Company NameIdwal Fisher Limited
Company StatusDissolved
Company Number02628218
CategoryPrivate Limited Company
Incorporation Date10 July 1991(32 years, 9 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameMr Engbert Willem Hendrik Bronsvoort
Date of BirthDecember 1942 (Born 81 years ago)
NationalityDutch
StatusClosed
Appointed10 October 1991(3 months after company formation)
Appointment Duration16 years, 10 months (closed 01 August 2008)
RoleManaging Director
Correspondence AddressWillem Dreeslaan 31
Doetinchem 7003 Cx
Foreign
Director NameAndrew Paul Fisher
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(3 months after company formation)
Appointment Duration16 years, 10 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address50 Bradford Road
Guiseley
Leeds
LS20 8NH
Director NameKeith Fisher
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(3 months after company formation)
Appointment Duration16 years, 10 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address26 Park Lane
Baildon
Shipley
West Yorkshire
BD17 7LQ
Director NameJan Willem Gerritsen
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityDutch
StatusClosed
Appointed10 October 1991(3 months after company formation)
Appointment Duration16 years, 10 months (closed 01 August 2008)
RoleManaging Director
Correspondence AddressSlotlaan 9
Doetinchem 7006 Ha
Holland
Foreign
Director NameMr Ir Jan Zikken
Date of BirthAugust 1940 (Born 83 years ago)
NationalityDutch
StatusClosed
Appointed10 October 1991(3 months after company formation)
Appointment Duration16 years, 10 months (closed 01 August 2008)
RoleManaging Director
Correspondence AddressBakenbergseweg 272b
Arnhem 6816 Pe
Foreign
Secretary NameKeith Fisher
NationalityBritish
StatusClosed
Appointed10 October 1991(3 months after company formation)
Appointment Duration16 years, 10 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address26 Park Lane
Baildon
Shipley
West Yorkshire
BD17 7LQ
Director NameSimco Director A Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed10 July 1991(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS
Secretary NameSimco Company Services Limited (Corporation)
StatusResigned
Appointed10 July 1991(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS

Location

Registered AddressGeoffrey Martin & Co St James'S
House 28 Park Place
Leeds
West Yorkshire
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£6,756,593
Gross Profit£2,584,377
Net Worth£1,308,239
Cash£541,169
Current Liabilities£1,560,625

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2008Liquidators statement of receipts and payments to 23 May 2008 (5 pages)
26 March 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
7 December 2007Liquidators statement of receipts and payments (5 pages)
10 July 2007Liquidators statement of receipts and payments (5 pages)
4 January 2007Liquidators statement of receipts and payments (5 pages)
21 June 2006Liquidators statement of receipts and payments (5 pages)
14 December 2005Liquidators statement of receipts and payments (5 pages)
9 June 2005Liquidators statement of receipts and payments (5 pages)
13 December 2004Liquidators statement of receipts and payments (5 pages)
8 December 2004Liquidators statement of receipts and payments (5 pages)
11 June 2004Liquidators statement of receipts and payments (5 pages)
10 December 2003Liquidators statement of receipts and payments (5 pages)
6 June 2003Liquidators statement of receipts and payments (5 pages)
5 December 2002Liquidators statement of receipts and payments (5 pages)
6 June 2002Liquidators statement of receipts and payments (5 pages)
29 November 2001Liquidators statement of receipts and payments (5 pages)
11 June 2001Liquidators statement of receipts and payments (5 pages)
6 December 2000Liquidators statement of receipts and payments (8 pages)
8 August 2000Registered office changed on 08/08/00 from: c/0 geoffrey martin & co 30 park cross street leeds west yorkshire LS1 2QH (1 page)
13 December 1999Administrator's abstract of receipts and payments (2 pages)
13 December 1999Notice of discharge of Administration Order (3 pages)
3 December 1999Appointment of a voluntary liquidator (1 page)
3 December 1999Statement of affairs (8 pages)
3 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 December 1999Notice of discharge of Administration Order (4 pages)
16 November 1999Notice of result of meeting of creditors (3 pages)
28 October 1999Statement of administrator's proposal (19 pages)
19 August 1999Registered office changed on 19/08/99 from: spartan road low moor bradford BD12 0RY (1 page)
18 August 1999Notice of Administration Order (1 page)
18 August 1999Administration Order (4 pages)
3 February 1999Return made up to 10/07/97; full list of members; amend (8 pages)
3 February 1999Return made up to 10/07/98; full list of members (9 pages)
14 January 1999Secretary's particulars changed;director's particulars changed (1 page)
31 July 1997Full accounts made up to 31 December 1996 (16 pages)
17 July 1997Return made up to 10/07/97; full list of members (8 pages)
19 August 1996Full accounts made up to 31 December 1995 (17 pages)
14 July 1996Return made up to 10/07/96; change of members (8 pages)
12 December 1995Auditor's resignation (2 pages)
6 December 1995£ ic 900000/600000 01/12/95 £ sr 300000@1=300000 (1 page)
25 July 1995Full accounts made up to 31 December 1994 (18 pages)
17 July 1995Return made up to 10/07/95; no change of members (6 pages)