages)
11 March 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
12 January 1999Receiver's abstract of receipts and payments (2 pages)
7 January 1999Liquidators statement of receipts and payments (5 pages)
9 June 1998Liquidators statement of receipts and payments (5 pages)
26 March 1998Notice of Constitution of Liquidation Committee (2 pages)
12 January 1998Receiver's abstract of receipts and payments (2 pages)
29 December 1997Liquidators statement of receipts and payments (5 pages)
19 June 1997Liquidators statement of receipts and payments (5 pages)
14 January 1997Receiver's abstract of receipts and payments (2 pages)
19 June 1996Liquidators statement of receipts and payments (5 pages)
11 January 1996Receiver's abstract of receipts and payments (2 pages)
4 December 1995Liquidators statement of receipts and payments (10 pages)
13 June 1995Liquidators statement of receipts and payments (10 pages)