Company NameGullivers (Fish Shop) Limited
Company StatusDissolved
Company Number04832267
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)
Dissolution Date15 February 2013 (11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NamePaul Wilson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleFish Fryer
Correspondence Address21 Elder Grove
Redcar
Cleveland
TS10 2SR
Secretary NameLinda Ann Wilson
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address21 Elder Grove
Redcar
Cleveland
TS10 2SR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address66 Newton Road
Great Ayton
Cleveland
TS9 6EA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat Ayton
WardGreat Ayton
Built Up AreaGreat Ayton
Address Matches2 other UK companies use this postal address

Shareholders

50 at 1Ms Linda Ann Wilson
50.00%
Ordinary
50 at 1Paul Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,265
Cash£6,578
Current Liabilities£19,117

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2013Final Gazette dissolved following liquidation (1 page)
15 February 2013Final Gazette dissolved following liquidation (1 page)
15 November 2012Return of final meeting in a creditors' voluntary winding up (16 pages)
15 November 2012Return of final meeting in a creditors' voluntary winding up (16 pages)
13 December 2011Appointment of a voluntary liquidator (1 page)
13 December 2011Statement of affairs with form 4.19 (6 pages)
13 December 2011Statement of affairs with form 4.19 (6 pages)
13 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-06
(1 page)
13 December 2011Appointment of a voluntary liquidator (1 page)
31 August 2011Annual return made up to 14 July 2011
Statement of capital on 2011-08-31
  • GBP 100
(4 pages)
31 August 2011Annual return made up to 14 July 2011
Statement of capital on 2011-08-31
  • GBP 100
(4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
20 July 2009Return made up to 14/07/09; full list of members (3 pages)
20 July 2009Return made up to 14/07/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 August 2008Return made up to 14/07/08; full list of members (3 pages)
11 August 2008Return made up to 14/07/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 August 2007Return made up to 14/07/07; no change of members (5 pages)
14 August 2007Return made up to 14/07/07; no change of members (5 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 September 2006Return made up to 14/07/06; full list of members (6 pages)
6 September 2006Return made up to 14/07/06; full list of members (6 pages)
16 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 July 2005Return made up to 14/07/05; full list of members (6 pages)
20 July 2005Return made up to 14/07/05; full list of members (6 pages)
6 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
6 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
29 July 2004Return made up to 14/07/04; full list of members (6 pages)
29 July 2004Return made up to 14/07/04; full list of members (6 pages)
29 August 2003Secretary resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003Director resigned (1 page)
27 August 2003New secretary appointed (2 pages)
27 August 2003Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 August 2003New secretary appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 July 2003Incorporation (16 pages)
14 July 2003Incorporation (16 pages)