Company NameKOI Carp Fisheries Limited
Company StatusDissolved
Company Number03063044
CategoryPrivate Limited Company
Incorporation Date31 May 1995(28 years, 11 months ago)
Dissolution Date12 September 2000 (23 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0502Operation of fish hatcheries & farms
SIC 03210Marine aquaculture

Directors

Director NameGillian Ann Monger
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1995(1 month, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 12 September 2000)
RoleCompany Director
Correspondence Address93 Wythenshawe Road
Sale
Cheshire
M33 2JZ
Director NameMichael John Monger
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1995(1 month, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 12 September 2000)
RoleCaravan Site Manager And Fishf
Correspondence Address93 Wythenshawe Road
Sale
Cheshire
M33 2JZ
Secretary NameGillian Ann Monger
NationalityBritish
StatusClosed
Appointed27 July 1995(1 month, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 12 September 2000)
RoleCaravan Site Manageress And Fi
Correspondence Address93 Wythenshawe Road
Sale
Cheshire
M33 2JZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 May 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 May 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address3rd Floor Steam Packet House
76 Cross Street
Manchester
Lancashire
M2 4JG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2000First Gazette notice for voluntary strike-off (1 page)
13 April 2000Application for striking-off (1 page)
4 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 April 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
5 August 1999Return made up to 31/05/99; no change of members (4 pages)
28 August 1998Registered office changed on 28/08/98 from: 161 slade lane levenshulme manchester M19 2AF (1 page)
25 August 1998Registered office changed on 25/08/98 from: 1,littleborough lane marton gainsborough lincolnshire DN21 5AB (1 page)
29 July 1998Return made up to 31/05/98; full list of members (5 pages)
29 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
30 April 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
30 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1998Return made up to 31/05/97; no change of members (6 pages)
20 March 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
20 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1996Return made up to 31/05/96; full list of members (6 pages)
4 October 1995Accounting reference date notified as 31/05 (1 page)
7 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 August 1995Registered office changed on 07/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 May 1995Incorporation (18 pages)