HULL FISH AUCTION LIMITED

Register to unlock more data on OkredoRegister

HULL FISH AUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03464603

Incorporation date

11/11/1997

Size

Small

Contacts

Registered address

Registered address

Kendal House 41 Scotland Street, Sheffield, South Yorkshire S3 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1997)
dot icon23/04/2017
Final Gazette dissolved following liquidation
dot icon23/01/2017
Return of final meeting in a creditors' voluntary winding up
dot icon15/06/2016
Insolvency court order
dot icon15/06/2016
Appointment of a voluntary liquidator
dot icon08/05/2016
Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 2016-05-09
dot icon19/04/2016
Restoration by order of the court
dot icon15/10/2013
Final Gazette dissolved following liquidation
dot icon15/07/2013
Return of final meeting in a creditors' voluntary winding up
dot icon25/10/2012
Liquidators' statement of receipts and payments to 2012-08-25
dot icon23/09/2012
Receiver's abstract of receipts and payments to 2012-08-14
dot icon23/09/2012
Receiver's abstract of receipts and payments to 2012-08-14
dot icon31/08/2011
Statement of affairs with form 4.19
dot icon31/08/2011
Appointment of a voluntary liquidator
dot icon31/08/2011
Resolutions
dot icon29/08/2011
Notice of appointment of receiver or manager
dot icon29/08/2011
Notice of appointment of receiver or manager
dot icon25/08/2011
Notice of appointment of receiver or manager
dot icon15/08/2011
Registered office address changed from Fishgate William Wright Dock Hull HU1 2ET on 2011-08-16
dot icon02/08/2011
Director's details changed for Mr Colin Frederick Smales on 2011-05-10
dot icon12/07/2011
Termination of appointment of Alan Hopper as a director
dot icon10/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon30/12/2010
Accounts for a small company made up to 2009-12-31
dot icon29/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon16/11/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon12/11/2009
Director's details changed for Mr David Latus on 2009-11-12
dot icon12/11/2009
Director's details changed for Barry George Midgley on 2009-11-12
dot icon12/11/2009
Director's details changed for Andrew Pickering on 2009-11-12
dot icon12/11/2009
Director's details changed for Arthur Stirk Cook on 2009-11-12
dot icon12/11/2009
Director's details changed for Mr Alan Hopper on 2009-11-12
dot icon28/10/2009
Accounts for a small company made up to 2008-12-31
dot icon28/12/2008
Accounts for a small company made up to 2007-12-31
dot icon24/11/2008
Return made up to 12/11/08; full list of members
dot icon01/01/2008
Return made up to 12/11/07; full list of members
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon12/09/2007
Director resigned
dot icon04/02/2007
Return made up to 12/11/06; full list of members
dot icon04/02/2007
Director resigned
dot icon16/11/2006
Nc inc already adjusted 21/09/06
dot icon16/11/2006
Resolutions
dot icon16/11/2006
Resolutions
dot icon16/11/2006
Resolutions
dot icon02/11/2006
Accounts for a small company made up to 2005-12-31
dot icon21/11/2005
Return made up to 12/11/05; full list of members
dot icon03/11/2005
Accounts for a small company made up to 2004-12-31
dot icon29/08/2005
Director resigned
dot icon13/12/2004
Accounts for a small company made up to 2003-12-31
dot icon01/12/2004
Return made up to 12/11/04; full list of members
dot icon02/12/2003
Return made up to 12/11/03; full list of members
dot icon13/11/2003
Ad 19/06/03--------- £ si 880000@1=880000 £ ic 100000/980000
dot icon13/11/2003
Nc inc already adjusted 19/06/03
dot icon13/11/2003
Resolutions
dot icon13/11/2003
Resolutions
dot icon13/11/2003
Resolutions
dot icon02/11/2003
Accounts for a small company made up to 2002-12-31
dot icon05/05/2003
Accounts for a small company made up to 2001-12-31
dot icon05/12/2002
Return made up to 12/11/02; full list of members
dot icon17/04/2002
Return made up to 12/11/01; full list of members
dot icon17/04/2002
New secretary appointed
dot icon26/11/2001
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon01/10/2001
Total exemption full accounts made up to 2000-11-30
dot icon19/09/2001
Registered office changed on 20/09/01 from: diana building albert dock hull east yorkshire HU1 2DY
dot icon13/02/2001
Director's particulars changed
dot icon15/01/2001
New director appointed
dot icon15/01/2001
New director appointed
dot icon04/01/2001
Director resigned
dot icon04/01/2001
Ad 08/12/00--------- £ si 99998@1=99998 £ ic 2/100000
dot icon04/01/2001
Nc inc already adjusted 08/12/00
dot icon04/01/2001
Resolutions
dot icon04/01/2001
Resolutions
dot icon04/01/2001
Resolutions
dot icon19/12/2000
Particulars of mortgage/charge
dot icon19/12/2000
Particulars of mortgage/charge
dot icon14/12/2000
Particulars of mortgage/charge
dot icon16/11/2000
Return made up to 12/11/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-11-30
dot icon03/09/2000
Resolutions
dot icon21/08/2000
New director appointed
dot icon08/08/2000
New director appointed
dot icon16/03/2000
Director's particulars changed
dot icon16/02/2000
Director resigned
dot icon16/11/1999
Return made up to 12/11/99; full list of members
dot icon12/09/1999
Full accounts made up to 1998-11-30
dot icon23/08/1999
Director resigned
dot icon14/12/1998
Return made up to 12/11/98; full list of members
dot icon14/12/1998
New director appointed
dot icon14/12/1998
New director appointed
dot icon14/12/1998
New director appointed
dot icon23/08/1998
New director appointed
dot icon27/01/1998
Registered office changed on 28/01/98 from: c/o andrew m jackson po box 47 essex house manor street hull HU1 1XH
dot icon05/01/1998
Resolutions
dot icon05/01/1998
New secretary appointed
dot icon05/01/1998
New director appointed
dot icon05/01/1998
New director appointed
dot icon05/01/1998
New director appointed
dot icon05/01/1998
New director appointed
dot icon05/01/1998
New director appointed
dot icon05/01/1998
Director resigned
dot icon05/01/1998
Secretary resigned
dot icon22/12/1997
Certificate of change of name
dot icon18/11/1997
Registered office changed on 19/11/97 from: 6-8 underwood street london N1 7JQ
dot icon11/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
dot iconNext due on
29/09/2011
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gudmundsson, Magnus
Director
07/12/2000 - 14/12/2005
13
WATERLOW SECRETARIES LIMITED
Nominee Secretary
11/11/1997 - 11/11/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
11/11/1997 - 11/11/1997
36021
Marr, Andrew Leslie
Director
02/03/2000 - Present
12
Midgley, Barry George
Director
10/08/2000 - Present
6

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 HULL FISH AUCTION LIMITED

HULL FISH AUCTION LIMITED is an(a) Dissolved company incorporated on 11/11/1997 with the registered office located at Kendal House 41 Scotland Street, Sheffield, South Yorkshire S3 7BS. There are currently 7 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 HULL FISH AUCTION LIMITED?

toggle

HULL FISH AUCTION LIMITED is currently Dissolved. It was registered on 11/11/1997 and dissolved on 23/04/2017.

Where is HULL FISH AUCTION LIMITED located?

toggle

HULL FISH AUCTION LIMITED is registered at Kendal House 41 Scotland Street, Sheffield, South Yorkshire S3 7BS.

What does HULL FISH AUCTION LIMITED do?

toggle

HULL FISH AUCTION LIMITED operates in the Agents involved in the sale of food, beverages and tobacco (51.17 - SIC 2003) sector.

What is the latest filing for HULL FISH AUCTION LIMITED?

toggle

The latest filing was on 23/04/2017: Final Gazette dissolved following liquidation.