Willerby
Hull
East Yorkshire
HU10 6BL
Director Name | Benjamin Howard Smales |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2000(9 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 15 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walkington Grange Barn Hunsley Road Walkington East Yorkshire HU17 8SZ |
Director Name | Alexander James Smales |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2001(10 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 15 August 2014) |
Role | Company Director |
Correspondence Address | 6 West End Mews South Cave Hull East Yorkshire HU15 2EG |
Director Name | Mr Andrew Stedman |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2009(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 15 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Woodbrush Bare Morecombe Lancashire LA4 6JB |
Director Name | Mr Edward Alick Boulton |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(2 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 6 Mount View North Ferriby East Yorkshire HU14 3JG |
Director Name | Mr Ronald Burnham Bray |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(2 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 03 September 2002) |
Role | Sales Director |
Correspondence Address | 11 Meadow Way Cottingham East Yorkshire HU16 5EF |
Director Name | Mr Simon Smales |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(2 years after company formation) |
Appointment Duration | 17 years, 4 months (resigned 10 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Forge Westfield Lane Raywell East Yorkshire HU16 6YL |
Director Name | Mr Lee Smales |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Hall Park Swanland East Yorkshire HU14 3NL |
Director Name | Mr Robin Alistair Orr |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(2 years after company formation) |
Appointment Duration | 17 years, 4 months (resigned 10 November 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Valley Drive Kirk Ella Hull East Yorkshire HU10 7PG |
Director Name | Mr Colin Frederick Smales |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(2 years after company formation) |
Appointment Duration | 17 years, 4 months (resigned 10 November 2009) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Walkington Grange Hunsley Road Walkington East Yorkshire HU17 8SZ |
Director Name | Mr Lee Smales |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(2 years after company formation) |
Appointment Duration | 17 years, 4 months (resigned 10 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Hall Park Swanland East Yorkshire HU14 3NL |
Secretary Name | Mr Robin Alistair Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(2 years after company formation) |
Appointment Duration | 17 years, 4 months (resigned 10 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Valley Drive Kirk Ella Hull East Yorkshire HU10 7PG |
Director Name | Alan Roberts |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 12 Driffield Close Castle Park Cottingham East Yorkshire HU16 5LB |
Director Name | John Charles King |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 48 Woodgates Lane North Ferriby North Humberside HU14 3JR |
Director Name | Mr Richard Winter |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Berkshire Close Beverley East Yorkshire HU17 8UW |
Director Name | Mark Andrew Bailey |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | Westbridge West Hill Hessle Hull East Yorkshire HU13 0ER |
Director Name | Edward Walter Gilbert |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 West Leys Road Swanland North Ferriby East Yorkshire HU14 3LX |
Director Name | Mr Alex James Sinclair Brown |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(16 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 56 Cheltenham Mount Harrogate North Yorkshire HG1 1DL |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
50k at 1 | F Smales & Son (Fish Merchants) LTD 100.00% Ordinary |
---|---|
1 at 1 | Colin Smales 0.00% Ordinary |
Year | 2014 |
---|---|
Gross Profit | £7,335,936 |
Net Worth | £82,117 |
Cash | £2,445 |
Current Liabilities | £4,410,556 |
Latest Accounts | 31 August 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 28 February |
15 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 August 2014 | Final Gazette dissolved following liquidation (1 page) |
15 May 2014 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
15 May 2014 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
1 November 2013 | Appointment of a voluntary liquidator (2 pages) |
1 November 2013 | Court order insolvency:court order 15/10/2013 replacement liquidators (10 pages) |
1 November 2013 | Appointment of a voluntary liquidator (2 pages) |
1 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 November 2013 | Court order insolvency:court order 15/10/2013 replacement liquidators (10 pages) |
1 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 July 2013 | Appointment of a voluntary liquidator (1 page) |
10 July 2013 | Appointment of a voluntary liquidator (1 page) |
29 April 2013 | Liquidators' statement of receipts and payments to 17 February 2013 (18 pages) |
29 April 2013 | Liquidators statement of receipts and payments to 17 February 2013 (18 pages) |
29 April 2013 | Liquidators' statement of receipts and payments to 17 February 2013 (18 pages) |
23 April 2012 | Liquidators' statement of receipts and payments to 17 February 2012 (19 pages) |
23 April 2012 | Liquidators' statement of receipts and payments to 17 February 2012 (19 pages) |
23 April 2012 | Liquidators statement of receipts and payments to 17 February 2012 (19 pages) |
22 March 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
22 March 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 March 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 March 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 March 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 March 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 March 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 March 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 February 2011 | Administrator's progress report to 18 February 2011 (32 pages) |
25 February 2011 | Administrator's progress report to 18 February 2011 (32 pages) |
18 February 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
18 February 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
1 February 2011 | Administrator's progress report to 7 January 2011 (27 pages) |
1 February 2011 | Administrator's progress report to 7 January 2011 (27 pages) |
1 February 2011 | Administrator's progress report to 7 January 2011 (27 pages) |
13 October 2010 | Statement of affairs with form 2.14B (20 pages) |
13 October 2010 | Statement of affairs with form 2.14B (20 pages) |
23 September 2010 | Result of meeting of creditors (3 pages) |
23 September 2010 | Result of meeting of creditors (3 pages) |
7 September 2010 | Statement of administrator's proposal (52 pages) |
7 September 2010 | Statement of administrator's proposal (52 pages) |
16 July 2010 | Appointment of an administrator (1 page) |
16 July 2010 | Appointment of an administrator (1 page) |
16 July 2010 | Registered office address changed from West Dock Street Hull HU3 4HL on 16 July 2010 (2 pages) |
16 July 2010 | Registered office address changed from West Dock Street Hull HU3 4HL on 16 July 2010 (2 pages) |
18 May 2010 | Previous accounting period extended from 31 August 2009 to 28 February 2010 (2 pages) |
18 May 2010 | Previous accounting period extended from 31 August 2009 to 28 February 2010 (2 pages) |
6 December 2009 | Termination of appointment of Lee Smales as a director (2 pages) |
6 December 2009 | Termination of appointment of Robin Orr as a director (2 pages) |
6 December 2009 | Termination of appointment of Robin Orr as a secretary (2 pages) |
6 December 2009 | Termination of appointment of Robin Orr as a secretary (2 pages) |
6 December 2009 | Termination of appointment of Simon Smales as a director (2 pages) |
6 December 2009 | Termination of appointment of Robin Orr as a director (2 pages) |
6 December 2009 | Termination of appointment of Edward Gilbert as a director (2 pages) |
6 December 2009 | Termination of appointment of Edward Gilbert as a director (2 pages) |
6 December 2009 | Termination of appointment of Simon Smales as a director (2 pages) |
6 December 2009 | Termination of appointment of Colin Smales as a director (2 pages) |
6 December 2009 | Termination of appointment of Lee Smales as a director (2 pages) |
6 December 2009 | Termination of appointment of Colin Smales as a director (2 pages) |
30 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 November 2009 | Resolutions
|
26 November 2009 | Statement of capital following an allotment of shares on 10 November 2009
|
26 November 2009 | Statement of capital following an allotment of shares on 10 November 2009
|
26 November 2009 | Statement of capital following an allotment of shares on 10 November 2009
|
26 November 2009 | Resolutions
|
26 November 2009 | Resolutions
|
26 November 2009 | Change of share class name or designation (2 pages) |
26 November 2009 | Memorandum and Articles of Association (12 pages) |
26 November 2009 | Resolutions
|
26 November 2009 | Change of share class name or designation (2 pages) |
26 November 2009 | Particulars of variation of rights attached to shares (11 pages) |
26 November 2009 | Particulars of variation of rights attached to shares (11 pages) |
26 November 2009 | Memorandum and Articles of Association (12 pages) |
26 November 2009 | Statement of capital following an allotment of shares on 10 November 2009
|
25 November 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
25 November 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
19 June 2009 | Return made up to 19/06/09; full list of members (6 pages) |
19 June 2009 | Return made up to 19/06/09; full list of members (6 pages) |
17 June 2009 | Accounts for a medium company made up to 31 August 2008 (16 pages) |
17 June 2009 | Accounts for a medium company made up to 31 August 2008 (16 pages) |
12 February 2009 | Director appointed mr andrew stedman (1 page) |
12 February 2009 | Director appointed mr andrew stedman (1 page) |
22 September 2008 | Appointment terminated director richard winter (1 page) |
22 September 2008 | Appointment terminated director alex brown (1 page) |
22 September 2008 | Appointment terminated director richard winter (1 page) |
22 September 2008 | Appointment terminated director alex brown (1 page) |
23 June 2008 | Return made up to 21/06/08; full list of members (6 pages) |
23 June 2008 | Return made up to 21/06/08; full list of members (6 pages) |
18 June 2008 | Accounts for a medium company made up to 31 August 2007 (17 pages) |
18 June 2008 | Accounts for a medium company made up to 31 August 2007 (17 pages) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 September 2007 | Particulars of mortgage/charge (4 pages) |
22 September 2007 | Particulars of mortgage/charge (4 pages) |
7 September 2007 | Particulars of mortgage/charge (5 pages) |
7 September 2007 | Particulars of mortgage/charge (5 pages) |
27 June 2007 | Accounts for a medium company made up to 31 August 2006 (17 pages) |
27 June 2007 | Accounts for a medium company made up to 31 August 2006 (17 pages) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Return made up to 21/06/07; full list of members (4 pages) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Return made up to 21/06/07; full list of members (4 pages) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | New director appointed (1 page) |
18 October 2006 | New director appointed (1 page) |
18 October 2006 | New director appointed (1 page) |
30 June 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
30 June 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
23 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
23 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
23 June 2006 | Director's particulars changed (1 page) |
23 June 2006 | Director's particulars changed (1 page) |
24 March 2006 | Company name changed billy boy frozen foods (hull) li mited\certificate issued on 24/03/06 (2 pages) |
24 March 2006 | Company name changed billy boy frozen foods (hull) li mited\certificate issued on 24/03/06 (2 pages) |
14 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
14 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
22 April 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
22 April 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
16 June 2004 | Return made up to 21/06/04; full list of members (10 pages) |
16 June 2004 | Return made up to 21/06/04; full list of members (10 pages) |
9 March 2004 | Accounts for a medium company made up to 31 August 2003 (13 pages) |
9 March 2004 | Accounts for a medium company made up to 31 August 2003 (13 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 June 2003 | Return made up to 21/06/03; full list of members (11 pages) |
16 June 2003 | Return made up to 21/06/03; full list of members (11 pages) |
2 June 2003 | Accounts for a medium company made up to 31 August 2002 (13 pages) |
2 June 2003 | Accounts for a medium company made up to 31 August 2002 (13 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
17 June 2002 | Return made up to 21/06/02; full list of members
|
17 June 2002 | Return made up to 21/06/02; full list of members
|
14 March 2002 | Accounts for a medium company made up to 31 August 2001 (10 pages) |
14 March 2002 | Accounts for a medium company made up to 31 August 2001 (10 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
22 June 2001 | Accounts for a medium company made up to 31 August 2000 (10 pages) |
22 June 2001 | Accounts for a medium company made up to 31 August 2000 (10 pages) |
16 June 2001 | Return made up to 21/06/01; full list of members
|
16 June 2001 | Return made up to 21/06/01; full list of members
|
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
21 June 2000 | Return made up to 21/06/00; full list of members (9 pages) |
21 June 2000 | Return made up to 21/06/00; full list of members (9 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
31 March 2000 | Director's particulars changed (1 page) |
31 March 2000 | Director's particulars changed (1 page) |
18 February 2000 | Accounts for a medium company made up to 31 August 1999 (10 pages) |
18 February 2000 | Accounts for a medium company made up to 31 August 1999 (10 pages) |
25 June 1999 | Particulars of mortgage/charge (3 pages) |
25 June 1999 | Particulars of mortgage/charge (3 pages) |
16 June 1999 | Return made up to 21/06/99; no change of members
|
16 June 1999 | Return made up to 21/06/99; no change of members
|
23 April 1999 | Accounts for a medium company made up to 31 August 1998 (11 pages) |
23 April 1999 | Accounts for a medium company made up to 31 August 1998 (11 pages) |
15 June 1998 | Return made up to 21/06/98; no change of members
|
15 June 1998 | Return made up to 21/06/98; no change of members
|
6 April 1998 | Accounts for a medium company made up to 31 August 1997 (11 pages) |
6 April 1998 | Accounts for a medium company made up to 31 August 1997 (11 pages) |
20 June 1997 | Return made up to 21/06/97; full list of members (8 pages) |
20 June 1997 | Return made up to 21/06/97; full list of members (8 pages) |
4 April 1997 | Accounts for a medium company made up to 31 August 1996 (12 pages) |
4 April 1997 | Accounts for a medium company made up to 31 August 1996 (12 pages) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | New director appointed (2 pages) |
11 July 1996 | Accounts for a medium company made up to 31 August 1995 (12 pages) |
11 July 1996 | Accounts for a medium company made up to 31 August 1995 (12 pages) |
12 June 1996 | Return made up to 21/06/96; no change of members
|
12 June 1996 | Return made up to 21/06/96; no change of members
|
20 June 1995 | Return made up to 21/06/95; no change of members (6 pages) |
20 June 1995 | Return made up to 21/06/95; no change of members (6 pages) |
28 April 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
28 April 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
15 September 1994 | New director appointed (2 pages) |
15 September 1994 | New director appointed (2 pages) |
21 June 1994 | New director appointed (2 pages) |
21 June 1994 | New director appointed (2 pages) |
30 March 1994 | New director appointed (2 pages) |
30 March 1994 | New director appointed (2 pages) |
20 July 1990 | Ad 12/07/90--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
20 July 1990 | Ad 12/07/90--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
21 June 1990 | Incorporation (14 pages) |
21 June 1990 | Incorporation (14 pages) |