Company NameRay Fisher Construction Limited
Company StatusDissolved
Company Number03588924
CategoryPrivate Limited Company
Incorporation Date26 June 1998(25 years, 10 months ago)
Dissolution Date28 October 2016 (7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Raymond Paul Fisher
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1998(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address21 Monton Avenue
Monton
Eccles
M30 9HS
Secretary NameMr Graham Edward Fisher
NationalityBritish
StatusClosed
Appointed20 March 2007(8 years, 8 months after company formation)
Appointment Duration9 years, 7 months (closed 28 October 2016)
RoleAccountant
Correspondence Address557 Barton Lane
Eccles
Manchester
M30 0HY
Director NameEric Coletrup
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(same day as company formation)
RoleBuilder
Correspondence Address66 Half Edge Lane
Eccles
Manchester
M30 9BA
Director NameJosephine Marie Doherty
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(same day as company formation)
RolePersonal Assistant
Correspondence Address9 Argosy Drive
Peel Garden
Eccles
Manchester
M30 7NE
Secretary NameBrenda Brown
NationalityBritish
StatusResigned
Appointed26 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address24 Bedford Drive
Timperley
Altrincham
Cheshire
WA15 7XB
Director NamePaul David Hadcock
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(1 year, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 December 2006)
RoleWall And Floor Tiler
Correspondence Address16 Park Drive
Eccles
Manchester
M30 9JR
Director NameJohn Arthur Dawes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(4 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 December 2006)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address94 Cholmondeley Road
Salford
Lancashire
M6 8PU
Secretary NamePaul David Hadcock
NationalityBritish
StatusResigned
Appointed01 January 2005(6 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 December 2006)
RoleCompany Director
Correspondence Address16 Park Drive
Eccles
Manchester
M30 9JR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 June 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 June 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressUnits 13 To 15 Brewery Yard Deva City Office Park
Trinity Way
Salford
Manchester
M3 7BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2006
Net Worth£205,833
Cash£612
Current Liabilities£484,511

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 October 2016Final Gazette dissolved following liquidation (1 page)
28 October 2016Final Gazette dissolved following liquidation (1 page)
28 July 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
28 July 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
21 June 2016Liquidators' statement of receipts and payments to 12 February 2016 (5 pages)
21 June 2016Liquidators' statement of receipts and payments to 12 February 2016 (5 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
17 November 2015Liquidators' statement of receipts and payments to 12 February 2015 (5 pages)
17 November 2015Liquidators statement of receipts and payments to 12 February 2015 (5 pages)
17 November 2015Liquidators' statement of receipts and payments to 12 August 2015 (5 pages)
17 November 2015Liquidators statement of receipts and payments to 12 August 2015 (5 pages)
17 November 2015Liquidators' statement of receipts and payments to 12 August 2015 (5 pages)
17 November 2015Liquidators' statement of receipts and payments to 12 February 2015 (5 pages)
27 February 2014Liquidators' statement of receipts and payments to 12 February 2014 (5 pages)
27 February 2014Liquidators' statement of receipts and payments to 12 February 2014 (5 pages)
27 February 2014Liquidators statement of receipts and payments to 12 February 2014 (5 pages)
20 August 2013Liquidators' statement of receipts and payments to 12 August 2013 (5 pages)
20 August 2013Liquidators statement of receipts and payments to 12 August 2013 (5 pages)
20 August 2013Liquidators' statement of receipts and payments to 12 August 2013 (5 pages)
1 March 2013Liquidators' statement of receipts and payments to 12 February 2013 (5 pages)
1 March 2013Liquidators' statement of receipts and payments to 12 February 2013 (5 pages)
1 March 2013Liquidators statement of receipts and payments to 12 February 2013 (5 pages)
23 August 2012Liquidators statement of receipts and payments to 12 August 2012 (5 pages)
23 August 2012Liquidators' statement of receipts and payments to 12 August 2012 (5 pages)
23 August 2012Liquidators' statement of receipts and payments to 12 August 2012 (5 pages)
24 February 2012Liquidators' statement of receipts and payments to 12 February 2012 (5 pages)
24 February 2012Liquidators' statement of receipts and payments to 12 February 2012 (5 pages)
24 February 2012Liquidators statement of receipts and payments to 12 February 2012 (5 pages)
22 August 2011Liquidators' statement of receipts and payments to 12 August 2011 (5 pages)
22 August 2011Liquidators' statement of receipts and payments to 12 August 2011 (5 pages)
22 August 2011Liquidators statement of receipts and payments to 12 August 2011 (5 pages)
2 March 2011Liquidators' statement of receipts and payments to 12 February 2011 (5 pages)
2 March 2011Liquidators statement of receipts and payments to 12 February 2011 (5 pages)
2 March 2011Liquidators' statement of receipts and payments to 12 February 2011 (5 pages)
1 September 2010Liquidators' statement of receipts and payments to 12 August 2010 (5 pages)
1 September 2010Liquidators' statement of receipts and payments to 12 August 2010 (5 pages)
1 September 2010Liquidators statement of receipts and payments to 12 August 2010 (5 pages)
26 February 2010Liquidators statement of receipts and payments to 12 February 2010 (5 pages)
26 February 2010Liquidators' statement of receipts and payments to 12 February 2010 (5 pages)
26 February 2010Liquidators' statement of receipts and payments to 12 February 2010 (5 pages)
7 September 2009Liquidators' statement of receipts and payments to 12 August 2009 (5 pages)
7 September 2009Liquidators' statement of receipts and payments to 12 August 2009 (5 pages)
7 September 2009Liquidators statement of receipts and payments to 12 August 2009 (5 pages)
11 September 2008Notice of appointment of receiver or manager (1 page)
11 September 2008Notice of appointment of receiver or manager (1 page)
20 August 2008Appointment of a voluntary liquidator (1 page)
20 August 2008Registered office changed on 20/08/2008 from unit 3 king william street salford manchester M50 3ZP (1 page)
20 August 2008Statement of affairs with form 4.19 (11 pages)
20 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-13
(1 page)
20 August 2008Appointment of a voluntary liquidator (1 page)
20 August 2008Statement of affairs with form 4.19 (11 pages)
20 August 2008Registered office changed on 20/08/2008 from unit 3 king william street salford manchester M50 3ZP (1 page)
9 August 2007Return made up to 26/06/07; no change of members (6 pages)
9 August 2007Return made up to 26/06/07; no change of members (6 pages)
25 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
25 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
3 April 2007New secretary appointed (2 pages)
3 April 2007New secretary appointed (2 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007Secretary resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
3 July 2006Return made up to 26/06/06; full list of members (8 pages)
3 July 2006Return made up to 26/06/06; full list of members (8 pages)
15 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
15 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
25 June 2005Return made up to 26/06/05; full list of members
  • 363(287) ‐ Registered office changed on 25/06/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 June 2005New secretary appointed (2 pages)
25 June 2005Return made up to 26/06/05; full list of members
  • 363(287) ‐ Registered office changed on 25/06/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 June 2005New secretary appointed (2 pages)
3 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
3 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
20 October 2004Accounts for a small company made up to 31 July 2003 (7 pages)
20 October 2004Accounts for a small company made up to 31 July 2003 (7 pages)
5 August 2004Return made up to 26/06/04; full list of members (7 pages)
5 August 2004Return made up to 26/06/04; full list of members (7 pages)
20 June 2003Return made up to 26/06/03; full list of members (7 pages)
20 June 2003Return made up to 26/06/03; full list of members (7 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
15 November 2002Declaration of satisfaction of mortgage/charge (1 page)
15 November 2002Declaration of satisfaction of mortgage/charge (1 page)
15 October 2002Particulars of mortgage/charge (3 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
15 October 2002Particulars of mortgage/charge (4 pages)
15 October 2002Particulars of mortgage/charge (4 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
12 October 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Accounts for a small company made up to 31 July 2002 (6 pages)
27 September 2002Accounts for a small company made up to 31 July 2002 (6 pages)
3 July 2002Return made up to 26/06/02; full list of members (7 pages)
3 July 2002Return made up to 26/06/02; full list of members (7 pages)
11 February 2002Accounts for a small company made up to 31 July 2001 (6 pages)
11 February 2002Accounts for a small company made up to 31 July 2001 (6 pages)
28 June 2001Return made up to 26/06/01; full list of members (6 pages)
28 June 2001Return made up to 26/06/01; full list of members (6 pages)
15 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
15 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
12 July 2000Return made up to 26/06/00; full list of members (6 pages)
12 July 2000Return made up to 26/06/00; full list of members (6 pages)
24 May 2000Registered office changed on 24/05/00 from: st james building 65/89 oxford street manchester lancashire M1 6EG (1 page)
24 May 2000Registered office changed on 24/05/00 from: st james building 65/89 oxford street manchester lancashire M1 6EG (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
16 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
16 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
31 August 1999Return made up to 26/06/99; full list of members (6 pages)
31 August 1999Return made up to 26/06/99; full list of members (6 pages)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
2 August 1999Registered office changed on 02/08/99 from: c/o moores rowland steam packet house 76 cross street manchester M2 4JG (1 page)
2 August 1999Registered office changed on 02/08/99 from: c/o moores rowland steam packet house 76 cross street manchester M2 4JG (1 page)
30 July 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
30 July 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
6 October 1998Particulars of mortgage/charge (3 pages)
6 October 1998Particulars of mortgage/charge (3 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
26 June 1998Incorporation (11 pages)
26 June 1998Incorporation (11 pages)