Company NameThe Hull Fruit Market Limited
Company StatusDissolved
Company Number04683530
CategoryPrivate Limited Company
Incorporation Date3 March 2003(21 years, 2 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Michael John Nellist
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlanchfield The Mires
North Newbald
York
YO43 4SE
Secretary NameJames Michael Nellist
NationalityBritish
StatusResigned
Appointed03 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Tree Farm
North Newbald
York
East Yorkshire
YO4 3SX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBlanchfield The Mires
North Newbald
York
YO43 4SE
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishNewbald
WardBeverley Rural
Built Up AreaNorth Newbald

Shareholders

1 at £1Michael John Nellist
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2022First Gazette notice for voluntary strike-off (1 page)
27 September 2022Application to strike the company off the register (3 pages)
24 May 2022Registered office address changed from C/O Nellist & Company Limited Unit 8 Priory Market Priory Park East, Henry Boot Way Hessle Hull East Yorkshire HU4 7EA to Blanchfield the Mires North Newbald York YO43 4SE on 24 May 2022 (1 page)
3 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
6 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
30 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
12 April 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
12 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
31 October 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
13 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
21 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
7 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
16 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 1
(3 pages)
6 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 1
(3 pages)
6 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 1
(3 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
25 April 2013Termination of appointment of James Nellist as a secretary (1 page)
25 April 2013Director's details changed for Mr Michael John Nellist on 2 March 2013 (2 pages)
25 April 2013Director's details changed for Mr Michael John Nellist on 2 March 2013 (2 pages)
25 April 2013Termination of appointment of James Nellist as a secretary (1 page)
25 April 2013Director's details changed for Mr Michael John Nellist on 2 March 2013 (2 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 October 2012Registered office address changed from Princes House, Wright Street Hull East Yorkshire HU2 8HX on 31 October 2012 (1 page)
31 October 2012Registered office address changed from Princes House, Wright Street Hull East Yorkshire HU2 8HX on 31 October 2012 (1 page)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Michael John Nellist on 2 October 2009 (2 pages)
17 March 2010Director's details changed for Michael John Nellist on 2 October 2009 (2 pages)
17 March 2010Director's details changed for Michael John Nellist on 2 October 2009 (2 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
13 March 2009Return made up to 02/03/09; full list of members (3 pages)
13 March 2009Return made up to 02/03/09; full list of members (3 pages)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
9 April 2008Return made up to 02/03/08; full list of members (3 pages)
9 April 2008Return made up to 02/03/08; full list of members (3 pages)
31 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
31 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
19 April 2007Return made up to 02/03/07; full list of members (2 pages)
19 April 2007Return made up to 02/03/07; full list of members (2 pages)
17 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
17 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
15 March 2006Return made up to 02/03/06; full list of members (6 pages)
15 March 2006Return made up to 02/03/06; full list of members (6 pages)
3 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
3 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
22 March 2005Return made up to 03/03/05; full list of members (6 pages)
22 March 2005Return made up to 03/03/05; full list of members (6 pages)
12 August 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
12 August 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
24 March 2004Return made up to 03/03/04; full list of members (6 pages)
24 March 2004Return made up to 03/03/04; full list of members (6 pages)
11 December 2003New secretary appointed (2 pages)
11 December 2003Secretary resigned (1 page)
11 December 2003New secretary appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003Secretary resigned (1 page)
11 December 2003Director resigned (1 page)
11 December 2003New director appointed (2 pages)
11 December 2003Director resigned (1 page)
3 March 2003Incorporation (16 pages)
3 March 2003Incorporation (16 pages)