Company NameS And F Fresh Fish Limited
Company StatusDissolved
Company Number04721411
CategoryPrivate Limited Company
Incorporation Date3 April 2003(21 years ago)
Dissolution Date13 April 2010 (14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameStephen Mark Dagless
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(same day as company formation)
RoleFish Monger
Correspondence Address21 Horninglow Close
Bessacarr
Doncaster
DN4 6TH
Secretary NameFrederique Dagless
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Addison Road
Mexborough
South Yorkshire
S64 0DH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address21 Horninglow Close
Bessacarr
Doncaster
DN4 6TH
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
WardFinningley
Built Up AreaDoncaster

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
17 December 2009Application to strike the company off the register (3 pages)
17 December 2009Application to strike the company off the register (3 pages)
12 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
12 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
29 July 2009Accounting reference date shortened from 30/04/2009 to 31/01/2009 (1 page)
29 July 2009Accounting reference date shortened from 30/04/2009 to 31/01/2009 (1 page)
14 July 2009Director's Change of Particulars / stephen dagless / 06/07/2009 / HouseName/Number was: , now: 21; Street was: 14 ratten row, now: horninglow close; Area was: wadworth, now: bessacarr; Post Code was: DN11 9BJ, now: DN4 6TH (1 page)
14 July 2009Registered office changed on 14/07/2009 from 14 ratten row wadworth doncaster DN11 9BJ (1 page)
14 July 2009Director's change of particulars / stephen dagless / 06/07/2009 (1 page)
14 July 2009Registered office changed on 14/07/2009 from 14 ratten row wadworth doncaster DN11 9BJ (1 page)
23 April 2009Return made up to 03/04/09; full list of members (3 pages)
23 April 2009Return made up to 03/04/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 April 2008Return made up to 03/04/08; full list of members (3 pages)
5 April 2008Return made up to 03/04/08; full list of members (3 pages)
4 April 2008Location of register of members (1 page)
4 April 2008Location of register of members (1 page)
3 August 2007Registered office changed on 03/08/07 from: 8 george street bentley doncaster DN5 0JG (1 page)
3 August 2007Director's particulars changed (1 page)
3 August 2007Registered office changed on 03/08/07 from: 8 george street bentley doncaster DN5 0JG (1 page)
3 August 2007Director's particulars changed (1 page)
25 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 April 2007Return made up to 03/04/07; full list of members (2 pages)
3 April 2007Location of debenture register (1 page)
3 April 2007Return made up to 03/04/07; full list of members (2 pages)
3 April 2007Secretary resigned (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007Location of debenture register (1 page)
10 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
10 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 April 2006Return made up to 03/04/06; full list of members (2 pages)
11 April 2006Return made up to 03/04/06; full list of members (2 pages)
27 July 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 July 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 April 2005Return made up to 03/04/05; full list of members (2 pages)
27 April 2005Return made up to 03/04/05; full list of members (2 pages)
16 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
23 April 2004Return made up to 03/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/04/04
(6 pages)
23 April 2004Return made up to 03/04/04; full list of members (6 pages)
15 October 2003Ad 09/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 October 2003Ad 09/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003Registered office changed on 12/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
12 April 2003Secretary resigned (1 page)
12 April 2003Registered office changed on 12/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
12 April 2003Director resigned (1 page)
12 April 2003New director appointed (2 pages)
12 April 2003Secretary resigned (1 page)
12 April 2003New secretary appointed (2 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003Director resigned (1 page)
3 April 2003Incorporation (12 pages)
3 April 2003Incorporation (12 pages)