Company NameFisher Construction Limited
Company StatusDissolved
Company Number02586687
CategoryPrivate Limited Company
Incorporation Date28 February 1991(33 years, 1 month ago)
Dissolution Date11 November 2017 (6 years, 5 months ago)
Previous NameN. Fisher & Sons (Wakefield) Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Mark Neil Fisher
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(same day as company formation)
RoleGeneral Builder
Country of ResidenceUnited Kingdom
Correspondence AddressCoopers House Intake Lane
Ossett
WF5 0RG
Director NameMr Paul Fisher
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(same day as company formation)
RoleGeneral Builder
Country of ResidenceUnited Kingdom
Correspondence AddressCoopers House Intake Lane
Ossett
WF5 0RG
Secretary NameMr Paul Fisher
NationalityBritish
StatusClosed
Appointed28 February 1991(same day as company formation)
RoleGeneral Builder
Country of ResidenceUnited Kingdom
Correspondence AddressCoopers House Intake Lane
Ossett
WF5 0RG
Director NameGillian Fisher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(12 years, 4 months after company formation)
Appointment Duration2 years (resigned 26 July 2005)
RoleCompany Director
Correspondence Address6 The Russets
Sandal
Wakefield
West Yorkshire
WF2 6JF
Director NameTracy Fisher
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(12 years, 4 months after company formation)
Appointment Duration2 years (resigned 26 July 2005)
RoleCompany Director
Correspondence Address5 Orchard Gardens
Durkar
Wakefield
West Yorkshire
WF4 3EY
Director NameMr Simon Doling
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2008(17 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 August 2014)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gallery 1 Wentworth Terrace
St Johns
Wakefield
WF1 3QF
Director NameRonald William Hart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2008(17 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gallery 1 Wentworth Terrace
St Johns
Wakefield
WF1 3QF
Director NameBourse Securities Limited (Corporation)
StatusResigned
Appointed28 February 1991(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed28 February 1991(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Contact

Websitewww.fisherconstruction.co.uk

Location

Registered AddressBooth & Co
Coopers House Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

10 at £1Gillian Fisher
7.14%
Ordinary B
10 at £1Tracey Fisher
7.14%
Ordinary B
40 at £1Mark Fisher
28.57%
Ordinary B
40 at £1Paul Fisher
28.57%
Ordinary B
21 at £1Mark Fisher
15.00%
Ordinary A
19 at £1Mr Paul Fisher
13.57%
Ordinary A

Financials

Year2014
Net Worth£551,638
Cash£4,309
Current Liabilities£289,007

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

12 March 1999Delivered on: 18 March 1999
Satisfied on: 15 February 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h 2-4 station street sandal wakefield west yorkshire.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 June 1998Delivered on: 7 July 1998
Satisfied on: 15 February 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 44 vicarage street wakefield west yorkshire t/no: WYK288548. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 March 1998Delivered on: 5 March 1998
Satisfied on: 15 February 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 March 1995Delivered on: 8 March 1995
Satisfied on: 23 October 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property situate at and known as 2 station street, sandal, wakefield, west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
13 July 1993Delivered on: 31 July 1993
Satisfied on: 23 October 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 vicarage street,wakefield,west yorkshire including all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 June 1991Delivered on: 13 June 1991
Satisfied on: 23 October 1998
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 November 2017Final Gazette dissolved following liquidation (1 page)
11 November 2017Final Gazette dissolved following liquidation (1 page)
11 August 2017Return of final meeting in a members' voluntary winding up (13 pages)
11 August 2017Return of final meeting in a members' voluntary winding up (13 pages)
22 September 2016Registered office address changed from 6 the Russets Sandal Wakefield West Yorkshire WF2 6JF to Coopers House Intake Lane Ossett WF5 0RG on 22 September 2016 (2 pages)
22 September 2016Registered office address changed from 6 the Russets Sandal Wakefield West Yorkshire WF2 6JF to Coopers House Intake Lane Ossett WF5 0RG on 22 September 2016 (2 pages)
19 September 2016Declaration of solvency (3 pages)
19 September 2016Declaration of solvency (3 pages)
6 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-23
(1 page)
6 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-23
(1 page)
6 September 2016Appointment of a voluntary liquidator (1 page)
6 September 2016Appointment of a voluntary liquidator (1 page)
5 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 140
(5 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 140
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 August 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 140
(5 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 140
(5 pages)
17 November 2014Registered office address changed from The Gallery 1 Wentworth Terrace St Johns Wakefield WF1 3QF United Kingdom to 6 the Russets Sandal Wakefield West Yorkshire WF2 6JF on 17 November 2014 (1 page)
17 November 2014Registered office address changed from The Gallery 1 Wentworth Terrace St Johns Wakefield WF1 3QF United Kingdom to 6 the Russets Sandal Wakefield West Yorkshire WF2 6JF on 17 November 2014 (1 page)
18 September 2014Cancellation of shares. Statement of capital on 30 June 2014
  • GBP 140
(6 pages)
18 September 2014Purchase of own shares. (4 pages)
18 September 2014Cancellation of shares. Statement of capital on 30 June 2014
  • GBP 140
(6 pages)
18 September 2014Purchase of own shares. (4 pages)
2 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 August 2014Termination of appointment of Ronald William Hart as a director on 6 August 2014 (1 page)
6 August 2014Termination of appointment of Simon Doling as a director on 6 August 2014 (1 page)
6 August 2014Termination of appointment of Simon Doling as a director on 6 August 2014 (1 page)
6 August 2014Termination of appointment of Simon Doling as a director on 6 August 2014 (1 page)
6 August 2014Termination of appointment of Ronald William Hart as a director on 6 August 2014 (1 page)
6 August 2014Termination of appointment of Ronald William Hart as a director on 6 August 2014 (1 page)
18 June 2014Registered office address changed from Allenby House, Unit 1a Monckton Road, Industrial Estate Wakefield West Yorkshire WF2 7AL on 18 June 2014 (1 page)
18 June 2014Registered office address changed from Allenby House, Unit 1a Monckton Road, Industrial Estate Wakefield West Yorkshire WF2 7AL on 18 June 2014 (1 page)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 200
(6 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 200
(6 pages)
24 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
7 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 August 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
22 August 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 September 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Mr Mark Neil Fisher on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Simon Doling on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Simon Doling on 1 October 2009 (2 pages)
1 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
1 March 2010Director's details changed for Mr Paul Fisher on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Ronald William Hart on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mr Mark Neil Fisher on 1 October 2009 (2 pages)
1 March 2010Secretary's details changed for Mr Paul Fisher on 1 October 2009 (1 page)
1 March 2010Director's details changed for Simon Doling on 1 October 2009 (2 pages)
1 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Secretary's details changed for Mr Paul Fisher on 1 October 2009 (1 page)
1 March 2010Director's details changed for Mr Mark Neil Fisher on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Ronald William Hart on 1 October 2009 (2 pages)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Secretary's details changed for Mr Paul Fisher on 1 October 2009 (1 page)
1 March 2010Director's details changed for Ronald William Hart on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Director's details changed for Mr Paul Fisher on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mr Paul Fisher on 1 October 2009 (2 pages)
17 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 March 2009Return made up to 28/02/09; full list of members (5 pages)
2 March 2009Return made up to 28/02/09; full list of members (5 pages)
6 November 2008Director appointed ronald william hart (1 page)
6 November 2008Director appointed ronald william hart (1 page)
5 November 2008Director appointed simon doling (2 pages)
5 November 2008Director appointed simon doling (2 pages)
8 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
10 March 2008Return made up to 28/02/08; full list of members (4 pages)
10 March 2008Return made up to 28/02/08; full list of members (4 pages)
17 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
17 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
6 June 2007Registered office changed on 06/06/07 from: allenby house, unit 1A monckton road industrial estate wakefield west yorkshire WF2 7AL (1 page)
6 June 2007Registered office changed on 06/06/07 from: allenby house, unit 1A monckton road industrial estate wakefield west yorkshire WF2 7AL (1 page)
6 June 2007Registered office changed on 06/06/07 from: 2 and 4 station street agbrigg wakefield west yorkshire WF1 5AF (1 page)
6 June 2007Registered office changed on 06/06/07 from: 2 and 4 station street agbrigg wakefield west yorkshire WF1 5AF (1 page)
1 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
6 March 2007Return made up to 28/02/07; full list of members (3 pages)
6 March 2007Return made up to 28/02/07; full list of members (3 pages)
28 March 2006Return made up to 28/02/06; full list of members (3 pages)
28 March 2006Return made up to 28/02/06; full list of members (3 pages)
13 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
24 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
24 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
16 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 March 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 June 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 June 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
4 March 2004Return made up to 28/02/04; full list of members (8 pages)
4 March 2004Return made up to 28/02/04; full list of members (8 pages)
27 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
27 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
26 March 2003Return made up to 28/02/03; full list of members (8 pages)
26 March 2003Return made up to 28/02/03; full list of members (8 pages)
5 March 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
(7 pages)
5 March 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
(7 pages)
18 February 2002Accounts for a small company made up to 30 June 2001 (7 pages)
18 February 2002Accounts for a small company made up to 30 June 2001 (7 pages)
5 July 2001Company name changed N. fisher & sons (wakefield) lim ited\certificate issued on 05/07/01 (2 pages)
5 July 2001Company name changed N. fisher & sons (wakefield) lim ited\certificate issued on 05/07/01 (2 pages)
27 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
23 February 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 February 2001Ad 30/10/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
23 February 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 February 2001Ad 30/10/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
26 May 2000Return made up to 28/02/00; full list of members (6 pages)
26 May 2000Return made up to 28/02/00; full list of members (6 pages)
6 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
6 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
19 May 1999Director's particulars changed (1 page)
19 May 1999Director's particulars changed (1 page)
23 March 1999Return made up to 28/02/99; full list of members (6 pages)
23 March 1999Return made up to 28/02/99; full list of members (6 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
10 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
10 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
23 October 1998Declaration of satisfaction of mortgage/charge (1 page)
23 October 1998Declaration of satisfaction of mortgage/charge (1 page)
23 October 1998Declaration of satisfaction of mortgage/charge (1 page)
23 October 1998Declaration of satisfaction of mortgage/charge (1 page)
23 October 1998Declaration of satisfaction of mortgage/charge (1 page)
23 October 1998Declaration of satisfaction of mortgage/charge (1 page)
25 September 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/08/98
(1 page)
25 September 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/08/98
(1 page)
25 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/08/98
(1 page)
25 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/08/98
(1 page)
7 July 1998Particulars of mortgage/charge (3 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
12 March 1998Return made up to 28/02/98; full list of members (6 pages)
12 March 1998Return made up to 28/02/98; full list of members (6 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
20 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/11/97
(1 page)
20 February 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/11/97
(1 page)
20 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/11/97
(1 page)
20 February 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/11/97
(1 page)
3 April 1997Return made up to 28/02/97; full list of members (6 pages)
3 April 1997Return made up to 28/02/97; full list of members (6 pages)
4 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
4 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
2 March 1996Return made up to 28/02/96; full list of members (6 pages)
2 March 1996Return made up to 28/02/96; full list of members (6 pages)
29 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
29 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
14 March 1995Return made up to 28/02/95; full list of members (6 pages)
14 March 1995Return made up to 28/02/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)