Company NameFishergate Chambers Ltd
Company StatusDissolved
Company Number08440182
CategoryPrivate Limited Company
Incorporation Date12 March 2013(11 years, 1 month ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)
Previous NamesBarrister Access Limited and No 6 Management Company Ltd

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMs Amanda De Winter
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2013(7 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8b Park Street
Ripon
HG4 2AX
Director NameMiss Rebecca De Winter
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28a Bondgate Green
Ripon
North Yorkshire
HG4 1QW

Location

Registered Address8b Park Street
Ripon
HG4 2AX
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Spa
Built Up AreaRipon

Shareholders

1 at £1Amanda De Winter
100.00%
Ordinary

Financials

Year2014
Net Worth£80
Current Liabilities£2,096

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
29 June 2018Application to strike the company off the register (1 page)
1 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
30 October 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
30 October 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
24 September 2017Registered office address changed from 42 Hunters Row Boroughbridge York YO51 9PE England to 8B Park Street Ripon HG4 2AX on 24 September 2017 (1 page)
24 September 2017Registered office address changed from 42 Hunters Row Boroughbridge York YO51 9PE England to 8B Park Street Ripon HG4 2AX on 24 September 2017 (1 page)
5 May 2017Registered office address changed from First Floor 19-21 North Street Wetherby West Yorkshire LS22 6NU to 42 Hunters Row Boroughbridge York YO51 9PE on 5 May 2017 (1 page)
5 May 2017Registered office address changed from First Floor 19-21 North Street Wetherby West Yorkshire LS22 6NU to 42 Hunters Row Boroughbridge York YO51 9PE on 5 May 2017 (1 page)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
21 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Director's details changed for Miss Amanda De Winter on 31 December 2014 (2 pages)
1 April 2015Director's details changed for Miss Amanda De Winter on 31 December 2014 (2 pages)
1 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
13 February 2015Company name changed no 6 management company LTD\certificate issued on 13/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-12
(3 pages)
13 February 2015Company name changed no 6 management company LTD\certificate issued on 13/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-12
(3 pages)
6 January 2015Registered office address changed from 6 Fishergate Boroughbridge N Yorkshire YO51 9AL to First Floor 19-21 North Street Wetherby West Yorkshire LS22 6NU on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 6 Fishergate Boroughbridge N Yorkshire YO51 9AL to First Floor 19-21 North Street Wetherby West Yorkshire LS22 6NU on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 6 Fishergate Boroughbridge N Yorkshire YO51 9AL to First Floor 19-21 North Street Wetherby West Yorkshire LS22 6NU on 6 January 2015 (1 page)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Company name changed barrister access LIMITED\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2014-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Company name changed barrister access LIMITED\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2014-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
21 November 2013Termination of appointment of Rebecca De Winter as a director (1 page)
21 November 2013Appointment of Miss Amanda De Winter as a director (2 pages)
21 November 2013Appointment of Miss Amanda De Winter as a director (2 pages)
21 November 2013Termination of appointment of Rebecca De Winter as a director (1 page)
21 August 2013Registered office address changed from 6 Fishergate Boroughbridge North Yorkshire YO51 9AL on 21 August 2013 (1 page)
21 August 2013Registered office address changed from 6 Fishergate Boroughbridge North Yorkshire YO51 9AL on 21 August 2013 (1 page)
1 August 2013Registered office address changed from Carrington Lodge Hungate Lane Bishop Monkton Harrogate North Yorkshire HG3 3QL United Kingdom on 1 August 2013 (2 pages)
1 August 2013Registered office address changed from Carrington Lodge Hungate Lane Bishop Monkton Harrogate North Yorkshire HG3 3QL United Kingdom on 1 August 2013 (2 pages)
1 August 2013Registered office address changed from Carrington Lodge Hungate Lane Bishop Monkton Harrogate North Yorkshire HG3 3QL United Kingdom on 1 August 2013 (2 pages)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)