ALLIANCE FISH WHITBY LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE FISH WHITBY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02139403

Incorporation date

09/06/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

Room F11 St. Hildas Business Centre, The Ropery, Whitby, North Yorkshire YO22 4ETCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1987)
dot icon23/07/2012
Final Gazette dissolved via voluntary strike-off
dot icon09/04/2012
First Gazette notice for voluntary strike-off
dot icon28/03/2012
Application to strike the company off the register
dot icon20/03/2012
Total exemption small company accounts made up to 2011-07-15
dot icon12/03/2012
Previous accounting period shortened from 2011-07-31 to 2011-07-15
dot icon07/01/2012
Total exemption small company accounts made up to 2010-07-31
dot icon11/12/2011
Registered office address changed from 5-7 Fish Market Pier Road Whitby YO21 3PU on 2011-12-12
dot icon28/11/2011
Current accounting period shortened from 2011-03-31 to 2010-07-31
dot icon19/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon14/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon11/01/2010
Termination of appointment of Christopher Lambert as a secretary
dot icon18/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/07/2009
Return made up to 16/07/09; full list of members
dot icon13/08/2008
Return made up to 16/07/08; full list of members
dot icon03/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/01/2008
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon17/07/2007
Return made up to 16/07/07; full list of members
dot icon13/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/07/2006
Return made up to 16/07/06; full list of members
dot icon25/07/2006
Director's particulars changed
dot icon25/07/2006
Registered office changed on 26/07/06
dot icon08/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/09/2005
Return made up to 16/07/05; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/09/2004
Particulars of mortgage/charge
dot icon26/07/2004
Return made up to 16/07/04; full list of members
dot icon17/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon23/07/2003
Return made up to 16/07/03; full list of members
dot icon23/07/2003
Director's particulars changed;director resigned
dot icon23/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon28/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/07/2002
Return made up to 16/07/02; full list of members
dot icon23/07/2001
Return made up to 16/07/01; full list of members
dot icon23/07/2001
Director's particulars changed
dot icon08/04/2001
Accounts for a small company made up to 2000-12-31
dot icon11/09/2000
Accounts for a small company made up to 1999-12-31
dot icon30/07/2000
Return made up to 16/07/00; full list of members
dot icon30/07/2000
Director resigned
dot icon10/08/1999
Return made up to 16/07/99; no change of members
dot icon27/07/1999
Accounts for a small company made up to 1998-12-31
dot icon05/08/1998
Accounts for a small company made up to 1997-12-31
dot icon05/08/1998
Return made up to 26/07/98; full list of members
dot icon28/07/1997
Accounts for a small company made up to 1996-12-31
dot icon28/07/1997
Return made up to 26/07/97; no change of members
dot icon28/07/1997
Director's particulars changed
dot icon30/07/1996
Return made up to 26/07/96; no change of members
dot icon30/07/1996
Director's particulars changed
dot icon16/06/1996
Registered office changed on 17/06/96 from: 4 springhill court whitby n yorks YO21 1EB
dot icon12/05/1996
Accounts for a small company made up to 1995-12-31
dot icon20/03/1996
Particulars of mortgage/charge
dot icon20/09/1995
Accounts for a small company made up to 1994-12-31
dot icon23/08/1995
Return made up to 26/07/95; full list of members
dot icon23/08/1995
Director's particulars changed
dot icon04/05/1995
New director appointed
dot icon25/04/1995
New director appointed
dot icon25/04/1995
New director appointed
dot icon25/04/1995
New director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/08/1994
Accounts for a small company made up to 1993-12-31
dot icon03/08/1994
Return made up to 26/07/94; no change of members
dot icon03/08/1994
New director appointed
dot icon23/09/1993
Full accounts made up to 1992-12-31
dot icon28/08/1993
Return made up to 11/08/93; change of members
dot icon28/08/1993
Registered office changed on 29/08/93
dot icon28/08/1993
Director's particulars changed
dot icon12/05/1993
£ ic 180/160 20/03/93 £ sr 20@1=20
dot icon12/05/1993
£ ic 200/180 30/09/92 £ sr 20@1=20
dot icon12/05/1993
Resolutions
dot icon04/04/1993
Particulars of mortgage/charge
dot icon04/04/1993
Declaration of satisfaction of mortgage/charge
dot icon07/10/1992
Full accounts made up to 1991-12-31
dot icon07/10/1992
Director resigned;new director appointed
dot icon07/10/1992
Return made up to 11/08/92; full list of members
dot icon07/10/1992
Director's particulars changed
dot icon26/11/1991
Return made up to 11/08/91; no change of members
dot icon09/10/1991
Full accounts made up to 1990-12-31
dot icon15/11/1990
Particulars of mortgage/charge
dot icon22/08/1990
Return made up to 11/08/90; full list of members
dot icon16/08/1990
Full accounts made up to 1989-12-31
dot icon03/10/1989
Return made up to 20/05/89; full list of members
dot icon03/10/1989
Full accounts made up to 1988-12-31
dot icon16/10/1988
New director appointed
dot icon16/10/1988
Registered office changed on 17/10/88 from: 5 west pier scarborough north yorkshire YO11 1PD
dot icon16/10/1988
Full accounts made up to 1987-12-31
dot icon16/10/1988
Return made up to 28/05/88; full list of members
dot icon31/08/1987
New director appointed
dot icon31/08/1987
New director appointed
dot icon31/08/1987
New director appointed
dot icon31/08/1987
New director appointed
dot icon31/08/1987
New secretary appointed
dot icon31/08/1987
Accounting reference date notified as 31/12
dot icon15/07/1987
Secretary resigned
dot icon09/06/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
14/07/2011
dot iconLast change occurred
14/07/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
14/07/2011
dot iconNext account date
14/07/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winspear, David
Director
01/09/1992 - Present
10
Jenkinson, Colin Charles
Director
31/12/1994 - 05/11/2002
7
Lambert, Christopher John
Director
31/12/1994 - Present
7
Normandale, Frederick George
Director
11/06/1994 - Present
15
Locker, David Miles
Director
31/12/1994 - 20/09/2002
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIANCE FISH WHITBY LIMITED

ALLIANCE FISH WHITBY LIMITED is an(a) Dissolved company incorporated on 09/06/1987 with the registered office located at Room F11 St. Hildas Business Centre, The Ropery, Whitby, North Yorkshire YO22 4ET. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIANCE FISH WHITBY LIMITED?

toggle

ALLIANCE FISH WHITBY LIMITED is currently Dissolved. It was registered on 09/06/1987 and dissolved on 23/07/2012.

Where is ALLIANCE FISH WHITBY LIMITED located?

toggle

ALLIANCE FISH WHITBY LIMITED is registered at Room F11 St. Hildas Business Centre, The Ropery, Whitby, North Yorkshire YO22 4ET.

What does ALLIANCE FISH WHITBY LIMITED do?

toggle

ALLIANCE FISH WHITBY LIMITED operates in the Wholesale of other food including fish, crustaceans and molluscs (51.38 - SIC 2003) sector.

What is the latest filing for ALLIANCE FISH WHITBY LIMITED?

toggle

The latest filing was on 23/07/2012: Final Gazette dissolved via voluntary strike-off.