HUMBER SEAFOOD LIMITED

HUMBER SEAFOOD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHUMBER SEAFOOD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03218033
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HUMBER SEAFOOD LIMITED?

    Previous Company Names
    Company NameFromUntil
    INSPIRE PUBLISHING LIMITEDNov 28, 2005Nov 28, 2005
    LOUTH LEARNING CENTRE LIMITEDApr 16, 2003Apr 16, 2003
    IMMAGE TELEVISION NETWORKS LIMITEDNov 24, 1998Nov 24, 1998
    DIAMOND NATIONAL NETWORKS LIMITEDSep 24, 1996Sep 24, 1996
    MIGHTPAPER LIMITEDJun 28, 1996Jun 28, 1996

    What are the latest accounts for HUMBER SEAFOOD LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 30, 2020

    What are the latest filings for HUMBER SEAFOOD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Jul 30, 2020

    2 pagesAA

    Change of details for Grimsby Institute of Further & Higher Education as a person with significant control on Aug 01, 2020

    2 pagesPSC05

    Confirmation statement made on Jun 28, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 30, 2019

    2 pagesAA

    Previous accounting period shortened from Jul 31, 2019 to Jul 30, 2019

    1 pagesAA01

    Confirmation statement made on Jun 28, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Donald Everitt as a secretary on Jun 17, 2019

    1 pagesTM02

    Appointment of Mr Tony Lawlor as a secretary on Jun 18, 2019

    2 pagesAP03

    Notification of Grimsby Institute of Further & Higher Education as a person with significant control on Apr 07, 2016

    1 pagesPSC02

    Total exemption full accounts made up to Jul 31, 2018

    5 pagesAA

    Termination of appointment of Tony Bell as a director on Jul 31, 2017

    1 pagesTM01

    Confirmation statement made on Jun 28, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2017

    5 pagesAA

    Termination of appointment of Anthony Bell as a secretary on Jul 26, 2017

    1 pagesTM02

    Appointment of Mr Donald Everitt as a secretary on Jul 26, 2017

    2 pagesAP03

    Confirmation statement made on Jun 28, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Anthony Bell as a secretary on May 02, 2017

    2 pagesAP03

    Termination of appointment of Keith Pearson as a secretary on Apr 28, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Jul 31, 2016

    7 pagesAA

    Appointment of Mrs Gill Alton as a director on Sep 01, 2016

    2 pagesAP01

    Termination of appointment of Sue Middlehurst as a director on Aug 31, 2016

    1 pagesTM01

    Who are the officers of HUMBER SEAFOOD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWLOR, Tony
    Grimsby Instutute
    Nuns Corner
    DN34 5BQ Grimsby
    Secretary
    Grimsby Instutute
    Nuns Corner
    DN34 5BQ Grimsby
    259616640001
    ALTON, Gill Margaret
    Grimsby Instutute
    Nuns Corner
    DN34 5BQ Grimsby
    Director
    Grimsby Instutute
    Nuns Corner
    DN34 5BQ Grimsby
    EnglandBritishChief Executive217337390001
    BELL, Anthony
    Grimsby Instutute
    Nuns Corner
    DN34 5BQ Grimsby
    Secretary
    Grimsby Instutute
    Nuns Corner
    DN34 5BQ Grimsby
    230449230001
    BIRD, Alan Leslie, Mr.
    Grimsby Instutute
    Nuns Corner
    DN34 5BQ Grimsby
    Secretary
    Grimsby Instutute
    Nuns Corner
    DN34 5BQ Grimsby
    British101002620001
    CRAIG, John Andrew Duncan
    62 Wensley Road
    Woodthorpe
    NG5 4JT Nottingham
    Nottinghamshire
    Secretary
    62 Wensley Road
    Woodthorpe
    NG5 4JT Nottingham
    Nottinghamshire
    British64665890001
    EVERITT, Donald
    Grimsby Instutute
    Nuns Corner
    DN34 5BQ Grimsby
    Secretary
    Grimsby Instutute
    Nuns Corner
    DN34 5BQ Grimsby
    235999620001
    PARKIN, Alan
    131 Peaks Lane
    New Waltham
    DN36 4LU Grimsby
    Ne Lincolnshire
    Secretary
    131 Peaks Lane
    New Waltham
    DN36 4LU Grimsby
    Ne Lincolnshire
    BritishDirector80000130001
    PEARSON, Keith
    Grimsby Instutute
    Nuns Corner
    DN34 5BQ Grimsby
    Secretary
    Grimsby Instutute
    Nuns Corner
    DN34 5BQ Grimsby
    201617870001
    ROBINSON, Richard John
    44 Lindum Road
    DN35 0BN Cleethorpes
    North East Lincolnshire
    Secretary
    44 Lindum Road
    DN35 0BN Cleethorpes
    North East Lincolnshire
    BritishSolicitor57602820001
    WOLFSOHN, Kate
    Coronet House Gallows Lane
    Measham
    DE12 7HA Swadlincote
    Derbyshire
    Secretary
    Coronet House Gallows Lane
    Measham
    DE12 7HA Swadlincote
    Derbyshire
    British50824910001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BELL, Tony
    Grimsby Instutute
    Nuns Corner
    DN34 5BQ Grimsby
    Director
    Grimsby Instutute
    Nuns Corner
    DN34 5BQ Grimsby
    EnglandBritishVice Principal178784150001
    COUTH, Simon James
    1 Brooklands Avenue
    DN35 8QP Cleethorpes
    North East Lincolnshire
    Director
    1 Brooklands Avenue
    DN35 8QP Cleethorpes
    North East Lincolnshire
    BritishDirector83677820001
    GOAD, Robert Timothy
    845 West 116th Street
    Carmel
    Indiana
    46032
    Usa
    Director
    845 West 116th Street
    Carmel
    Indiana
    46032
    Usa
    AmericanCompany President14273290002
    HARRIS, Mark Lloyd
    5 Kirkstone Drive
    Gamston
    NG2 6NT Nottingham
    Nottinghamshire
    Director
    5 Kirkstone Drive
    Gamston
    NG2 6NT Nottingham
    Nottinghamshire
    AmericanTechnical Services Director55574450001
    HODGE, Bonita Anne
    Grimsby Instutute
    Nuns Corner
    DN34 5BQ Grimsby
    Director
    Grimsby Instutute
    Nuns Corner
    DN34 5BQ Grimsby
    EnglandBritishPrincipal126159470001
    KHAN, Daniel Yameen Prakash, Mr.
    Twin Oaks
    Acaster Malbis
    YO23 2PY York
    Director
    Twin Oaks
    Acaster Malbis
    YO23 2PY York
    United KingdomBritishPrincipal81347490001
    MCCRACKEN, Vincent Rodger Whyte
    Grimsby Instutute
    Nuns Corner
    DN34 5BQ Grimsby
    Director
    Grimsby Instutute
    Nuns Corner
    DN34 5BQ Grimsby
    EnglandBritishDirector Of Corporate Governance135391790001
    MIDDLEHURST, Sue
    Grimsby Instutute
    Nuns Corner
    DN34 5BQ Grimsby
    Director
    Grimsby Instutute
    Nuns Corner
    DN34 5BQ Grimsby
    United KingdomBritishPrincipal125337530001
    MILLARD, Nicholas Robert
    Beech End
    Woodlands Glade
    HP9 1JZ Beaconsfield
    Buckinghamshire
    Director
    Beech End
    Woodlands Glade
    HP9 1JZ Beaconsfield
    Buckinghamshire
    BritishAccountant2916680001
    RAVITCH, Joseph
    60 Ellerby Street
    SW6 6EZ London
    Director
    60 Ellerby Street
    SW6 6EZ London
    AmericanInvestment Banker44838700001
    ROBBINS, Colin Derek
    Beechdene House
    Craypool Lane Scothern
    LN2 2UU Lincoln
    Lincolnshire
    Director
    Beechdene House
    Craypool Lane Scothern
    LN2 2UU Lincoln
    Lincolnshire
    EnglandBritishManaging Director112439090001
    SAVAGE, Peter
    48 Eastwoods Road
    LE10 1LH Hinckley
    Leicestershire
    Director
    48 Eastwoods Road
    LE10 1LH Hinckley
    Leicestershire
    United KingdomBritishManaging Director116717140001
    SIMONIAN, Mark
    6 Inkerman Terrace
    W8 6QX London
    Director
    6 Inkerman Terrace
    W8 6QX London
    AmericanPrinciple Investor49175480002
    TOWSE, Graham Anthony
    Grimsby Instutute
    Nuns Corner
    DN34 5BQ Grimsby
    Director
    Grimsby Instutute
    Nuns Corner
    DN34 5BQ Grimsby
    EnglandEnglishVice Principal164171320001
    TREVITT, John Dudley
    30 Aldrich Road
    DN35 0DP Cleethorpes
    South Humberside
    Director
    30 Aldrich Road
    DN35 0DP Cleethorpes
    South Humberside
    EnglandBritishCompany Director74373270002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of HUMBER SEAFOOD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tec Partnership
    Laceby Road
    DN34 5BQ Grimsby
    Nuns Corner
    England
    Apr 07, 2016
    Laceby Road
    DN34 5BQ Grimsby
    Nuns Corner
    England
    No
    Legal FormCharity
    Legal AuthorityFurther & Higher Education Act
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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