Company NameFish Container Services Limited
Company StatusDissolved
Company Number02029085
CategoryPrivate Limited Company
Incorporation Date18 June 1986(37 years, 10 months ago)
Dissolution Date12 April 2009 (15 years ago)

Business Activity

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

Directors

Director NameMr Thomas Wilson Boyd
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1993(6 years, 7 months after company formation)
Appointment Duration16 years, 2 months (closed 12 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School House
Etton
Beverley
East Yorkshire
HU17 7PQ
Director NameExors Of Michael Mabbett Davies
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1993(6 years, 7 months after company formation)
Appointment Duration16 years, 2 months (closed 12 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Ordsall Park Road
Retford
Nottinghamshire
DN22 7PQ
Director NameMichael George Powley
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1993(6 years, 7 months after company formation)
Appointment Duration16 years, 2 months (closed 12 April 2009)
RoleCompany Director
Correspondence AddressPaddock House Main Road
Burton Pidsea
Hull
North Humberside
HU12 9AX
Secretary NameEileen Ricketts
NationalityBritish
StatusClosed
Appointed26 January 1993(6 years, 7 months after company formation)
Appointment Duration16 years, 2 months (closed 12 April 2009)
RoleCompany Director
Correspondence Address127 Main Road
Bilton
Hull
North Humberside
HU11 4AB
Director NameCharles Roger Marr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(6 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 April 1998)
RoleCompany Director
Correspondence AddressWyton Hall
Wyton
Hull
East Yorkshire
HU11 4DJ

Location

Registered AddressH L B Kidsons
Wilberforce Court, Alfred
Gelder Str, Hull
North Humberside
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

12 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
12 January 2009Liquidators statement of receipts and payments to 6 January 2009 (6 pages)
27 November 2008Liquidators statement of receipts and payments to 23 November 2008 (6 pages)
30 May 2008Liquidators statement of receipts and payments to 23 November 2008 (6 pages)
28 November 2007Liquidators statement of receipts and payments (6 pages)
5 June 2007Liquidators statement of receipts and payments (6 pages)
29 November 2006Liquidators statement of receipts and payments (6 pages)
5 June 2006Liquidators statement of receipts and payments (5 pages)
30 November 2005Liquidators statement of receipts and payments (5 pages)
2 June 2005Liquidators statement of receipts and payments (5 pages)
3 December 2004Liquidators statement of receipts and payments (5 pages)
26 May 2004Liquidators statement of receipts and payments (5 pages)
28 November 2003Liquidators statement of receipts and payments (5 pages)
23 June 2003Liquidators statement of receipts and payments (5 pages)
28 November 2002Liquidators statement of receipts and payments (5 pages)
5 June 2002Liquidators statement of receipts and payments (5 pages)
29 November 2001Liquidators statement of receipts and payments (5 pages)
5 June 2001Liquidators statement of receipts and payments (5 pages)
1 June 2000Statement of affairs (6 pages)
1 June 2000Appointment of a voluntary liquidator (1 page)
1 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 2000Registered office changed on 11/05/00 from: diana buildings albert dock hull HU1 2DY (1 page)
28 February 2000Return made up to 26/01/00; full list of members (8 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
26 February 1999Return made up to 26/01/99; no change of members (6 pages)
12 August 1998Director resigned (1 page)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
23 February 1998Return made up to 26/01/98; no change of members (8 pages)
24 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
5 March 1997Return made up to 26/01/97; full list of members (8 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
29 February 1996Return made up to 26/01/96; full list of members (10 pages)
26 January 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
16 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
10 March 1995Return made up to 26/01/95; no change of members (12 pages)