Company NameFisher Home & Vision Ltd
Company StatusDissolved
Company Number05415306
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years ago)
Dissolution Date5 April 2012 (12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Christopher George Fisher
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Plumpton Gardens
Wrose
Bradford
West Yorkshire
BD2 1PF
Secretary NameSharon Fisher
NationalityBritish
StatusClosed
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address32 Plumpton Gardens
Wrose
Bradford
West Yorkshire
BD2 1PF
Secretary NameSusan Elisabeth Marsden
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address356 Barnsley Road
Wakefield
West Yorkshire
WF2 6BH
Director NamePark Lane Directors Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX

Location

Registered AddressSuite 7 Milner House
Milner Way
Ossett
W Yorkshire
WF5 9JE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

85 at 1Mr Christopher George Fisher
85.00%
Ordinary
15 at 1Mr David Gordon Fisher
15.00%
Ordinary

Financials

Year2014
Net Worth£14,700
Cash£11,351
Current Liabilities£607,531

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 April 2012Final Gazette dissolved following liquidation (1 page)
5 April 2012Final Gazette dissolved following liquidation (1 page)
5 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2012Return of final meeting in a creditors' voluntary winding up (6 pages)
5 January 2012Return of final meeting in a creditors' voluntary winding up (6 pages)
6 December 2010Appointment of a voluntary liquidator (1 page)
6 December 2010Appointment of a voluntary liquidator (1 page)
6 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-26
(1 page)
6 December 2010Statement of affairs with form 4.19 (5 pages)
6 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 December 2010Statement of affairs with form 4.19 (5 pages)
15 November 2010Registered office address changed from C/O the Panasonic Store Unit 2 111 Vicar Lane Leeds West Yorkshire LS1 6PJ on 15 November 2010 (2 pages)
15 November 2010Registered office address changed from C/O the Panasonic Store Unit 2 111 Vicar Lane Leeds West Yorkshire LS1 6PJ on 15 November 2010 (2 pages)
26 May 2010Annual return made up to 6 April 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 100
(14 pages)
26 May 2010Register(s) moved to registered inspection location (2 pages)
26 May 2010Register(s) moved to registered inspection location (2 pages)
26 May 2010Annual return made up to 6 April 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 100
(14 pages)
26 May 2010Annual return made up to 6 April 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 100
(14 pages)
26 May 2010Register inspection address has been changed (2 pages)
26 May 2010Register inspection address has been changed (2 pages)
10 March 2010Registered office address changed from Moor Allerton Centre King Lane Alwoodley Leeds West Yorkshire LS17 5NY on 10 March 2010 (2 pages)
10 March 2010Registered office address changed from Moor Allerton Centre King Lane Alwoodley Leeds West Yorkshire LS17 5NY on 10 March 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
11 June 2009Return made up to 06/04/09; no change of members (4 pages)
11 June 2009Return made up to 06/04/09; no change of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 June 2008Return made up to 06/04/08; no change of members (6 pages)
25 June 2008Return made up to 06/04/08; no change of members (6 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 June 2007Return made up to 06/04/07; full list of members (6 pages)
19 June 2007Return made up to 06/04/07; full list of members (6 pages)
18 May 2007Ad 20/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 2007Ad 20/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
4 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 May 2006Return made up to 06/04/06; full list of members (6 pages)
3 May 2006Return made up to 06/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005New secretary appointed (2 pages)
6 April 2005Incorporation (20 pages)
6 April 2005Incorporation (20 pages)