Company NameFishers Catering Limited
Company StatusDissolved
Company Number05266889
CategoryPrivate Limited Company
Incorporation Date21 October 2004(19 years, 5 months ago)
Dissolution Date8 January 2022 (2 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46440Wholesale of china and glassware and cleaning materials

Directors

Director NameMr Graham Fisher
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44-46 Main Street
Stamford Bridge
York
North Yorkshire
YO41 1AB
Secretary NameJane Fisher
NationalityBritish
StatusClosed
Appointed21 October 2004(same day as company formation)
RoleAdministrator
Correspondence Address44-46 Main Street
Stamford Bridge
York
North Yorkshire
YO41 1AB
Director NameMr John Duggleby
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(6 years, 10 months after company formation)
Appointment Duration10 years, 4 months (closed 08 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
YO30 4XG
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitefisherscateringsupplies.co.uk
Email address[email protected]
Telephone01904 481000
Telephone regionYork

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

7 at £1John Duggleby
7.00%
Ordinary
47 at £1Garham Fisher
47.00%
Ordinary
46 at £1Jane Fisher
46.00%
Ordinary

Financials

Year2014
Net Worth£266
Cash£394
Current Liabilities£165,358

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

19 June 2014Delivered on: 20 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 January 2022Final Gazette dissolved following liquidation (1 page)
8 October 2021Return of final meeting in a creditors' voluntary winding up (22 pages)
4 December 2020Liquidators' statement of receipts and payments to 18 September 2020 (20 pages)
2 October 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-19
(1 page)
2 October 2019Statement of affairs (9 pages)
2 October 2019Appointment of a voluntary liquidator (6 pages)
2 October 2019Registered 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 2019Micro company accounts made up to 31 October 2018 (2 pages)
30 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
6 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
3 November 2017Registered 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 2017Confirmation statement made on 21 October 2017 with updates (5 pages)
3 November 2017Confirmation statement made on 21 October 2017 with updates (5 pages)
3 November 2017Registered 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 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
2 December 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
24 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
20 June 2014Registration of charge 052668890001 (8 pages)
20 June 2014Registration of charge 052668890001 (8 pages)
24 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
24 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
8 January 2013Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
8 January 2013Appointment of Mr John Duggleby as a director (2 pages)
8 January 2013Appointment of Mr John Duggleby as a director (2 pages)
8 January 2013Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
5 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 January 2011Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
26 October 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Graham Fisher on 20 October 2009 (2 pages)
10 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Graham Fisher on 20 October 2009 (2 pages)
17 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 November 2008Return made up to 21/10/08; full list of members (3 pages)
4 November 2008Return made up to 21/10/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
25 October 2007Return made up to 21/10/07; full list of members (2 pages)
25 October 2007Return made up to 21/10/07; full list of members (2 pages)
24 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 January 2007Secretary's particulars changed (1 page)
17 January 2007Director's particulars changed (1 page)
17 January 2007Secretary's particulars changed (1 page)
17 January 2007Director's particulars changed (1 page)
6 January 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 January 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 October 2006Return made up to 21/10/06; full list of members (2 pages)
25 October 2006Return made up to 21/10/06; full list of members (2 pages)
9 November 2005Return made up to 21/10/05; full list of members (2 pages)
9 November 2005Return made up to 21/10/05; full list of members (2 pages)
18 February 2005New secretary appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New secretary appointed (2 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
21 October 2004Incorporation (12 pages)
21 October 2004Incorporation (12 pages)