Company NameThe Three Fishes Limited
Company StatusDissolved
Company Number06034645
CategoryPrivate Limited Company
Incorporation Date20 December 2006(17 years, 4 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alec Newsham
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2007(2 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months (closed 30 July 2013)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHathenshaw
Denton
Ilkley
North Yorkshire
LS29 0HR
Secretary NameMr Christopher Pratt
NationalityBritish
StatusClosed
Appointed04 January 2007(2 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months (closed 30 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Ivy Road
Shipley
West Yorkshire
BD18 4JY
Director NameMr Kristy Cameron Kinghorn
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(2 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 2009)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Dymond View
Liversedge
West Yorkshire
WF15 7DJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 December 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address507 Northern Lights
Victoria Mills Salts Mill Road
Shipley
West Yorkshire
BD17 7DG
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 February 2012Annual return made up to 20 December 2011 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 3
(5 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 February 2012Annual return made up to 20 December 2011 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 3
(5 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Registered office address changed from C/O Newmason Properties Ltd Victoria Mills Salts Mill Road Shipley West Yorkshire BD17 7EF United Kingdom on 1 March 2010 (1 page)
1 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Registered office address changed from C/O Newmason Properties Ltd Victoria Mills Salts Mill Road Shipley West Yorkshire BD17 7EF United Kingdom on 1 March 2010 (1 page)
1 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Registered office address changed from C/O Newmason Properties Ltd Victoria Mills Salts Mill Road Shipley West Yorkshire BD17 7EF United Kingdom on 1 March 2010 (1 page)
1 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
27 February 2010Director's details changed for Mr Alec Newsham on 27 February 2010 (2 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
27 February 2010Director's details changed for Mr Alec Newsham on 27 February 2010 (2 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
1 February 2010Termination of appointment of Kristy Kinghorn as a director (1 page)
1 February 2010Termination of appointment of Kristy Kinghorn as a director (1 page)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
26 January 2009Registered office changed on 26/01/2009 from victoria mills, salts mill road shipley west yorkshire BD17 7EF (1 page)
26 January 2009Registered office changed on 26/01/2009 from victoria mills, salts mill road shipley west yorkshire BD17 7EF (1 page)
9 January 2009Return made up to 20/12/08; full list of members (4 pages)
9 January 2009Return made up to 20/12/08; full list of members (4 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
10 March 2008Return made up to 20/12/07; full list of members (7 pages)
10 March 2008Return made up to 20/12/07; full list of members (7 pages)
26 January 2007Ad 04/01/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 January 2007Accounting reference date shortened from 31/12/07 to 31/05/07 (1 page)
26 January 2007Ad 04/01/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 January 2007Accounting reference date shortened from 31/12/07 to 31/05/07 (1 page)
9 January 2007New director appointed (1 page)
9 January 2007New director appointed (1 page)
9 January 2007Secretary resigned (1 page)
9 January 2007Secretary resigned (1 page)
9 January 2007Registered office changed on 09/01/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 January 2007Director resigned (1 page)
9 January 2007New director appointed (1 page)
9 January 2007Director resigned (1 page)
9 January 2007New secretary appointed (1 page)
9 January 2007New director appointed (1 page)
9 January 2007New secretary appointed (1 page)
9 January 2007Registered office changed on 09/01/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 December 2006Incorporation (16 pages)
20 December 2006Incorporation (16 pages)