Company NameNorthern Fish Bars Limited
Company StatusDissolved
Company Number03911642
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 3 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Lowry
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2000(same day as company formation)
RoleFish Frier
Country of ResidenceEngland
Correspondence AddressTanglewood
Woodford Road Poynton
Stockport
Cheshire
SK12 1EH
Secretary NameSarah Jane Lowry
NationalityBritish
StatusResigned
Appointed21 January 2000(same day as company formation)
RoleStudent
Correspondence AddressTanglewood
Woodford Road, Poynton
Stockport
Cheshire
SK12 1EH
Secretary NameMargaret Anne Burton
NationalityBritish
StatusResigned
Appointed01 January 2001(11 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 25 January 2007)
RoleCompany Director
Correspondence Address15 Malmesbury Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7QH
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2006(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2008)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressC/O Stopford & Co
79-81 Market Street
Stalybridge
SK15 2AA
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge North
Built Up AreaGreater Manchester

Shareholders

1 at £1Brian Lowry
50.00%
Ordinary
1 at £1Susan Lowry
50.00%
Ordinary

Financials

Year2014
Net Worth£22,003
Cash£22,003

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
20 December 2017Application to strike the company off the register (3 pages)
20 December 2017Application to strike the company off the register (3 pages)
1 June 2017Registered office address changed from 15 Malmesbury Road Cheadle Hulme Cheadle Cheshire SK8 7QH to C/O Stopford & Co 79-81 Market Street Stalybridge SK15 2AA on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 15 Malmesbury Road Cheadle Hulme Cheadle Cheshire SK8 7QH to C/O Stopford & Co 79-81 Market Street Stalybridge SK15 2AA on 1 June 2017 (1 page)
25 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(3 pages)
27 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(3 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(3 pages)
22 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Return made up to 21/01/09; full list of members (3 pages)
22 January 2009Return made up to 21/01/09; full list of members (3 pages)
1 July 2008Registered office changed on 01/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
1 July 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
1 July 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
1 July 2008Registered office changed on 01/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
24 January 2008Return made up to 21/01/08; full list of members (2 pages)
24 January 2008Return made up to 21/01/08; full list of members (2 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Secretary resigned (1 page)
29 January 2007Secretary resigned (1 page)
26 January 2007Registered office changed on 26/01/07 from: 15 malmesbury road cheadle hulme cheadle cheshire SK8 7QH (1 page)
26 January 2007Registered office changed on 26/01/07 from: 15 malmesbury road cheadle hulme cheadle cheshire SK8 7QH (1 page)
25 January 2007Return made up to 21/01/07; full list of members (2 pages)
25 January 2007Return made up to 21/01/07; full list of members (2 pages)
22 December 2006New secretary appointed (2 pages)
22 December 2006New secretary appointed (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2006Return made up to 21/01/06; full list of members (2 pages)
30 January 2006Return made up to 21/01/06; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2005Return made up to 21/01/05; full list of members (5 pages)
26 January 2005Return made up to 21/01/05; full list of members (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Return made up to 21/01/04; full list of members (5 pages)
2 February 2004Return made up to 21/01/04; full list of members (5 pages)
18 February 2003Return made up to 21/01/03; full list of members (5 pages)
18 February 2003Return made up to 21/01/03; full list of members (5 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 February 2002Return made up to 21/01/02; full list of members (5 pages)
8 February 2002Return made up to 21/01/02; full list of members (5 pages)
16 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 April 2001Return made up to 21/01/01; full list of members (5 pages)
12 April 2001Return made up to 21/01/01; full list of members (5 pages)
12 April 2001New secretary appointed (2 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001Secretary resigned (1 page)
30 June 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
30 June 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
31 January 2000Director resigned (1 page)
31 January 2000Registered office changed on 31/01/00 from: 15 malmesbury road cheadle hulme cheadle cheshire SK8 7QH (1 page)
31 January 2000Director resigned (1 page)
31 January 2000Registered office changed on 31/01/00 from: 15 malmesbury road cheadle hulme cheadle cheshire SK8 7QH (1 page)
31 January 2000Secretary resigned (1 page)
31 January 2000New secretary appointed (2 pages)
31 January 2000New secretary appointed (2 pages)
31 January 2000Secretary resigned (1 page)
21 January 2000Incorporation (13 pages)
21 January 2000Incorporation (13 pages)