Company NameA J Fisher Transport & Distribution Limited
DirectorsAndrew James Fisher and Geoffrey Michael Lloyd
Company StatusDissolved
Company Number03578406
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Andrew James Fisher
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1998(same day as company formation)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address11 Netherlees
Lees
Oldham
Lancashire
OL4 5BA
Director NameGeoffrey Michael Lloyd
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1998(same day as company formation)
RoleHaulage Contractor
Correspondence Address2 Radcliffe Fold
Uplands Road Werneth Low
Hyde
Cheshire
SK14 3AQ
Secretary NameMr Andrew James Fisher
NationalityBritish
StatusCurrent
Appointed09 June 1998(same day as company formation)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address11 Netherlees
Lees
Oldham
Lancashire
OL4 5BA
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£13,844
Cash£964
Current Liabilities£291,675

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2007Dissolved (1 page)
29 December 2006C/O appointment of liquidator (3 pages)
29 December 2006Liquidators statement of receipts and payments (5 pages)
29 December 2006Appointment of a voluntary liquidator (1 page)
29 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
19 December 2006S/S cert release of liquidator (1 page)
20 September 2006Liquidators statement of receipts and payments (5 pages)
6 April 2006Liquidators statement of receipts and payments (5 pages)
19 September 2005Liquidators statement of receipts and payments (5 pages)
18 January 2005Registered office changed on 18/01/05 from: jackson gregory & co rochester house 29 chorley old road bolton lancashire BL1 3AD (1 page)
30 September 2004Registered office changed on 30/09/04 from: a j fisher transport & distribut windsor street oldham lancashire OL1 4AE (1 page)
22 September 2004Appointment of a voluntary liquidator (1 page)
22 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 September 2004Statement of affairs (7 pages)
13 August 2003Return made up to 09/06/03; full list of members (7 pages)
13 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 August 2002Partial exemption accounts made up to 31 March 2002 (7 pages)
25 June 2002Return made up to 09/06/02; full list of members (7 pages)
9 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
13 June 2001Return made up to 09/06/01; full list of members (6 pages)
11 December 2000£ nc 1000/50000 01/03/00 (1 page)
11 December 2000Ad 01/03/00--------- £ si 9998@1 (2 pages)
11 December 2000Minutes (1 page)
10 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 June 2000Return made up to 09/06/00; full list of members (6 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
15 January 2000Particulars of mortgage/charge (3 pages)
2 September 1999Return made up to 09/06/99; full list of members (6 pages)
24 July 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
9 June 1998Incorporation (15 pages)