HUMBER SEAFOOD LIMITED
Overview
| Company Name | HUMBER SEAFOOD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03218033 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HUMBER SEAFOOD LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HUMBER SEAFOOD LIMITED located?
| Registered Office Address | Grimsby Instutute Nuns Corner DN34 5BQ Grimsby |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HUMBER SEAFOOD LIMITED?
| Company Name | From | Until |
|---|---|---|
| INSPIRE PUBLISHING LIMITED | Nov 28, 2005 | Nov 28, 2005 |
| LOUTH LEARNING CENTRE LIMITED | Apr 16, 2003 | Apr 16, 2003 |
| IMMAGE TELEVISION NETWORKS LIMITED | Nov 24, 1998 | Nov 24, 1998 |
| DIAMOND NATIONAL NETWORKS LIMITED | Sep 24, 1996 | Sep 24, 1996 |
| MIGHTPAPER LIMITED | Jun 28, 1996 | Jun 28, 1996 |
What are the latest accounts for HUMBER SEAFOOD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 30, 2020 |
What are the latest filings for HUMBER SEAFOOD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Jul 30, 2020 | 2 pages | AA | ||
Change of details for Grimsby Institute of Further & Higher Education as a person with significant control on Aug 01, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 28, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 30, 2019 | 2 pages | AA | ||
Previous accounting period shortened from Jul 31, 2019 to Jul 30, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Jun 28, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Donald Everitt as a secretary on Jun 17, 2019 | 1 pages | TM02 | ||
Appointment of Mr Tony Lawlor as a secretary on Jun 18, 2019 | 2 pages | AP03 | ||
Notification of Grimsby Institute of Further & Higher Education as a person with significant control on Apr 07, 2016 | 1 pages | PSC02 | ||
Total exemption full accounts made up to Jul 31, 2018 | 5 pages | AA | ||
Termination of appointment of Tony Bell as a director on Jul 31, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Jun 28, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2017 | 5 pages | AA | ||
Appointment of Mr Donald Everitt as a secretary on Jul 26, 2017 | 2 pages | AP03 | ||
Termination of appointment of Anthony Bell as a secretary on Jul 26, 2017 | 1 pages | TM02 | ||
Confirmation statement made on Jun 28, 2017 with no updates | 3 pages | CS01 | ||
Appointment of Mr Anthony Bell as a secretary on May 02, 2017 | 2 pages | AP03 | ||
Termination of appointment of Keith Pearson as a secretary on Apr 28, 2017 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Jul 31, 2016 | 7 pages | AA | ||
Appointment of Mrs Gill Alton as a director on Sep 01, 2016 | 2 pages | AP01 | ||
Termination of appointment of Sue Middlehurst as a director on Aug 31, 2016 | 1 pages | TM01 | ||
Who are the officers of HUMBER SEAFOOD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAWLOR, Tony | Secretary | Grimsby Instutute Nuns Corner DN34 5BQ Grimsby | 259616640001 | |||||||
| ALTON, Gill Margaret | Director | Grimsby Instutute Nuns Corner DN34 5BQ Grimsby | England | British | 217337390001 | |||||
| BELL, Anthony | Secretary | Grimsby Instutute Nuns Corner DN34 5BQ Grimsby | 230449230001 | |||||||
| BIRD, Alan Leslie, Mr. | Secretary | Grimsby Instutute Nuns Corner DN34 5BQ Grimsby | British | 101002620001 | ||||||
| CRAIG, John Andrew Duncan | Secretary | 62 Wensley Road Woodthorpe NG5 4JT Nottingham Nottinghamshire | British | 64665890001 | ||||||
| EVERITT, Donald | Secretary | Grimsby Instutute Nuns Corner DN34 5BQ Grimsby | 235999620001 | |||||||
| PARKIN, Alan | Secretary | 131 Peaks Lane New Waltham DN36 4LU Grimsby Ne Lincolnshire | British | 80000130001 | ||||||
| PEARSON, Keith | Secretary | Grimsby Instutute Nuns Corner DN34 5BQ Grimsby | 201617870001 | |||||||
| ROBINSON, Richard John | Secretary | 44 Lindum Road DN35 0BN Cleethorpes North East Lincolnshire | British | 57602820001 | ||||||
| WOLFSOHN, Kate | Secretary | Coronet House Gallows Lane Measham DE12 7HA Swadlincote Derbyshire | British | 50824910001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BELL, Tony | Director | Grimsby Instutute Nuns Corner DN34 5BQ Grimsby | England | British | 178784150001 | |||||
| COUTH, Simon James | Director | 1 Brooklands Avenue DN35 8QP Cleethorpes North East Lincolnshire | British | 83677820001 | ||||||
| GOAD, Robert Timothy | Director | 845 West 116th Street Carmel Indiana 46032 Usa | American | 14273290002 | ||||||
| HARRIS, Mark Lloyd | Director | 5 Kirkstone Drive Gamston NG2 6NT Nottingham Nottinghamshire | American | 55574450001 | ||||||
| HODGE, Bonita Anne | Director | Grimsby Instutute Nuns Corner DN34 5BQ Grimsby | England | British | 126159470001 | |||||
| KHAN, Daniel Yameen Prakash, Mr. | Director | Twin Oaks Acaster Malbis YO23 2PY York | United Kingdom | British | 81347490001 | |||||
| MCCRACKEN, Vincent Rodger Whyte | Director | Grimsby Instutute Nuns Corner DN34 5BQ Grimsby | England | British | 135391790001 | |||||
| MIDDLEHURST, Sue | Director | Grimsby Instutute Nuns Corner DN34 5BQ Grimsby | United Kingdom | British | 125337530001 | |||||
| MILLARD, Nicholas Robert | Director | Beech End Woodlands Glade HP9 1JZ Beaconsfield Buckinghamshire | British | 2916680001 | ||||||
| RAVITCH, Joseph | Director | 60 Ellerby Street SW6 6EZ London | American | 44838700001 | ||||||
| ROBBINS, Colin Derek | Director | Beechdene House Craypool Lane Scothern LN2 2UU Lincoln Lincolnshire | England | British | 112439090001 | |||||
| SAVAGE, Peter | Director | 48 Eastwoods Road LE10 1LH Hinckley Leicestershire | United Kingdom | British | 116717140001 | |||||
| SIMONIAN, Mark | Director | 6 Inkerman Terrace W8 6QX London | American | 49175480002 | ||||||
| TOWSE, Graham Anthony | Director | Grimsby Instutute Nuns Corner DN34 5BQ Grimsby | England | English | 164171320001 | |||||
| TREVITT, John Dudley | Director | 30 Aldrich Road DN35 0DP Cleethorpes South Humberside | England | British | 74373270002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of HUMBER SEAFOOD LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Tec Partnership | Apr 07, 2016 | Laceby Road DN34 5BQ Grimsby Nuns Corner England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0