Company NameFish And Chip Business Sales Ltd
Company StatusDissolved
Company Number06591377
CategoryPrivate Limited Company
Incorporation Date13 May 2008(15 years, 11 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)
Previous NameCoutts Business Transfer Consultants Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Secretary NameMr Peter Casson Saul
NationalityBritish
StatusClosed
Appointed13 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Whitehouse 1 Deep Carrs Lane
Lindrick Common
Worksop
S81 8BQ
Director NameMr Peter Casson Saul
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2008(3 months after company formation)
Appointment Duration9 years, 1 month (closed 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House 1 Deepcars Lane
Lindrick Golf Course
Worksop
S81 8BQ
Director NameMrs Kathryn Louise Elizabeth Booth
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Hall Crecent
Grange Estate
Rotherham
S60 3LQ

Contact

Websitewww.fishandchipbusinesses.co.uk
Telephone0845 1214005
Telephone regionUnknown

Location

Registered Address11 The Matrix Nobel Way
Dinnington
Sheffield
South Yorkshire
S25 3QB
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishDinnington St. John's
WardDinnington
Built Up AreaDinnington (Rotherham)

Shareholders

50 at £1Peter Casson Saul
50.00%
Ordinary
25 at £1Miss Kathryn Louise Elizabeth Saul
25.00%
Ordinary
25 at £1Susan Mary Godfrey
25.00%
Ordinary

Financials

Year2014
Net Worth-£126,561
Cash£26
Current Liabilities£126,787

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

7 September 2012Delivered on: 11 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
19 June 2017Application to strike the company off the register (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
17 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
6 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 July 2011Termination of appointment of Kathryn Booth as a director (1 page)
29 June 2011Director's details changed for Miss Kathryn Louise Elizabeth Saul on 29 August 2010 (2 pages)
29 June 2011Registered office address changed from Syke House 96 Long Row Horsforth Leeds Yorkshire LS18 5AT on 29 June 2011 (1 page)
28 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Miss Kathryn Louise Elizabeth Saul on 13 May 2010 (2 pages)
5 July 2010Registered office address changed from 11 the Crofts Rotherham S60 2DJ on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 11 the Crofts Rotherham S60 2DJ on 5 July 2010 (1 page)
23 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 January 2010Company name changed coutts business transfer consultants LTD\certificate issued on 26/01/10
  • RES15 ‐ Change company name resolution on 2009-12-01
(2 pages)
12 December 2009Change of name notice (2 pages)
20 July 2009Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page)
3 June 2009Return made up to 13/05/09; full list of members (4 pages)
8 September 2008Director's change of particulars / kate saul / 08/09/2008 (1 page)
8 September 2008Secretary's change of particulars / peter saul / 08/09/2008 (1 page)
15 August 2008Director appointed peter saul (1 page)
18 July 2008Ad 18/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
21 May 2008Registered office changed on 21/05/2008 from 11 the crofts rotherham S81 7BN england (1 page)
13 May 2008Incorporation (13 pages)