Company NameHull Fishing Company Limited
Company StatusDissolved
Company Number02406846
CategoryPrivate Limited Company
Incorporation Date21 July 1989(34 years, 9 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCornelis Haasnoot
Date of BirthNovember 1943 (Born 80 years ago)
NationalityDutch
StatusClosed
Appointed30 September 1992(3 years, 2 months after company formation)
Appointment Duration11 years, 6 months (closed 20 April 2004)
RoleFisherman
Country of ResidenceNetherlands
Correspondence AddressMeeuwenlaan 4
2224 Ha Katwijk
The Netherlands
Secretary NamePieter Jacob Haasnoot
NationalityDutch
StatusClosed
Appointed30 September 1992(3 years, 2 months after company formation)
Appointment Duration11 years, 6 months (closed 20 April 2004)
RoleCompany Director
Correspondence AddressDuinstraat 31
2225 Rb Katwyk
The Netherlands
Director NameDerek Allard
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1990(1 year, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressVicarage Gardens Front Street
Elsham
Brigg
North East Lincolnshire
DN20 0RF
Director NameMr Nigel Douglas Atkins
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1990(1 year, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeighinmohr Top Road
Worlaby
Brigg
Lincolnshire
DN20 0NH
Director NameMr Colin Clayton
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1990(1 year, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address41 Northfield Close
South Cave Brough
Hull
East Yorkshire
HU15 2EW
Director NameCharles Roger Marr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1990(1 year, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 1992)
RoleManaging Director
Correspondence AddressWyton Hall
Wyton
Hull
East Yorkshire
HU11 4DJ
Secretary NameMr Colin Clayton
NationalityBritish
StatusResigned
Appointed03 October 1990(1 year, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address41 Northfield Close
South Cave Brough
Hull
East Yorkshire
HU15 2EW
Director NameJacobus Wilhelmus Maria Dirks
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed01 August 1994(5 years after company formation)
Appointment Duration3 years, 1 month (resigned 02 September 1997)
RoleCompany Director
Correspondence AddressKeizerskroon 12
Beverwijk
1944 Kr
Director NamePeter Gouldby
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(5 years after company formation)
Appointment Duration3 years, 1 month (resigned 02 September 1997)
RoleCompany Director
Correspondence Address49 Everitt Court
Swonnells Walk Oulton
Lowestoft
Suffolk
NR32 3PZ

Location

Registered Address12 York Place
Leeds
West Yorkshire
LS1 2DS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 January 2004First Gazette notice for voluntary strike-off (1 page)
26 November 2003Application for striking-off (1 page)
6 August 2003Return made up to 21/07/03; full list of members
  • 363(287) ‐ Registered office changed on 06/08/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
24 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
21 August 2001Return made up to 21/07/01; full list of members (6 pages)
21 August 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
25 August 2000Return made up to 21/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 April 2000Full accounts made up to 31 December 1999 (5 pages)
20 October 1999Full accounts made up to 31 December 1998 (5 pages)
20 August 1999Return made up to 21/07/99; full list of members (6 pages)
27 October 1998Auditor's resignation (1 page)
1 October 1998Full accounts made up to 31 December 1997 (5 pages)
10 September 1998Return made up to 21/07/98; no change of members (4 pages)
27 October 1997Full accounts made up to 31 December 1996 (7 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
10 September 1997Return made up to 21/07/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 May 1997Full accounts made up to 31 December 1995 (9 pages)
14 August 1996Return made up to 21/07/96; full list of members (6 pages)
19 January 1996Full accounts made up to 31 December 1994 (13 pages)
9 August 1995Return made up to 21/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 July 1989Incorporation (13 pages)