Company NameHull Fish Processors Limited
Company StatusDissolved
Company Number02375434
CategoryPrivate Limited Company
Incorporation Date25 April 1989(35 years ago)
Dissolution Date19 October 2004 (19 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameArthur Stirk Cook
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1992(3 years after company formation)
Appointment Duration12 years, 6 months (closed 19 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressViking Garth Scarborough Road
Bridlington
East Yorkshire
YO16 5XH
Director NameMr Colin Frederick Smales
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1992(3 years after company formation)
Appointment Duration12 years, 6 months (closed 19 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalkington Grange
Hunsley Road
Walkington
East Yorkshire
HU17 8SZ
Secretary NameMr Ian Mitchell
NationalityBritish
StatusClosed
Appointed16 May 1995(6 years after company formation)
Appointment Duration9 years, 5 months (closed 19 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Welwick Road
Patrington
Hull
HU12 0RP
Director NamePeter John Rose
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 03 April 1996)
RoleCompany Director
Correspondence Address3 High Meadows Church Lane
Kirk Ella
Hull
North Humberside
HU10 7NJ
Director NameJohn Chadwick Shaw
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressWhite Lodge 41 The Triangle
North Ferriby
Hull
North Humberside
HU14 3AT
Secretary NameJohn Chadwick Shaw
NationalityBritish
StatusResigned
Appointed25 April 1992(3 years after company formation)
Appointment Duration3 years (resigned 16 May 1995)
RoleCompany Director
Correspondence AddressWhite Lodge 41 The Triangle
North Ferriby
Hull
North Humberside
HU14 3AT

Location

Registered AddressFishgate
William Wright Dock
Hull
HU1 2ET
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£1,952

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
25 May 2004Application for striking-off (1 page)
23 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
2 May 2003Return made up to 25/04/03; full list of members (7 pages)
22 August 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
28 May 2002Return made up to 25/04/02; full list of members
  • 363(287) ‐ Registered office changed on 28/05/02
(7 pages)
11 May 2001Full accounts made up to 31 March 2001 (7 pages)
11 May 2001Return made up to 25/04/01; full list of members (6 pages)
5 July 2000Full accounts made up to 31 March 2000 (7 pages)
27 April 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1999Full accounts made up to 31 March 1999 (7 pages)
7 May 1999Return made up to 25/04/99; no change of members (4 pages)
20 July 1998Full accounts made up to 31 March 1998 (7 pages)
28 April 1998Return made up to 25/04/98; no change of members (4 pages)
27 August 1997Full accounts made up to 31 March 1997 (7 pages)
16 May 1997Return made up to 25/04/97; full list of members (6 pages)
5 July 1996Full accounts made up to 31 March 1996 (7 pages)
17 May 1996Return made up to 25/04/96; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 17/05/96
(4 pages)
10 January 1996Full accounts made up to 31 March 1995 (7 pages)
8 June 1995Secretary resigned;new secretary appointed (2 pages)
31 May 1995Return made up to 25/04/95; no change of members (6 pages)
30 April 1995Full accounts made up to 31 March 1994 (7 pages)