Company NameService Fish Supplies Limited
Company StatusDissolved
Company Number00827247
CategoryPrivate Limited Company
Incorporation Date13 November 1964(59 years, 5 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameMr Graham Kay
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1992(27 years, 7 months after company formation)
Appointment Duration17 years, 6 months (closed 05 January 2010)
RoleCompany Director
Correspondence AddressBrentwood
Ross Street
Darwen
Lancashire
BB3 2JT
Director NameMrs Christina Ellison
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2006(41 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 05 January 2010)
RoleManager
Country of ResidenceEngland
Correspondence AddressBrentwood Ross Street
Darwen
Lancashire
BB3 2JT
Secretary NameMrs Christina Ellison
NationalityBritish
StatusClosed
Appointed11 September 2006(41 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 05 January 2010)
RoleManager
Country of ResidenceEngland
Correspondence AddressBrentwood Ross Street
Darwen
Lancashire
BB3 2JT
Director NameMr John Kay
Date of BirthMarch 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(27 years, 7 months after company formation)
Appointment Duration3 years (resigned 10 July 1995)
RoleCompany Director
Correspondence Address28 Lakelands Drive
Bolton
Lancashire
BL3 4NN
Director NameMr John Kay
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(27 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 24 April 2006)
RoleCompany Director
Correspondence AddressUnits 11-13 Wholesale Fish Market
Ashburner Street
Bolton
Lancashire
BL1 1TJ
Director NameMr Peter Graham Kay
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(27 years, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 09 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address779 Belmont Road
Bolton
Lancashire
BL1 7BY
Secretary NameMr Graham Kay
NationalityBritish
StatusResigned
Appointed20 June 1992(27 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 July 1995)
RoleCompany Director
Correspondence AddressBrentwood
Ross Street
Darwen
Lancashire
BB3 2JT
Secretary NameSheila Owen
NationalityBritish
StatusResigned
Appointed25 July 1995(30 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 11 September 2006)
RoleCompany Director
Correspondence Address29 Queens Place
Summerseat
Bury
Lancashire
BL9 5PH
Director NameJohn Stuart Kay
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(31 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 April 2006)
RoleFish & Poultry Sales Merchant
Correspondence Address20 Savick Street
Bolton
Lancashire
BL2 6JJ
Director NameJoseph William Derek Miller
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(31 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 September 2003)
RoleFish & Poultry Sales Merchant
Correspondence Address6 Masbury Close
Bolton
BL1 7LU
Director NameSheila Owen
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(32 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 11 September 2006)
RoleOffice Manager
Correspondence Address29 Queens Place
Summerseat
Bury
Lancashire
BL9 5PH
Director NameAlison Whittle
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(41 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 June 2008)
RoleOffice Manager
Correspondence Address66 Garstang Avenue
Bolton
Lancashire
BL2 6JN

Location

Registered AddressUnits 11-13, Fish Market
Ashburner Street
Bolton
Lancashire
BL1 1TJ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£4,664
Cash£36,364
Current Liabilities£99,452

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
30 December 2008Appointment terminated director peter kay (1 page)
23 June 2008Appointment terminated director alison whittle (1 page)
18 August 2007Return made up to 20/06/07; no change of members (8 pages)
21 September 2006Secretary resigned;director resigned (1 page)
21 September 2006New secretary appointed;new director appointed (2 pages)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006New director appointed (2 pages)
21 September 2006Return made up to 20/06/06; full list of members (10 pages)
30 June 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
30 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
10 July 2005Return made up to 20/06/05; full list of members (10 pages)
13 December 2004Director resigned (1 page)
30 September 2004Accounts for a small company made up to 30 November 2003 (5 pages)
23 June 2004Return made up to 20/06/04; full list of members (11 pages)
16 July 2003Return made up to 20/06/03; full list of members (11 pages)
17 May 2003Accounts for a small company made up to 30 November 2002 (5 pages)
17 June 2002Accounts for a small company made up to 30 November 2001 (5 pages)
6 July 2001Return made up to 20/06/01; full list of members (10 pages)
11 April 2001Accounts for a small company made up to 30 November 2000 (4 pages)
12 July 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/07/00
(10 pages)
21 June 2000Accounts for a small company made up to 30 November 1999 (5 pages)
1 July 1999Return made up to 20/06/99; no change of members (6 pages)
1 July 1999Accounts for a small company made up to 30 November 1998 (6 pages)
22 July 1998Accounts for a small company made up to 30 November 1997 (4 pages)
17 June 1998Return made up to 20/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 1997Accounts for a small company made up to 30 November 1996 (5 pages)
27 June 1997Return made up to 20/06/97; full list of members (8 pages)
5 June 1997New director appointed (2 pages)
4 December 1996Accounting reference date extended from 15/11/96 to 30/11/96 (1 page)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
17 July 1996Ad 24/06/96--------- £ si 200@1=200 £ ic 2600/2800 (2 pages)
26 June 1996Return made up to 20/06/96; full list of members (6 pages)
28 November 1995Particulars of mortgage/charge (6 pages)
30 August 1995Secretary resigned (2 pages)
9 August 1995New secretary appointed;director resigned (2 pages)
9 August 1995New secretary appointed;director resigned (2 pages)
28 June 1995Return made up to 20/06/95; no change of members (4 pages)
10 May 1995Accounts for a small company made up to 12 November 1994 (5 pages)