Company NameAlliance Fish Whitby Limited
Company StatusDissolved
Company Number02139403
CategoryPrivate Limited Company
Incorporation Date10 June 1987(36 years, 11 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Arnold Arthur Locker
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1991(4 years, 2 months after company formation)
Appointment Duration20 years, 11 months (closed 24 July 2012)
RoleBoat Owner/Fisherman
Country of ResidenceEngland
Correspondence Address39 Birchgrove
Sleights
Whitby
North Yorkshire
YO22 5DE
Director NameMr Howard Locker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1991(4 years, 2 months after company formation)
Appointment Duration20 years, 11 months (closed 24 July 2012)
RoleBoat Owner/Fisherman
Country of ResidenceEngland
Correspondence Address11 Whin Green
Sleights
Whitby
North Yorkshire
YO22 5AB
Director NameMr Michael Locker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1991(4 years, 2 months after company formation)
Appointment Duration20 years, 11 months (closed 24 July 2012)
RoleBoat Owner/Fisherman
Country of ResidenceEngland
Correspondence Address11 Captain Cooks Crescent
Whitby
North Yorkshire
YO22 4HL
Director NameMr Terence Neil Pearson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1991(4 years, 2 months after company formation)
Appointment Duration20 years, 11 months (closed 24 July 2012)
RoleShore Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Cooks Gardens
Scalby
Scarborough
North Yorkshire
YO13 0SU
Director NameMr David Winspear
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1992(5 years, 2 months after company formation)
Appointment Duration19 years, 11 months (closed 24 July 2012)
RoleFish Salesman/Manager
Country of ResidenceUnited Kingdom
Correspondence Address46 Hambleton Road
Norton
Malton
North Yorkshire
YO17 9DH
Director NameMr Frederick George Normandale
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1994(7 years after company formation)
Appointment Duration18 years, 1 month (closed 24 July 2012)
RoleBoat Owner Director
Country of ResidenceEngland
Correspondence Address30 Castle Gate
Scarborough
North Yorkshire
YO11 1QY
Director NameMr Christopher John Lambert
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1994(7 years, 6 months after company formation)
Appointment Duration17 years, 6 months (closed 24 July 2012)
RoleCompany Director Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Main Street
Walton
Wetherby
West Yorkshire
LS23 7DJ
Director NameMr John William Powley Reeveley
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(4 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 1999)
RoleBoat Owner/Fisherman
Correspondence Address62 Green Howards Drive
Scarborough
North Yorkshire
YO12 6PE
Director NameMr Keith John Thomas
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(4 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 November 1991)
RoleShore Manager
Correspondence Address13 Fairfield Crescent
Newby
Scarborough
North Yorkshire
YO12 6TL
Director NameMr James Whitlow
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 January 1993)
RoleBoat Owner/Fisherman
Correspondence Address37 Murchison Street
Scarborough
North Yorkshire
YO12 7RN
Secretary NameMr Christopher John Lambert
NationalityBritish
StatusResigned
Appointed11 August 1991(4 years, 2 months after company formation)
Appointment Duration18 years, 4 months (resigned 31 December 2009)
RoleCompany Director
Correspondence AddressOld Vicarage
Walton
Wetherby
West Yorkshire
Director NameMr Colin Charles Jenkinson
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(7 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 05 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 St Sepulchre Street
Scarborough
North Yorkshire
YO11 1QF
Director NameDavid Miles Locker
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(7 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 September 2002)
RoleCompany Director
Correspondence Address23 Runswick Avenue
Whitby
North Yorkshire
YO21 3UB

Location

Registered AddressRoom F11 St. Hildas Business Centre, The Ropery
Whitby
North Yorkshire
YO22 4ET
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardStreonshalh
Built Up AreaWhitby

Shareholders

30 at £1Mr Arnold Arthur Locker
15.00%
Ordinary
30 at £1Mr Michael Locker
15.00%
Ordinary
28 at £1David Winspear
14.00%
Ordinary
28 at £1Mr Christopher John Lambert
14.00%
Ordinary
28 at £1Mr Frederick George Normandale
14.00%
Ordinary
28 at £1Mr Howard Locker
14.00%
Ordinary
28 at £1Terence Neil Pearson
14.00%
Ordinary

Accounts

Latest Accounts15 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End15 July

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
29 March 2012Application to strike the company off the register (3 pages)
29 March 2012Application to strike the company off the register (3 pages)
21 March 2012Total exemption small company accounts made up to 15 July 2011 (8 pages)
21 March 2012Total exemption small company accounts made up to 15 July 2011 (8 pages)
13 March 2012Previous accounting period shortened from 31 July 2011 to 15 July 2011 (1 page)
13 March 2012Previous accounting period shortened from 31 July 2011 to 15 July 2011 (1 page)
8 January 2012Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 December 2011Registered office address changed from 5-7 Fish Market Pier Road Whitby YO21 3PU on 12 December 2011 (1 page)
12 December 2011Registered office address changed from 5-7 Fish Market Pier Road Whitby YO21 3PU on 12 December 2011 (1 page)
29 November 2011Current accounting period shortened from 31 March 2011 to 31 July 2010 (1 page)
29 November 2011Current accounting period shortened from 31 March 2011 to 31 July 2010 (1 page)
20 July 2011Annual return made up to 16 July 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 200
(10 pages)
20 July 2011Annual return made up to 16 July 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 200
(10 pages)
15 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (10 pages)
20 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (10 pages)
12 January 2010Termination of appointment of Christopher Lambert as a secretary (2 pages)
12 January 2010Termination of appointment of Christopher Lambert as a secretary (2 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 July 2009Return made up to 16/07/09; full list of members (7 pages)
17 July 2009Return made up to 16/07/09; full list of members (7 pages)
14 August 2008Return made up to 16/07/08; full list of members (7 pages)
14 August 2008Return made up to 16/07/08; full list of members (7 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 January 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
8 January 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
18 July 2007Return made up to 16/07/07; full list of members (4 pages)
18 July 2007Return made up to 16/07/07; full list of members (4 pages)
14 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 July 2006Return made up to 16/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/07/06
(11 pages)
26 July 2006Return made up to 16/07/06; full list of members (11 pages)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 September 2005Return made up to 16/07/05; full list of members (11 pages)
12 September 2005Return made up to 16/07/05; full list of members (11 pages)
8 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 September 2004Particulars of mortgage/charge (4 pages)
16 September 2004Particulars of mortgage/charge (4 pages)
27 July 2004Return made up to 16/07/04; full list of members (11 pages)
27 July 2004Return made up to 16/07/04; full list of members (11 pages)
18 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
18 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
24 July 2003Return made up to 16/07/03; full list of members (13 pages)
24 July 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
24 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
24 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
29 July 2002Return made up to 16/07/02; full list of members (13 pages)
29 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
29 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
29 July 2002Return made up to 16/07/02; full list of members (13 pages)
24 July 2001Return made up to 16/07/01; full list of members (12 pages)
24 July 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
31 July 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
31 July 2000Return made up to 16/07/00; full list of members (10 pages)
11 August 1999Return made up to 16/07/99; no change of members (6 pages)
11 August 1999Return made up to 16/07/99; no change of members (6 pages)
28 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 August 1998Return made up to 26/07/98; full list of members (8 pages)
6 August 1998Return made up to 26/07/98; full list of members (8 pages)
6 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 July 1997Accounts for a small company made up to 31 December 1996 (9 pages)
29 July 1997Accounts for a small company made up to 31 December 1996 (9 pages)
29 July 1997Return made up to 26/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1997Return made up to 26/07/97; no change of members (6 pages)
31 July 1996Return made up to 26/07/96; no change of members (6 pages)
31 July 1996Return made up to 26/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1996Registered office changed on 17/06/96 from: 4 springhill court whitby n yorks YO21 1EB (1 page)
17 June 1996Registered office changed on 17/06/96 from: 4 springhill court whitby n yorks YO21 1EB (1 page)
13 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
13 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
21 March 1996Particulars of mortgage/charge (8 pages)
21 March 1996Particulars of mortgage/charge (8 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
24 August 1995Return made up to 26/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 1995Return made up to 26/07/95; full list of members (8 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)