About

Registered Number: 05674284
Date of Incorporation: 13/01/2006 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/02/2016 (9 years and 2 months ago)
Registered Address: Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, South Humberside, DN15 9YG

 

Having been setup in 2006, Kemp Mobile Fish Processors Ltd has its registered office in Scunthorpe, it's status at Companies House is "Dissolved". The company has 2 directors listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEMP, Rex 13 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
KEMP, Rebecca 13 January 2006 10 January 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 24 November 2015
DS01 - Striking off application by a company 17 November 2015
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 14 October 2014
TM02 - Termination of appointment of secretary 22 January 2014
AR01 - Annual Return 13 January 2014
TM02 - Termination of appointment of secretary 13 January 2014
AA - Annual Accounts 21 September 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 27 October 2011
AD01 - Change of registered office address 28 June 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 17 January 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 05 November 2008
CERTNM - Change of name certificate 06 March 2008
363a - Annual Return 03 March 2008
287 - Change in situation or address of Registered Office 20 February 2008
AA - Annual Accounts 04 September 2007
363s - Annual Return 27 February 2007
CERTNM - Change of name certificate 12 July 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
NEWINC - New incorporation documents 13 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.