Company NameArndilly Fishings Limited
Company StatusDissolved
Company Number02022150
CategoryPrivate Limited Company
Incorporation Date22 May 1986(37 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGeorge Harrison Cox
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(5 years, 9 months after company formation)
Appointment Duration32 years
RoleRetired
Correspondence AddressField House Gallogate Lane
Weeton
Leeds
West Yorkshire
LS17 0AZ
Director NameMrs Karen Jane Hollingbery
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(5 years, 9 months after company formation)
Appointment Duration32 years
RoleHousewife
Country of ResidenceEngland
Correspondence AddressJoby
Bishop Burton
Beverley
North Humberside
HU17 8QA
Director NameMr Michael John Hollingbery
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(5 years, 9 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressJoby
Bishop Burton
Beverley
North Humberside
HU17 8QA
Secretary NameMrs Karen Jane Hollingbery
NationalityBritish
StatusCurrent
Appointed19 June 1993(7 years, 1 month after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoby
Bishop Burton
Beverley
North Humberside
HU17 8QA
Secretary NameAnthony Patrick Hall
NationalityBritish
StatusResigned
Appointed15 March 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 1993)
RoleCompany Director
Correspondence AddressSovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ

Location

Registered AddressQueen Victoria House
Guildhall Road
Hull
HU1 1HH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 January 1995 (29 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

1 October 1998Dissolved (1 page)
24 December 1997Liquidators statement of receipts and payments (5 pages)
24 June 1997Liquidators statement of receipts and payments (5 pages)
27 December 1996Liquidators statement of receipts and payments (5 pages)
27 June 1996Liquidators statement of receipts and payments (6 pages)
27 July 1995Full accounts made up to 31 January 1995 (11 pages)
12 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
6 June 1995£ nc 100/1000 25/05/95 (1 page)
6 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 June 1995Ad 25/05/95--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
5 June 1995Appointment of a voluntary liquidator (2 pages)
5 June 1995Res re specie (2 pages)
5 June 1995Declaration of solvency (2 pages)
5 June 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
28 March 1995Return made up to 15/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)