Company NameJohn Fishwick And Sons Limited
Company StatusDissolved
Company Number01556551
CategoryPrivate Limited Company
Incorporation Date16 April 1981(43 years ago)
Dissolution Date13 October 2018 (5 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMr John Christopher Brindle
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1991(10 years, 6 months after company formation)
Appointment Duration26 years, 12 months (closed 13 October 2018)
RoleGeneral Manager
Correspondence Address9th Floor 3 Hardman Street
Manchester
M3 3HF
Director NameMr James Fishwick Hustler
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1991(10 years, 6 months after company formation)
Appointment Duration26 years, 12 months (closed 13 October 2018)
RoleTraffic Manager
Correspondence Address9th Floor 3 Hardman Street
Manchester
M3 3HF
Secretary NameMr John Christopher Brindle
NationalityBritish
StatusClosed
Appointed23 October 1991(10 years, 6 months after company formation)
Appointment Duration26 years, 12 months (closed 13 October 2018)
RoleCompany Director
Correspondence Address9th Floor 3 Hardman Street
Manchester
M3 3HF
Director NameMr Vincent Fishwick
Date of BirthJune 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 May 1993)
RoleRetired
Correspondence AddressLake View Nursing Housing
Chorley Road
Withnell
Chorley
PR6 8BG
Director NameBarbara Brindle
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1996(14 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2000)
RoleCompany Director
Correspondence AddressHarrock Hill Croft Salt Pit Lane
Mawdesley
Ormskirk
Lancashire
L40 2QX

Location

Registered Address9th Floor 3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£905,709
Cash£1,140
Current Liabilities£1,152,194

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 November 2017Liquidators' statement of receipts and payments to 27 September 2017 (18 pages)
14 October 2016Appointment of a voluntary liquidator (1 page)
14 October 2016Administrator's progress report to 28 September 2016 (21 pages)
28 September 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
8 June 2016Administrator's progress report to 25 April 2016 (21 pages)
11 April 2016Satisfaction of charge 5 in full (2 pages)
11 April 2016Satisfaction of charge 3 in full (2 pages)
11 April 2016Satisfaction of charge 4 in full (2 pages)
12 January 2016Result of meeting of creditors (4 pages)
31 December 2015Statement of administrator's proposal (39 pages)
12 November 2015Registered office address changed from Golden Hill Garage Golden Hill Lane Leyland Preston Lancashire PR25 3LE to 9th Floor 3 Hardman Street Manchester M3 3HF on 12 November 2015 (2 pages)
3 November 2015Appointment of an administrator (1 page)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 900
(5 pages)
26 May 2015Registered office address changed from Golden Hill Garage Golden Hill Lane Leyland Preston Lancs PR25 3LE to Golden Hill Garage Golden Hill Lane Leyland Preston Lancashire PR25 3LE on 26 May 2015 (1 page)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 900
(5 pages)
16 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 900
(5 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
4 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for Mr James Fishwick Hustler on 29 September 2010 (2 pages)
8 October 2010Secretary's details changed for Mr John Christopher Brindle on 29 September 2010 (1 page)
8 October 2010Director's details changed for Mr John Christopher Brindle on 29 September 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (10 pages)
2 November 2009Previous accounting period shortened from 5 April 2009 to 31 March 2009 (1 page)
2 November 2009Previous accounting period shortened from 5 April 2009 to 31 March 2009 (1 page)
6 January 2009Total exemption small company accounts made up to 5 April 2008 (8 pages)
6 January 2009Total exemption small company accounts made up to 5 April 2008 (8 pages)
23 October 2008Accounting reference date extended from 31/03/2008 to 05/04/2008 (1 page)
20 October 2008Return made up to 30/09/08; full list of members (4 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 November 2007Return made up to 30/09/07; no change of members (7 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 December 2006Return made up to 30/09/06; full list of members (7 pages)
14 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (26 pages)
1 November 2005Return made up to 30/09/05; full list of members (7 pages)
23 December 2004Return made up to 30/09/04; full list of members (7 pages)
21 December 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
15 January 2004Group of companies' accounts made up to 31 March 2003 (26 pages)
26 September 2003Return made up to 30/09/03; full list of members (7 pages)
1 May 2003Accounts for a medium company made up to 31 March 2002 (19 pages)
11 April 2003Director's particulars changed (1 page)
19 November 2002Return made up to 30/09/02; full list of members (7 pages)
11 October 2001Accounts for a medium company made up to 31 March 2001 (18 pages)
4 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2001Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 07/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2001Particulars of mortgage/charge (3 pages)
6 February 2001Accounts for a medium company made up to 31 March 2000 (17 pages)
13 September 2000Director resigned (1 page)
17 April 2000Accounts for a medium company made up to 31 March 1999 (17 pages)
26 October 1999Return made up to 30/09/99; full list of members (7 pages)
22 January 1999Full accounts made up to 31 March 1998 (18 pages)
20 October 1998Return made up to 30/09/98; no change of members (4 pages)
1 October 1997Return made up to 30/09/97; full list of members (6 pages)
8 June 1997Full accounts made up to 31 March 1997 (18 pages)
10 October 1996Return made up to 30/09/96; no change of members (4 pages)
30 January 1996New director appointed (2 pages)
31 October 1995Return made up to 30/09/95; no change of members (4 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)