Company NameD & M Fisher Limited
Company StatusDissolved
Company Number04839175
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities
Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameDavid George William Fisher
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Derwent Drive
Chapeltown
Sheffield
South Yorkshire
S35 2QJ
Secretary NameMolly Fisher
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Derwent Drive
Chapeltown
Sheffield
South Yorkshire
S35 2QJ
Director NameLorraine Annette Ford
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address71 Goose Lane
Wickersley
Rotherham
South Yorkshire
S66 1JS
Secretary NameHallam Corporate Services Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence AddressImperial Buildings
Church Street
Rotherham
South Yorkshire
S60 1PB

Location

Registered Address12-14 Percy Street
Rotherham
South Yorkshire
S65 1ED
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
22 June 2009Application for striking-off (2 pages)
28 August 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 July 2008Return made up to 21/07/08; full list of members (3 pages)
21 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
20 August 2007Return made up to 21/07/07; no change of members (6 pages)
6 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 August 2006Return made up to 21/07/06; full list of members (6 pages)
30 August 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 August 2005Return made up to 21/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2005Registered office changed on 09/06/05 from: imperial buildings church street rotherham south yorkshire S60 1PB (1 page)
12 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
4 August 2004Return made up to 21/07/04; full list of members (6 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003New secretary appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003New director appointed (2 pages)
21 July 2003Incorporation (11 pages)