Company NameScarborough United Fish Selling Company Limited
Company StatusDissolved
Company Number02733096
CategoryPrivate Limited Company
Incorporation Date21 July 1992(31 years, 9 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)
Previous NameNeathappy Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Secretary NameSandra Elizabeth Dryden
NationalityBritish
StatusClosed
Appointed14 March 2001(8 years, 7 months after company formation)
Appointment Duration8 years, 12 months (closed 09 March 2010)
RoleCompany Director
Correspondence Address85 Stakesby Road
Whitby
North Yorkshire
YO21 1JF
Director NameMrs Susan Beatrice Jenkinson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(10 years, 7 months after company formation)
Appointment Duration7 years (closed 09 March 2010)
RoleFish Merchant
Country of ResidenceEngland
Correspondence Address9 Ravine Top
Filey
N. Yorkshire
YO14 9HA
Director NameLouise Kelly
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(10 years, 7 months after company formation)
Appointment Duration7 years (closed 09 March 2010)
RoleFish Merchant
Correspondence Address9 Ravine Top
Filey
North Yorkshire
YO14 9HA
Director NameRobert Walker
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(10 years, 7 months after company formation)
Appointment Duration7 years (closed 09 March 2010)
RoleFisherman
Correspondence Address22 Saint Marys Street
Scarborough
North Yorkshire
YO11 1QW
Director NameMr Edwin George Jenkinson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(2 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 January 2003)
RoleFisherman
Correspondence Address9 Ravine Top
Filey
North Yorkshire
YO14 9HA
Director NameMr Raymond David Trotter
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(2 months after company formation)
Appointment Duration9 years, 5 months (resigned 12 March 2002)
RoleFisherman
Correspondence Address68 Pinewood Drive
Scarborough
North Yorkshire
YO12 5JP
Director NameMr Robert Walker
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(2 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 January 1999)
RoleFisherman
Correspondence Address22 St Marys Street
Scarborough
North Yorkshire
YO11 1QW
Secretary NameMs Jacqueline Patricia Mitchell
NationalityBritish
StatusResigned
Appointed25 September 1992(2 months after company formation)
Appointment Duration8 years, 5 months (resigned 17 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Pleasant
Hunmanby Road Reighton
Filey
North Yorkshire
YO14 9RT
Director NameRobert Rewcroft Mainprize
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2000(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 23 February 2002)
RoleFishing Vessel Proprietor
Correspondence AddressMount Pleasant
Hunmanby Road Reighton
Filey
North Yorkshire
YO14 9RT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 July 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address28 Bagdale
Whitby
North Yorkshire
YO21 1QL
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardWhitby West Cliff
Built Up AreaWhitby
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£17,515
Cash£19,517
Current Liabilities£2,002

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
12 November 2009Application to strike the company off the register (3 pages)
12 November 2009Application to strike the company off the register (3 pages)
18 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 August 2009Return made up to 21/07/09; full list of members (6 pages)
7 August 2009Return made up to 21/07/09; full list of members (6 pages)
6 August 2009Appointment Terminated Director raymond trotter (1 page)
6 August 2009Appointment terminated director raymond trotter (1 page)
4 December 2008Total exemption small company accounts made up to 27 June 2008 (8 pages)
4 December 2008Total exemption small company accounts made up to 27 June 2008 (8 pages)
25 July 2008Return made up to 21/07/08; full list of members (6 pages)
25 July 2008Return made up to 21/07/08; full list of members (6 pages)
18 December 2007Total exemption small company accounts made up to 29 June 2007 (8 pages)
18 December 2007Total exemption small company accounts made up to 29 June 2007 (8 pages)
23 July 2007Return made up to 21/07/07; full list of members (4 pages)
23 July 2007Return made up to 21/07/07; full list of members (4 pages)
5 October 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
5 October 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
27 July 2006Return made up to 21/07/06; full list of members (4 pages)
27 July 2006Return made up to 21/07/06; full list of members (4 pages)
9 March 2006Total exemption small company accounts made up to 1 July 2005 (8 pages)
9 March 2006Total exemption small company accounts made up to 1 July 2005 (8 pages)
9 March 2006Total exemption small company accounts made up to 1 July 2005 (8 pages)
21 July 2005Return made up to 21/07/05; full list of members (4 pages)
21 July 2005Return made up to 21/07/05; full list of members (4 pages)
15 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
15 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
2 August 2004Return made up to 21/07/04; full list of members (10 pages)
2 August 2004Return made up to 21/07/04; full list of members (10 pages)
8 February 2004Total exemption small company accounts made up to 4 July 2003 (7 pages)
8 February 2004Total exemption small company accounts made up to 4 July 2003 (7 pages)
8 February 2004Total exemption small company accounts made up to 4 July 2003 (7 pages)
24 July 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
24 July 2003Return made up to 21/07/03; full list of members (10 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
6 January 2003Full accounts made up to 30 June 2002 (11 pages)
6 January 2003Full accounts made up to 30 June 2002 (11 pages)
6 August 2002Return made up to 21/07/02; full list of members (9 pages)
6 August 2002Return made up to 21/07/02; full list of members (9 pages)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
7 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
7 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
26 July 2001Return made up to 21/07/01; full list of members (9 pages)
26 July 2001Return made up to 21/07/01; full list of members (9 pages)
9 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
9 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001New secretary appointed (2 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001New secretary appointed (2 pages)
11 August 2000Return made up to 21/07/00; full list of members (9 pages)
11 August 2000Return made up to 21/07/00; full list of members (9 pages)
15 March 2000Ad 31/01/00--------- £ si 6@1=6 £ ic 90/96 (2 pages)
15 March 2000Ad 31/01/00--------- £ si 6@1=6 £ ic 90/96 (2 pages)
15 March 2000Particulars of contract relating to shares (4 pages)
15 March 2000Particulars of contract relating to shares (4 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
24 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
24 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
9 August 1999Return made up to 21/07/99; full list of members (6 pages)
9 August 1999Return made up to 21/07/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
8 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
16 January 1998Accounts for a small company made up to 30 June 1997 (8 pages)
16 January 1998Accounts for a small company made up to 30 June 1997 (8 pages)
27 July 1997Return made up to 21/07/97; no change of members (4 pages)
27 July 1997Return made up to 21/07/97; no change of members (4 pages)
25 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
25 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
23 July 1996Return made up to 21/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 July 1996Return made up to 21/07/96; full list of members (6 pages)
8 March 1996Full accounts made up to 30 June 1995 (10 pages)
8 March 1996Full accounts made up to 30 June 1995 (10 pages)
21 July 1995Return made up to 21/07/95; no change of members (4 pages)
21 July 1995Return made up to 21/07/95; no change of members (4 pages)
20 March 1995Full accounts made up to 30 June 1994 (10 pages)
20 March 1995Full accounts made up to 30 June 1994 (10 pages)