Company NameShoot Fish Ltd
Company StatusDissolved
Company Number09508438
CategoryPrivate Limited Company
Incorporation Date25 March 2015(9 years ago)
Dissolution Date17 July 2023 (8 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Simon Edward Lees Buxton
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2015(7 months after company formation)
Appointment Duration7 years, 8 months (closed 17 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Clark Business Recovery Ltd, 8 Fusion Court Ab
Leeds
West Yorkshire
LS25 2GH
Director NameZehan Binti Zuhir
Date of BirthJune 1981 (Born 42 years ago)
NationalityMalaysian
StatusClosed
Appointed23 October 2015(7 months after company formation)
Appointment Duration7 years, 8 months (closed 17 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Clark Business Recovery Ltd, 8 Fusion Court Ab
Leeds
West Yorkshire
LS25 2GH
Director NameDr Richard Lees Buxton
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Secretary NameMrs Yvonne Angela Buxton
StatusResigned
Appointed23 October 2015(7 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 November 2019)
RoleCompany Director
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB

Location

Registered AddressC/O Clark Business Recovery Ltd, 8 Fusion Court
Aberford Road
Leeds
West Yorkshire
LS25 2GH
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 July 2023Final Gazette dissolved following liquidation (1 page)
17 April 2023Return of final meeting in a creditors' voluntary winding up (14 pages)
12 October 2022Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY to C/O Clark Business Recovery Ltd, 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 12 October 2022 (2 pages)
4 May 2022Statement of affairs (8 pages)
4 May 2022Appointment of a voluntary liquidator (3 pages)
4 May 2022Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to 26 York Place Leeds West Yorkshire LS1 2EY on 4 May 2022 (2 pages)
3 May 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-25
(1 page)
1 April 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
25 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
2 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
4 February 2020Change of details for Mr Simon Edward Lees Buxton as a person with significant control on 31 January 2020 (2 pages)
4 February 2020Director's details changed for Mr Simon Edward Lees Buxton on 31 January 2020 (2 pages)
4 February 2020Director's details changed for Zehan Binti Zuhir on 31 January 2020 (2 pages)
4 February 2020Change of details for Zehan Binti Zuhir as a person with significant control on 31 January 2020 (2 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
27 November 2019Termination of appointment of Yvonne Angela Buxton as a secretary on 27 November 2019 (1 page)
27 November 2019Termination of appointment of Richard Lees Buxton as a director on 27 November 2019 (1 page)
1 May 2019Registered office address changed from 12 Cranglefields Stocksmoor Huddersfield West Yorkshire HD4 6YE England to West House King Cross Road Halifax West Yorkshire HX1 1EB on 1 May 2019 (1 page)
29 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (8 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
28 October 2015Director's details changed for Mr Simon Edward Lees Buxton on 23 October 2015 (2 pages)
28 October 2015Appointment of Zehan Binti Zuhir as a director on 23 October 2015 (2 pages)
28 October 2015Statement of capital following an allotment of shares on 23 October 2015
  • GBP 2
(3 pages)
28 October 2015Director's details changed for Mr Simon Edward Lees Buxton on 23 October 2015 (2 pages)
28 October 2015Appointment of Zehan Binti Zuhir as a director on 23 October 2015 (2 pages)
28 October 2015Statement of capital following an allotment of shares on 23 October 2015
  • GBP 2
(3 pages)
27 October 2015Appointment of Mr Simon Edward Lees Buxton as a director on 23 October 2015 (2 pages)
27 October 2015Appointment of Mr Simon Edward Lees Buxton as a director on 23 October 2015 (2 pages)
26 October 2015Appointment of Mrs Yvonne Angela Buxton as a secretary on 23 October 2015 (2 pages)
26 October 2015Appointment of Mrs Yvonne Angela Buxton as a secretary on 23 October 2015 (2 pages)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)