Company NameXpressfish (Fresh Direct) Ltd
Company StatusDissolved
Company Number09190486
CategoryPrivate Limited Company
Incorporation Date28 August 2014(9 years, 8 months ago)
Dissolution Date8 May 2018 (5 years, 11 months 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 Simon Clive Tomlinson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address351 South Boulevard Hessle Road
Hull
East Yorkshire
HU3 4DY
Director NameMr Ray John Clutterbrook
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2014(1 day after company formation)
Appointment Duration3 years, 8 months (closed 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address351 South Boulevard Hessle Road
Hull
East Yorkshire
HU3 4DY
Secretary NameMr Michael Fairbotham
StatusClosed
Appointed29 August 2014(1 day after company formation)
Appointment Duration3 years, 8 months (closed 08 May 2018)
RoleCompany Director
Correspondence Address351 South Boulevard Hessle Road
Hull
East Yorkshire
HU3 4DY
Director NameMr Paul Richard Sisson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address351 South Boulevard Hessle Road
Hull
East Yorkshire
HU3 4DY

Contact

Websitewww.xpressfish.net
Email address[email protected]
Telephone01482 633550
Telephone regionHull

Location

Registered Address351 South Boulevard Hessle Road
Hull
East Yorkshire
HU3 4DY
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull

Shareholders

70k at £1Xpressfish LTD
70.00%
Ordinary
30k at £1Paul Sisson
30.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

30 April 2015Delivered on: 30 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
7 February 2018Application to strike the company off the register (3 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
5 October 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 May 2016Solvency Statement dated 25/04/16 (1 page)
12 May 2016Statement of capital on 12 May 2016
  • GBP 24,000
(4 pages)
12 May 2016Solvency Statement dated 25/04/16 (1 page)
12 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 May 2016Statement of capital on 12 May 2016
  • GBP 24,000
(4 pages)
12 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 May 2016Statement by Directors (1 page)
12 May 2016Statement by Directors (1 page)
22 April 2016Termination of appointment of Paul Richard Sisson as a director on 22 April 2016 (1 page)
22 April 2016Termination of appointment of Paul Richard Sisson as a director on 22 April 2016 (1 page)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100,000
(5 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100,000
(5 pages)
3 August 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (3 pages)
3 August 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (3 pages)
30 April 2015Registration of charge 091904860001, created on 30 April 2015 (23 pages)
30 April 2015Registration of charge 091904860001, created on 30 April 2015 (23 pages)
29 August 2014Appointment of Mr Ray John Clutterbrook as a director on 29 August 2014 (2 pages)
29 August 2014Appointment of Mr Michael Fairbotham as a secretary on 29 August 2014 (2 pages)
29 August 2014Appointment of Mr Ray John Clutterbrook as a director on 29 August 2014 (2 pages)
29 August 2014Appointment of Mr Michael Fairbotham as a secretary on 29 August 2014 (2 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)