Company NameThe Salt Fish Product Co. Ltd
DirectorAlan Manfred Holyoake
Company StatusDissolved
Company Number03148625
CategoryPrivate Limited Company
Incorporation Date19 January 1996(28 years, 3 months ago)
Previous NameThe Salt Cod Co. Ltd

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameAlan Manfred Holyoake
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1996(1 month after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence AddressSwinton House
Woodlands
Gerrards Cross
Buckinghamshire
SL9 8DE
Secretary NameRobin John Grant Duncan
NationalityBritish
StatusCurrent
Appointed13 January 1998(1 year, 12 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence AddressApple Tree Cottage Bovingdon Green
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0LF
Secretary NameMiceline Marie Lucienne Holyoake
NationalityBritish
StatusResigned
Appointed22 February 1996(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 13 January 1998)
RoleCompany Director
Correspondence AddressChatsworth 15 Spencer Walk
Rickmansworth
Hertfordshire
WD3 4EE
Director NameMark Alan Holyoake
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1997)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address20 Porchester Terrace
London
W2 3TL
Director NameMicheline Marie Lousien Holyoake
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(5 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 January 1998)
RoleCompany Director
Correspondence AddressSwinton House Woodlands
Gerrards Cross
Buckinghamshire
SL9 8DE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 7QB
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

19 July 2000Dissolved (1 page)
19 April 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
18 October 1999Liquidators statement of receipts and payments (5 pages)
21 April 1999Liquidators statement of receipts and payments (5 pages)
24 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 1998Statement of affairs (19 pages)
24 April 1998Appointment of a voluntary liquidator (1 page)
17 April 1998Registered office changed on 17/04/98 from: hereford house 23-24 smithfield street london EC1A 9LB (1 page)
17 February 1998Return made up to 19/01/98; full list of members (6 pages)
6 February 1998Accounting reference date extended from 31/01/98 to 31/07/98 (1 page)
6 February 1998Registered office changed on 06/02/98 from: 105 west dock street hull HU3 4HH (1 page)
22 January 1998New secretary appointed (2 pages)
22 January 1998Secretary resigned;director resigned (1 page)
19 January 1998Company name changed the salt cod co. LTD\certificate issued on 20/01/98 (3 pages)
6 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 August 1997Ad 30/06/97--------- £ si 345000@1=345000 £ ic 1000/346000 (2 pages)
4 August 1997£ nc 1000/246000 30/06/97 (1 page)
25 April 1997Director's particulars changed (1 page)
25 April 1997Director's particulars changed (1 page)
25 April 1997Director's particulars changed (1 page)
27 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Return made up to 19/01/97; full list of members (6 pages)
7 November 1996Ad 29/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
12 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 March 1996Memorandum and Articles of Association (15 pages)
8 March 1996Secretary resigned (1 page)
8 March 1996New secretary appointed (1 page)
8 March 1996New director appointed (1 page)
8 March 1996Director resigned (1 page)
5 March 1996Company name changed abbotdyne LIMITED\certificate issued on 06/03/96 (2 pages)
29 February 1996Registered office changed on 29/02/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
19 January 1996Incorporation (19 pages)