Company NameArthur Fish Gateshead Limited
Company StatusDissolved
Company Number02567797
CategoryPrivate Limited Company
Incorporation Date12 December 1990(33 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Darryl Philip Hare
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleDirector/Fruit Merchant
Correspondence Address11 The Greenway
Anlaby Park
Hull
North Humberside
HU4 6XH
Director NameMr Kevin Philip Hare
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleDirector/Fruit Merchant
Correspondence Address405 Boothferry Road
Hessle
North Humberside
HU13 0JJ
Director NameMr Neil Peter Hare
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleDirector/Fruit Merchant
Correspondence Address63 Wilson Street
Anlaby
Hull
North Humberside
HU10 7AJ
Director NameMr Peter Simpson Hare
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleDirector/Fruit Merchant
Correspondence Address4 Spinney Walk
Anlaby Park
Hull
North Humberside
HU4 6XG
Director NameWilliam Duncan Reid
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address5 Winchester Walk
Wideopen
Newcastle Upon Tyne
Tyne & Wear
NE13 6JP
Secretary NameMr Darryl Philip Hare
NationalityBritish
StatusCurrent
Appointed12 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address11 The Greenway
Anlaby Park
Hull
North Humberside
HU4 6XH

Location

Registered AddressErnst & Young
P.O. Box 3
Lowgate House
Lowgate Hull
HU1 1JJ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

11 June 1999Dissolved (1 page)
26 April 1999Liquidators statement of receipts and payments (5 pages)
11 March 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
13 January 1999Receiver's abstract of receipts and payments (2 pages)
18 December 1998Liquidators statement of receipts and payments (5 pages)
9 June 1998Liquidators statement of receipts and payments (5 pages)
12 January 1998Receiver's abstract of receipts and payments (2 pages)
30 December 1997Liquidators statement of receipts and payments (5 pages)
19 June 1997Liquidators statement of receipts and payments (5 pages)
15 January 1997Receiver's abstract of receipts and payments (2 pages)
23 December 1996Liquidators statement of receipts and payments (5 pages)
19 June 1996Liquidators statement of receipts and payments (5 pages)
12 January 1996Receiver's abstract of receipts and payments (2 pages)
15 December 1995Liquidators statement of receipts and payments (10 pages)