About

Registered Number: 03464603
Date of Incorporation: 12/11/1997 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2017 (7 years and 1 month ago)
Registered Address: Kendal House 41 Scotland Street, Sheffield, South Yorkshire, S3 7BS

 

Founded in 1997, Hull Fish Auction Ltd have registered office in Sheffield in South Yorkshire, it's status is listed as "Dissolved". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LATUS, David 04 August 1998 - 1
BJORNSSON, Peter 12 November 1997 08 December 2000 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Ian 12 November 1997 10 January 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 24 January 2017
LIQ MISC OC - N/A 16 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 16 June 2016
AD01 - Change of registered office address 09 May 2016
RESOLUTIONS - N/A 21 April 2016
AC92 - N/A 20 April 2016
GAZ2 - Second notification of strike-off action in London Gazette 16 October 2013
4.72 - Return of final meeting in creditors' voluntary winding-up 16 July 2013
4.68 - Liquidator's statement of receipts and payments 26 October 2012
3.6 - Abstract of receipt and payments in receivership 24 September 2012
3.6 - Abstract of receipt and payments in receivership 24 September 2012
RESOLUTIONS - N/A 01 September 2011
4.20 - N/A 01 September 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 01 September 2011
LQ01 - Notice of appointment of receiver or manager 30 August 2011
LQ01 - Notice of appointment of receiver or manager 30 August 2011
LQ01 - Notice of appointment of receiver or manager 26 August 2011
AD01 - Change of registered office address 16 August 2011
CH01 - Change of particulars for director 03 August 2011
TM01 - Termination of appointment of director 13 July 2011
MG01 - Particulars of a mortgage or charge 11 February 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 30 November 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 29 October 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 25 November 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 03 November 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
363a - Annual Return 05 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
RESOLUTIONS - N/A 17 November 2006
RESOLUTIONS - N/A 17 November 2006
RESOLUTIONS - N/A 17 November 2006
123 - Notice of increase in nominal capital 17 November 2006
AA - Annual Accounts 03 November 2006
363a - Annual Return 22 November 2005
AA - Annual Accounts 04 November 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 02 December 2004
363s - Annual Return 03 December 2003
RESOLUTIONS - N/A 14 November 2003
RESOLUTIONS - N/A 14 November 2003
RESOLUTIONS - N/A 14 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2003
123 - Notice of increase in nominal capital 14 November 2003
AA - Annual Accounts 03 November 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 06 December 2002
363s - Annual Return 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
225 - Change of Accounting Reference Date 27 November 2001
AA - Annual Accounts 02 October 2001
287 - Change in situation or address of Registered Office 20 September 2001
288c - Notice of change of directors or secretaries or in their particulars 14 February 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
RESOLUTIONS - N/A 05 January 2001
RESOLUTIONS - N/A 05 January 2001
RESOLUTIONS - N/A 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2001
123 - Notice of increase in nominal capital 05 January 2001
395 - Particulars of a mortgage or charge 20 December 2000
395 - Particulars of a mortgage or charge 20 December 2000
395 - Particulars of a mortgage or charge 15 December 2000
363s - Annual Return 17 November 2000
AA - Annual Accounts 03 November 2000
RESOLUTIONS - N/A 04 September 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288c - Notice of change of directors or secretaries or in their particulars 17 March 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
363s - Annual Return 17 November 1999
AA - Annual Accounts 13 September 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
363s - Annual Return 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
287 - Change in situation or address of Registered Office 28 January 1998
RESOLUTIONS - N/A 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
CERTNM - Change of name certificate 23 December 1997
287 - Change in situation or address of Registered Office 19 November 1997
NEWINC - New incorporation documents 12 November 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 February 2011 Outstanding

N/A

Agreement and legal charge dated 8TH december 2000 08 December 2000 Outstanding

N/A

Legal mortgage 08 December 2000 Outstanding

N/A

Debenture 08 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.