Company NameGrovehill Fisheries Limited
Company StatusDissolved
Company Number04884100
CategoryPrivate Limited Company
Incorporation Date1 September 2003(20 years, 7 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Stuart Vaughan Barker
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2020(16 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 21 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address286 Grovehill Road
Beverley
East Yorkshire
HU17 0JE
Director NameTerry Morton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(same day as company formation)
RoleShop Proprietor
Correspondence Address684 Beverley Road
Hull
East Yorkshire
HU6 7JH
Secretary NameLesley Ann Morton
NationalityBritish
StatusResigned
Appointed01 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address684 Beverley Road
Hull
East Yorkshire
HU6 7JH
Director NameMr Richard Brian Moore
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(3 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 24 January 2020)
RoleShop Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address37 St Andrews Mount
Kirkella
East Yorkshire
HU10 7TD
Secretary NameMrs Diane Moore
StatusResigned
Appointed01 April 2008(4 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 24 January 2020)
RoleCompany Director
Correspondence Address37 St Andrews Mount
Kirkella
East Yorkshire
HU10 7TD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 September 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 September 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Telephone01482 881286
Telephone regionHull

Location

Registered AddressMedina House
2 Station Avenue
Bridlington
YO16 4LZ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Richard Brian Moore
100.00%
Ordinary

Financials

Year2014
Net Worth£596
Cash£8,610
Current Liabilities£15,168

Accounts

Latest Accounts24 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End24 January

Filing History

21 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2021First Gazette notice for voluntary strike-off (1 page)
24 September 2021Application to strike the company off the register (3 pages)
13 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
11 November 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
11 November 2020Registered office address changed from 286 Grovehill Road Beverley East Yorkshire HU17 0JE to Medina House 2 Station Avenue Bridlington YO16 4LZ on 11 November 2020 (1 page)
12 May 2020Total exemption full accounts made up to 24 January 2020 (10 pages)
6 April 2020Appointment of Stuart Vaughan Barker as a director on 24 January 2020 (2 pages)
25 March 2020Previous accounting period shortened from 31 March 2020 to 24 January 2020 (1 page)
3 February 2020Cessation of Richard Brian Moore as a person with significant control on 24 January 2020 (1 page)
3 February 2020Notification of Gotport Limited as a person with significant control on 24 January 2020 (2 pages)
3 February 2020Termination of appointment of Richard Brian Moore as a director on 24 January 2020 (1 page)
3 February 2020Termination of appointment of Diane Moore as a secretary on 24 January 2020 (1 page)
2 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
18 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
28 June 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
28 June 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
29 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
13 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
13 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 September 2009Return made up to 01/09/09; full list of members (3 pages)
10 September 2009Return made up to 01/09/09; full list of members (3 pages)
16 September 2008Return made up to 01/09/08; full list of members (3 pages)
16 September 2008Return made up to 01/09/08; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 July 2008Appointment terminated secretary lesley morton (1 page)
8 July 2008Appointment terminated director terry morton (1 page)
8 July 2008Appointment terminated director terry morton (1 page)
8 July 2008Appointment terminated secretary lesley morton (1 page)
8 July 2008Secretary appointed mrs diane moore (1 page)
8 July 2008Secretary appointed mrs diane moore (1 page)
10 September 2007Return made up to 01/09/07; full list of members (2 pages)
10 September 2007Return made up to 01/09/07; full list of members (2 pages)
30 August 2007New director appointed (1 page)
30 August 2007New director appointed (1 page)
2 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 September 2006Return made up to 01/09/06; full list of members (2 pages)
11 September 2006Return made up to 01/09/06; full list of members (2 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 September 2005Return made up to 01/09/05; full list of members (2 pages)
1 September 2005Return made up to 01/09/05; full list of members (2 pages)
14 April 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
14 April 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
14 April 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
14 April 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
1 April 2005Ad 19/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 2005Ad 19/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 2004Return made up to 01/09/04; full list of members (6 pages)
27 September 2004Return made up to 01/09/04; full list of members (6 pages)
22 September 2003Director resigned (1 page)
22 September 2003Registered office changed on 22/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
22 September 2003Director resigned (1 page)
22 September 2003Secretary resigned (1 page)
22 September 2003Registered office changed on 22/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
22 September 2003Secretary resigned (1 page)
22 September 2003New secretary appointed (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New secretary appointed (2 pages)
1 September 2003Incorporation (31 pages)
1 September 2003Incorporation (31 pages)