Company NameChris Fisher Construction Limited
Company StatusDissolved
Company Number06351558
CategoryPrivate Limited Company
Incorporation Date23 August 2007(16 years, 8 months ago)
Dissolution Date5 April 2011 (13 years ago)
Previous NameHestonwell Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameChristopher Brian Fisher
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2007(same day as company formation)
RoleBuilder
Correspondence Address10 Dennett Road
Beverley
East Yorkshire
HU17 9NP
Secretary NameG & C Secretaries Limited (Corporation)
StatusClosed
Appointed23 August 2007(same day as company formation)
Correspondence AddressCleveland House
1-10 Sitwell Street
Kingston Upon Hull
East Yorkshire
HU8 7BE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address10 Dennett Road
Beverley
East Yorkshire
HU17 9NP
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
1 July 2010Registered office address changed from Cleveland House, 1-10 Sitwell Street, Kingston upon Hull East Yorkshire HU8 7BE on 1 July 2010 (1 page)
1 July 2010Registered office address changed from Cleveland House, 1-10 Sitwell Street, Kingston upon Hull East Yorkshire HU8 7BE on 1 July 2010 (1 page)
1 July 2010Registered office address changed from Cleveland House, 1-10 Sitwell Street, Kingston upon Hull East Yorkshire HU8 7BE on 1 July 2010 (1 page)
28 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
23 September 2009Return made up to 23/08/09; full list of members (3 pages)
23 September 2009Return made up to 23/08/09; full list of members (3 pages)
19 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 September 2008Return made up to 23/08/08; full list of members (3 pages)
26 September 2008Return made up to 23/08/08; full list of members (3 pages)
18 October 2007New director appointed (1 page)
18 October 2007New director appointed (1 page)
18 October 2007Company name changed hestonwell LTD\certificate issued on 18/10/07 (2 pages)
18 October 2007New secretary appointed (1 page)
18 October 2007Company name changed hestonwell LTD\certificate issued on 18/10/07 (2 pages)
18 October 2007New secretary appointed (1 page)
9 October 2007Registered office changed on 09/10/07 from: 39A leicester road salford manchester M7 4AS (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Registered office changed on 09/10/07 from: 39A leicester road salford manchester M7 4AS (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Secretary resigned (1 page)
23 August 2007Incorporation (9 pages)
23 August 2007Incorporation (9 pages)