Company NameGary's Fisheries Ltd
Company StatusDissolved
Company Number07329607
CategoryPrivate Limited Company
Incorporation Date29 July 2010(13 years, 9 months ago)
Dissolution Date20 October 2016 (7 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
SIC 56103Take-away food shops and mobile food stands

Director

Director NameMr Gurdip Singh Punia
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIndian
StatusClosed
Appointed29 July 2010(same day as company formation)
RoleFisheries
Country of ResidenceEngland
Correspondence AddressBooth & Co Coopers House Intake Lane
Ossett
WF5 0RG

Location

Registered AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Financials

Year2011
Net Worth£4,447
Current Liabilities£149,316

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 October 2016Final Gazette dissolved following liquidation (1 page)
20 July 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
6 July 2015Liquidators' statement of receipts and payments to 29 April 2015 (13 pages)
6 July 2015Liquidators statement of receipts and payments to 29 April 2015 (13 pages)
1 April 2015Registered office address changed from Pr Booth and Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Pr Booth and Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 1 April 2015 (1 page)
13 June 2014Satisfaction of charge 2 in full (4 pages)
20 May 2014Registered office address changed from 25 Eldon Street Barnsley South Yorkshire S70 2JJ United Kingdom on 20 May 2014 (2 pages)
8 May 2014Statement of affairs with form 4.19 (5 pages)
8 May 2014Appointment of a voluntary liquidator (1 page)
8 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
21 August 2013Compulsory strike-off action has been discontinued (1 page)
20 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(3 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
4 October 2012Director's details changed for Mr Gurdip Sings Punia on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Mr Gurdip Sings Punia on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from 5 New Street Barnsley South Yorkshire S70 1RX United Kingdom on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 5 New Street Barnsley South Yorkshire S70 1RX United Kingdom on 4 October 2012 (1 page)
21 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 July 2010Incorporation (28 pages)