Company NameH.F. Fish Products Limited
Company StatusDissolved
Company Number04943521
CategoryPrivate Limited Company
Incorporation Date24 October 2003(20 years, 6 months ago)
Dissolution Date27 April 2015 (9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Allan Cowie
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
Director NameMr Colin Crammond
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
Secretary NameMr Colin Crammond
NationalityBritish
StatusClosed
Appointed24 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
Director NameAlan Chapman
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Durham Moor Close
Framwellgate
Durham
DH1 5AW
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

2 at £1Allan Cowie
50.00%
Ordinary
2 at £1Colin Crammond
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,022
Current Liabilities£120,345

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2015Final Gazette dissolved following liquidation (1 page)
27 April 2015Final Gazette dissolved following liquidation (1 page)
27 January 2015Liquidators' statement of receipts and payments to 14 January 2015 (25 pages)
27 January 2015Return of final meeting in a creditors' voluntary winding up (22 pages)
27 January 2015Return of final meeting in a creditors' voluntary winding up (22 pages)
27 January 2015Liquidators statement of receipts and payments to 14 January 2015 (25 pages)
27 January 2015Liquidators' statement of receipts and payments to 14 January 2015 (25 pages)
7 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 May 2014Appointment of a voluntary liquidator (1 page)
7 May 2014Statement of affairs with form 4.19 (7 pages)
7 May 2014Statement of affairs with form 4.19 (7 pages)
7 May 2014Appointment of a voluntary liquidator (1 page)
15 April 2014Registered office address changed from Unit 1 Northumberland Street North Shields Tyne & Wear NE30 1DS on 15 April 2014 (2 pages)
15 April 2014Registered office address changed from Unit 1 Northumberland Street North Shields Tyne & Wear NE30 1DS on 15 April 2014 (2 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 4
(4 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 4
(4 pages)
18 July 2013Registration of charge 049435210002, created on 14 July 2013 (26 pages)
18 July 2013Registration of charge 049435210002, created on 14 July 2013 (26 pages)
19 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
19 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
25 October 2012Director's details changed for Mr Allan Cowie on 1 October 2012 (2 pages)
25 October 2012Director's details changed for Mr Colin Crammond on 1 October 2012 (2 pages)
25 October 2012Director's details changed for Mr Allan Cowie on 1 October 2012 (2 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
25 October 2012Secretary's details changed for Mr Colin Crammond on 1 October 2012 (1 page)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
25 October 2012Secretary's details changed for Mr Colin Crammond on 1 October 2012 (1 page)
25 October 2012Director's details changed for Mr Colin Crammond on 1 October 2012 (2 pages)
25 October 2012Director's details changed for Mr Allan Cowie on 1 October 2012 (2 pages)
25 October 2012Secretary's details changed for Mr Colin Crammond on 1 October 2012 (1 page)
25 October 2012Director's details changed for Mr Colin Crammond on 1 October 2012 (2 pages)
8 February 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
8 February 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
28 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
30 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
1 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
20 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
3 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
3 November 2009Secretary's details changed for Colin Crammond on 1 October 2009 (1 page)
3 November 2009Director's details changed for Allan Cowie on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Allan Cowie on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Mr Colin Crammond on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Colin Crammond on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Allan Cowie on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Colin Crammond on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Colin Crammond on 1 October 2009 (1 page)
3 November 2009Secretary's details changed for Colin Crammond on 1 October 2009 (1 page)
6 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
6 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
11 November 2008Return made up to 24/10/08; no change of members (5 pages)
11 November 2008Return made up to 24/10/08; no change of members (5 pages)
15 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
15 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
13 November 2007Return made up to 24/10/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 November 2007Return made up to 24/10/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
3 July 2007Ad 31/03/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
3 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
3 July 2007Ad 31/03/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
15 February 2007Particulars of mortgage/charge (5 pages)
15 February 2007Particulars of mortgage/charge (5 pages)
20 November 2006Return made up to 24/10/06; full list of members (7 pages)
20 November 2006Return made up to 24/10/06; full list of members (7 pages)
3 June 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
3 June 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
16 November 2005Return made up to 24/10/05; full list of members (7 pages)
16 November 2005Return made up to 24/10/05; full list of members (7 pages)
13 May 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
13 May 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
19 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2004Registered office changed on 19/11/04 from: 3 jedburgh close the priorys north shields NE29 9NU (1 page)
19 November 2004Registered office changed on 19/11/04 from: 3 jedburgh close the priorys north shields NE29 9NU (1 page)
19 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2004Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
20 February 2004Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
20 February 2004Ad 01/12/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 February 2004Ad 01/12/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
7 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
24 October 2003Incorporation (11 pages)
24 October 2003Incorporation (11 pages)