Ossett
WF5 0RG
Director Name | Mr Paul Fisher |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1991(same day as company formation) |
Role | General Builder |
Country of Residence | United Kingdom |
Correspondence Address | Coopers House Intake Lane Ossett WF5 0RG |
Secretary Name | Mr Paul Fisher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1991(same day as company formation) |
Role | General Builder |
Country of Residence | United Kingdom |
Correspondence Address | Coopers House Intake Lane Ossett WF5 0RG |
Director Name | Gillian Fisher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(12 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 26 July 2005) |
Role | Company Director |
Correspondence Address | 6 The Russets Sandal Wakefield West Yorkshire WF2 6JF |
Director Name | Tracy Fisher |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(12 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 26 July 2005) |
Role | Company Director |
Correspondence Address | 5 Orchard Gardens Durkar Wakefield West Yorkshire WF4 3EY |
Director Name | Mr Simon Doling |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2008(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 August 2014) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | The Gallery 1 Wentworth Terrace St Johns Wakefield WF1 3QF |
Director Name | Ronald William Hart |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2008(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gallery 1 Wentworth Terrace St Johns Wakefield WF1 3QF |
Director Name | Bourse Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1991(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1991(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Website | www.fisherconstruction.co.uk |
---|
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
10 at £1 | Gillian Fisher 7.14% Ordinary B |
---|---|
10 at £1 | Tracey Fisher 7.14% Ordinary B |
40 at £1 | Mark Fisher 28.57% Ordinary B |
40 at £1 | Paul Fisher 28.57% Ordinary B |
21 at £1 | Mark Fisher 15.00% Ordinary A |
19 at £1 | Mr Paul Fisher 13.57% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £551,638 |
Cash | £4,309 |
Current Liabilities | £289,007 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 March 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 |
11 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 November 2017 | Final Gazette dissolved following liquidation (1 page) |
11 August 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
11 August 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
22 September 2016 | Registered 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 2016 | Registered 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 2016 | Declaration of solvency (3 pages) |
19 September 2016 | Declaration of solvency (3 pages) |
6 September 2016 | Resolutions
|
6 September 2016 | Resolutions
|
6 September 2016 | Appointment of a voluntary liquidator (1 page) |
6 September 2016 | Appointment of a voluntary liquidator (1 page) |
5 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
28 August 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
17 November 2014 | Registered 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 2014 | Registered 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 2014 | Cancellation of shares. Statement of capital on 30 June 2014
|
18 September 2014 | Purchase of own shares. (4 pages) |
18 September 2014 | Cancellation of shares. Statement of capital on 30 June 2014
|
18 September 2014 | Purchase of own shares. (4 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
6 August 2014 | Termination of appointment of Ronald William Hart as a director on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Simon Doling as a director on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Simon Doling as a director on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Simon Doling as a director on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Ronald William Hart as a director on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Ronald William Hart as a director on 6 August 2014 (1 page) |
18 June 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
24 September 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
24 September 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
7 September 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Resolutions
|
23 December 2010 | Resolutions
|
22 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 September 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Mr Mark Neil Fisher on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Simon Doling on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Simon Doling on 1 October 2009 (2 pages) |
1 March 2010 | Register(s) moved to registered inspection location (1 page) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
1 March 2010 | Director's details changed for Mr Paul Fisher on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Ronald William Hart on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Mr Mark Neil Fisher on 1 October 2009 (2 pages) |
1 March 2010 | Secretary's details changed for Mr Paul Fisher on 1 October 2009 (1 page) |
1 March 2010 | Director's details changed for Simon Doling on 1 October 2009 (2 pages) |
1 March 2010 | Register(s) moved to registered inspection location (1 page) |
1 March 2010 | Secretary's details changed for Mr Paul Fisher on 1 October 2009 (1 page) |
1 March 2010 | Director's details changed for Mr Mark Neil Fisher on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Ronald William Hart on 1 October 2009 (2 pages) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Secretary's details changed for Mr Paul Fisher on 1 October 2009 (1 page) |
1 March 2010 | Director's details changed for Ronald William Hart on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Director's details changed for Mr Paul Fisher on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Mr Paul Fisher on 1 October 2009 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
6 November 2008 | Director appointed ronald william hart (1 page) |
6 November 2008 | Director appointed ronald william hart (1 page) |
5 November 2008 | Director appointed simon doling (2 pages) |
5 November 2008 | Director appointed simon doling (2 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
10 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
10 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
17 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
17 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: allenby house, unit 1A monckton road industrial estate wakefield west yorkshire WF2 7AL (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: allenby house, unit 1A monckton road industrial estate wakefield west yorkshire WF2 7AL (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: 2 and 4 station street agbrigg wakefield west yorkshire WF1 5AF (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: 2 and 4 station street agbrigg wakefield west yorkshire WF1 5AF (1 page) |
1 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
6 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
6 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
28 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
28 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
24 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
16 March 2005 | Resolutions
|
16 March 2005 | Resolutions
|
14 March 2005 | Return made up to 28/02/05; full list of members
|
14 March 2005 | Return made up to 28/02/05; full list of members
|
16 June 2004 | Resolutions
|
16 June 2004 | Resolutions
|
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
4 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
4 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
27 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
27 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
26 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
26 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
5 March 2002 | Return made up to 28/02/02; full list of members
|
5 March 2002 | Return made up to 28/02/02; full list of members
|
18 February 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
18 February 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
5 July 2001 | Company name changed N. fisher & sons (wakefield) lim ited\certificate issued on 05/07/01 (2 pages) |
5 July 2001 | Company name changed N. fisher & sons (wakefield) lim ited\certificate issued on 05/07/01 (2 pages) |
27 March 2001 | Return made up to 28/02/01; full list of members
|
27 March 2001 | Return made up to 28/02/01; full list of members
|
2 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
23 February 2001 | Resolutions
|
23 February 2001 | Ad 30/10/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
23 February 2001 | Resolutions
|
23 February 2001 | Ad 30/10/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
26 May 2000 | Return made up to 28/02/00; full list of members (6 pages) |
26 May 2000 | Return made up to 28/02/00; full list of members (6 pages) |
6 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
6 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
19 May 1999 | Director's particulars changed (1 page) |
19 May 1999 | Director's particulars changed (1 page) |
23 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
23 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
10 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
10 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
23 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1998 | Resolutions
|
25 September 1998 | Resolutions
|
25 September 1998 | Resolutions
|
25 September 1998 | Resolutions
|
7 July 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
12 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
12 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
20 February 1998 | Resolutions
|
20 February 1998 | Resolutions
|
20 February 1998 | Resolutions
|
20 February 1998 | Resolutions
|
3 April 1997 | Return made up to 28/02/97; full list of members (6 pages) |
3 April 1997 | Return made up to 28/02/97; full list of members (6 pages) |
4 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
4 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
2 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
2 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
29 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
29 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
14 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |
14 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |