Stamford Bridge
York
North Yorkshire
YO41 1AB
Secretary Name | Jane Fisher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2004(same day as company formation) |
Role | Administrator |
Correspondence Address | 44-46 Main Street Stamford Bridge York North Yorkshire YO41 1AB |
Director Name | Mr John Duggleby |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2011(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 08 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Clifton Moor Business Village James Nicolson Li Clifton Moor York YO30 4XG |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | fisherscateringsupplies.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01904 481000 |
Telephone region | York |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
7 at £1 | John Duggleby 7.00% Ordinary |
---|---|
47 at £1 | Garham Fisher 47.00% Ordinary |
46 at £1 | Jane Fisher 46.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £266 |
Cash | £394 |
Current Liabilities | £165,358 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
19 June 2014 | Delivered on: 20 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
8 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 October 2021 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
4 December 2020 | Liquidators' statement of receipts and payments to 18 September 2020 (20 pages) |
2 October 2019 | Resolutions
|
2 October 2019 | Statement of affairs (9 pages) |
2 October 2019 | Appointment of a voluntary liquidator (6 pages) |
2 October 2019 | Registered office address changed from PO Box YO19 5HE Fisher House Unit 4 Thornhill Industrial Estate Grimston Bar York North Yorkshire United Kingdom to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2 October 2019 (2 pages) |
7 August 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
30 November 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
6 August 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
3 November 2017 | Registered office address changed from No1 the Sycamores, Grimston Bar Dunnington York YO19 5LE to PO Box YO19 5HE Fisher House Unit 4 Thornhill Industrial Estate Grimston Bar York North Yorkshire on 3 November 2017 (1 page) |
3 November 2017 | Confirmation statement made on 21 October 2017 with updates (5 pages) |
3 November 2017 | Confirmation statement made on 21 October 2017 with updates (5 pages) |
3 November 2017 | Registered office address changed from No1 the Sycamores, Grimston Bar Dunnington York YO19 5LE to PO Box YO19 5HE Fisher House Unit 4 Thornhill Industrial Estate Grimston Bar York North Yorkshire on 3 November 2017 (1 page) |
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
2 December 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
24 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
3 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
20 June 2014 | Registration of charge 052668890001 (8 pages) |
20 June 2014 | Registration of charge 052668890001 (8 pages) |
24 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
8 January 2013 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Appointment of Mr John Duggleby as a director (2 pages) |
8 January 2013 | Appointment of Mr John Duggleby as a director (2 pages) |
8 January 2013 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
5 December 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 January 2011 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
10 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Graham Fisher on 20 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Graham Fisher on 20 October 2009 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
4 November 2008 | Return made up to 21/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 21/10/08; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
25 October 2007 | Return made up to 21/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 21/10/07; full list of members (2 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
17 January 2007 | Secretary's particulars changed (1 page) |
17 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Secretary's particulars changed (1 page) |
17 January 2007 | Director's particulars changed (1 page) |
6 January 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
25 October 2006 | Return made up to 21/10/06; full list of members (2 pages) |
25 October 2006 | Return made up to 21/10/06; full list of members (2 pages) |
9 November 2005 | Return made up to 21/10/05; full list of members (2 pages) |
9 November 2005 | Return made up to 21/10/05; full list of members (2 pages) |
18 February 2005 | New secretary appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
21 October 2004 | Incorporation (12 pages) |
21 October 2004 | Incorporation (12 pages) |