Company NameFresh Fish Supplies Limited
Company StatusDissolved
Company Number06669418
CategoryPrivate Limited Company
Incorporation Date11 August 2008(15 years, 8 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameThomas Sainty
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2008(same day as company formation)
RoleFish Filleter
Country of ResidenceEngland
Correspondence Address31 Bridge Bungalows
Burstwick
Hull
East Yorkshire
HU12 9JS
Director NameAndrew Noel Gray
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(same day as company formation)
RoleFish Salesman
Country of ResidenceEngland
Correspondence Address3 Sheepman Lane
Cranswick
Driffield
East Yorkshire
YO25 9RA
Secretary NameAndrew Noel Gray
NationalityBritish
StatusResigned
Appointed11 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sheepman Lane
Cranswick
Driffield
East Yorkshire
YO25 9RA

Location

Registered Address196 Goddard Avenue
Hull
East Yorkshire
HU5 2BY
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull

Shareholders

1 at £1Andrew Noel Gray
50.00%
Ordinary
1 at £1Thomas Sainty
50.00%
Ordinary

Financials

Year2014
Net Worth£14,193
Cash£8,499
Current Liabilities£14,204

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
7 June 2015Application to strike the company off the register (5 pages)
11 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 February 2014Termination of appointment of Andrew Gray as a secretary (2 pages)
13 February 2014Termination of appointment of Andrew Gray as a director (2 pages)
17 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
9 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 October 2010Director's details changed for Thomas Sainty on 11 August 2010 (2 pages)
5 October 2010Director's details changed for Andrew Noel Gray on 11 August 2010 (2 pages)
5 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 September 2009Return made up to 11/08/09; full list of members (4 pages)
11 August 2008Incorporation (12 pages)