Company NameD N Fisher Properties Limited
Company StatusDissolved
Company Number00899986
CategoryPrivate Limited Company
Incorporation Date7 March 1967(57 years, 2 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)
Previous NameEagershore Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NamePatricia Ann Fleming
NationalityBritish
StatusClosed
Appointed01 April 1996(29 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 14 October 2003)
RoleCompany Director
Correspondence AddressSouth Lodge Wakefield Road
Swillington
Leeds
West Yorkshire
LS26 8PZ
Director NamePaul Andrew Dexter
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1996(29 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 14 October 2003)
RoleManager
Correspondence Address2 Park Street
Leeds
West Yorkshire
LS15 7QU
Director NameMr David Michael Fisher
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2002(35 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 14 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Manor Garth Road
Kippax
Leeds
West Yorkshire
LS25 7PD
Director NameJason Fisher
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2002(35 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address10 Kingswear Crescent
Leeds
West Yorkshire
LS15 8PB
Director NamePaul Andrew Dexter
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(24 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address9 Carter Mount
Leeds
West Yorkshire
LS15 7BJ
Director NameMr David Michael Fisher
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(24 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 1996)
RoleMechanic
Country of ResidenceEngland
Correspondence Address9 Manor Garth Road
Kippax
Leeds
West Yorkshire
LS25 7PD
Director NameDavid Norman Fisher
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(24 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 July 1996)
RoleCompany Director
Correspondence AddressSouth Lodge
Wakefield Road
Swillington
Leeds
LS16 8PZ
Secretary NameDavid Norman Fisher
NationalityBritish
StatusResigned
Appointed23 May 1991(24 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 July 1996)
RoleCompany Director
Correspondence AddressSouth Lodge
Wakefield Road
Swillington
Leeds
LS16 8PZ

Location

Registered Address583 Selby Road
Leeds
LS15 8PX
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardTemple Newsam
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£177,162
Cash£17,017
Current Liabilities£67,569

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
13 May 2003Application for striking-off (1 page)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 February 2003Ad 29/03/02--------- £ si 1@1 (4 pages)
9 September 2002New director appointed (3 pages)
9 September 2002New director appointed (3 pages)
26 June 2002Return made up to 23/05/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
18 June 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2000Return made up to 23/05/00; full list of members (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
15 June 1999Return made up to 23/05/99; no change of members (4 pages)
14 August 1998Full accounts made up to 31 March 1998 (10 pages)
2 June 1998Return made up to 23/05/98; no change of members (4 pages)
3 December 1997Full accounts made up to 31 March 1997 (10 pages)
10 November 1997Return made up to 23/05/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 December 1996New director appointed (2 pages)
31 December 1996Director resigned (1 page)
20 December 1996Accounts for a small company made up to 31 March 1996 (14 pages)
30 July 1996Return made up to 23/05/96; no change of members (4 pages)
5 July 1996Declaration of satisfaction of mortgage/charge (1 page)
5 July 1996Declaration of satisfaction of mortgage/charge (1 page)
5 July 1996Declaration of satisfaction of mortgage/charge (1 page)
5 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 June 1996Particulars of mortgage/charge (3 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
28 April 1996Director resigned (1 page)
28 April 1996New secretary appointed (2 pages)
28 April 1996Director resigned (1 page)
3 April 1996Company name changed eagershore LIMITED\certificate issued on 04/04/96 (2 pages)
29 March 1996Accounting reference date shortened from 30/09 to 31/03 (1 page)
29 March 1996Full accounts made up to 30 September 1995 (14 pages)
3 July 1995Accounts for a small company made up to 30 September 1994 (16 pages)
13 June 1995Return made up to 23/05/95; full list of members (6 pages)