Company NameFisher Offshore Services Limited
Company StatusDissolved
Company Number03957263
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years, 1 month ago)
Dissolution Date26 July 2010 (13 years, 9 months ago)
Previous NameStillwater Enterprises Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameIan Malcolm Serjent
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2000(1 month, 3 weeks after company formation)
Appointment Duration10 years, 2 months (closed 26 July 2010)
RoleCompany Director
Correspondence Address18 Hillfield
Frodsham
Warrington
Cheshire
WA6 6DA
Secretary NameMr Jonathan Procter Vick
NationalityBritish
StatusClosed
Appointed01 June 2003(3 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 26 July 2010)
RoleCompany Director
Correspondence Address13 Manor Park
Barrow In Furness
Cumbria
LA13 9UW
Director NameCammell Laird Group Plc (Corporation)
StatusClosed
Appointed25 April 2002(2 years after company formation)
Appointment Duration8 years, 3 months (closed 26 July 2010)
Correspondence Address9 Bond Court
Leeds
West Yorkshire
LS1 2SW
Secretary NameJohn Terence Blyth
NationalityBritish
StatusResigned
Appointed19 May 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 31 May 2003)
RoleCompany Director
Correspondence Address48 Wheatclose Road
Barrow In Furness
Cumbria
LA14 4EJ
Director NameDavid Bilsland Cobb
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressHilltop
15 Richmondwood
Sunningdale
Berkshire
SL5 0JG
Director NameJuan Herbert Kelly
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(4 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 25 April 2002)
RoleCompany Director
Correspondence AddressThalloo Queen Farm
Glen Mona
Maughold
Isle Of Man
Director NameMr John Edward Stafford
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(4 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 25 April 2002)
RoleCompany Director
Correspondence Address36 Paradise Lane
Freshfield
Liverpool
Merseyside
L37 7EJ
Director NameMr Richard Angus Fownes Buchanan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanden Farm Smarden Road
Biddenden
Ashford
Kent
TN27 8JT
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameOceanic Marine Investments Limited (Corporation)
StatusResigned
Appointed25 April 2002(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 23 October 2004)
Correspondence AddressC/O Pricewaterhousecoopers
9 Bond Court
Leeds
LS1 2SW

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£1,614,000
Gross Profit-£3,089,000
Net Worth-£6,855,000
Cash£358,000
Current Liabilities£10,007,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 July 2010Final Gazette dissolved following liquidation (1 page)
26 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2010Return of final meeting in a members' voluntary winding up (3 pages)
26 April 2010Liquidators statement of receipts and payments to 16 April 2010 (5 pages)
26 April 2010Liquidators' statement of receipts and payments to 16 April 2010 (5 pages)
26 April 2010Return of final meeting in a members' voluntary winding up (3 pages)
26 November 2009Liquidators statement of receipts and payments to 4 November 2009 (5 pages)
26 November 2009Liquidators' statement of receipts and payments to 4 November 2009 (5 pages)
26 November 2009Liquidators statement of receipts and payments to 4 November 2009 (5 pages)
19 May 2009Liquidators' statement of receipts and payments to 4 May 2009 (5 pages)
19 May 2009Liquidators statement of receipts and payments to 4 May 2009 (5 pages)
19 May 2009Liquidators statement of receipts and payments to 4 May 2009 (5 pages)
5 December 2008Liquidators statement of receipts and payments to 4 November 2008 (5 pages)
5 December 2008Liquidators statement of receipts and payments to 4 November 2008 (5 pages)
5 December 2008Liquidators' statement of receipts and payments to 4 November 2008 (5 pages)
19 May 2008Liquidators statement of receipts and payments to 4 November 2008 (5 pages)
19 May 2008Liquidators statement of receipts and payments to 4 November 2008 (5 pages)
19 May 2008Liquidators' statement of receipts and payments to 4 November 2008 (5 pages)
6 December 2007Liquidators' statement of receipts and payments (5 pages)
6 December 2007Liquidators statement of receipts and payments (5 pages)
25 May 2007Liquidators statement of receipts and payments (5 pages)
25 May 2007Liquidators' statement of receipts and payments (5 pages)
12 December 2006S/S cert. Release of liquidator (1 page)
12 December 2006S/S cert. Release of liquidator (1 page)
29 November 2006Notice of ceasing to act as a voluntary liquidator (1 page)
29 November 2006Notice of ceasing to act as a voluntary liquidator (1 page)
17 November 2006Liquidators statement of receipts and payments (5 pages)
17 November 2006Liquidators' statement of receipts and payments (5 pages)
25 October 2006Appointment of a voluntary liquidator (1 page)
25 October 2006Appointment of a voluntary liquidator (1 page)
22 May 2006Liquidators statement of receipts and payments (5 pages)
22 May 2006Liquidators' statement of receipts and payments (5 pages)
18 November 2005Liquidators statement of receipts and payments (5 pages)
18 November 2005Liquidators' statement of receipts and payments (5 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
16 November 2004Registered office changed on 16/11/04 from: fisher house po box 4 barrow in furness cumbria LA14 1HR (1 page)
16 November 2004Registered office changed on 16/11/04 from: fisher house po box 4 barrow in furness cumbria LA14 1HR (1 page)
12 November 2004Appointment of a voluntary liquidator (1 page)
12 November 2004Declaration of solvency (6 pages)
12 November 2004Declaration of solvency (6 pages)
12 November 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 November 2004Appointment of a voluntary liquidator (1 page)
12 November 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 November 2004Director resigned (1 page)
5 November 2004Director resigned (1 page)
7 April 2004Return made up to 27/03/04; full list of members (9 pages)
7 April 2004Return made up to 27/03/04; full list of members (9 pages)
18 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 November 2003Nc inc already adjusted 07/11/03 (1 page)
18 November 2003Ad 10/11/03--------- £ si 100@1=100 £ ic 100000/100100 (2 pages)
18 November 2003Nc inc already adjusted 07/11/03 (1 page)
18 November 2003Ad 10/11/03--------- £ si 100@1=100 £ ic 100000/100100 (2 pages)
15 June 2003Full accounts made up to 31 December 2001 (14 pages)
15 June 2003Full accounts made up to 31 December 2001 (14 pages)
7 June 2003New secretary appointed (2 pages)
7 June 2003Secretary resigned (1 page)
7 June 2003Secretary resigned (1 page)
7 June 2003New secretary appointed (2 pages)
4 April 2003Return made up to 27/03/03; full list of members (8 pages)
4 April 2003Return made up to 27/03/03; full list of members (8 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Particulars of mortgage/charge (5 pages)
22 October 2002Particulars of mortgage/charge (5 pages)
22 October 2002Particulars of mortgage/charge (5 pages)
22 October 2002Particulars of mortgage/charge (5 pages)
25 June 2002Particulars of mortgage/charge (5 pages)
25 June 2002Particulars of mortgage/charge (5 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
22 April 2002Particulars of mortgage/charge (5 pages)
22 April 2002Particulars of mortgage/charge (5 pages)
22 April 2002Particulars of mortgage/charge (5 pages)
22 April 2002Particulars of mortgage/charge (5 pages)
10 April 2002Return made up to 27/03/02; full list of members (7 pages)
10 April 2002Return made up to 27/03/02; full list of members (7 pages)
2 March 2002Particulars of mortgage/charge (5 pages)
2 March 2002Particulars of mortgage/charge (5 pages)
2 March 2002Particulars of mortgage/charge (5 pages)
2 March 2002Particulars of mortgage/charge (5 pages)
8 January 2002New director appointed (3 pages)
8 January 2002New director appointed (3 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
20 November 2001Particulars of mortgage/charge (5 pages)
20 November 2001Particulars of mortgage/charge (5 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
14 April 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 April 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 April 2001Return made up to 27/03/01; full list of members (7 pages)
12 April 2001Return made up to 27/03/01; full list of members (7 pages)
21 March 2001Particulars of mortgage/charge (5 pages)
21 March 2001Particulars of mortgage/charge (5 pages)
21 March 2001Particulars of mortgage/charge (5 pages)
21 March 2001Particulars of mortgage/charge (5 pages)
21 March 2001Particulars of mortgage/charge (5 pages)
21 March 2001Particulars of mortgage/charge (5 pages)
21 March 2001Particulars of mortgage/charge (5 pages)
21 March 2001Particulars of mortgage/charge (5 pages)
1 September 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
1 September 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
22 August 2000Ad 17/08/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
22 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
22 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
22 August 2000£ nc 1000/100000 15/08/00 (2 pages)
22 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 August 2000£ nc 1000/100000 15/08/00 (2 pages)
22 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 August 2000Ad 17/08/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
22 August 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 August 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (3 pages)
21 August 2000New director appointed (3 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
23 May 2000Registered office changed on 23/05/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
23 May 2000New secretary appointed (2 pages)
23 May 2000Secretary resigned (1 page)
23 May 2000New secretary appointed (2 pages)
23 May 2000Secretary resigned (1 page)
23 May 2000Registered office changed on 23/05/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
23 May 2000New director appointed (3 pages)
23 May 2000Company name changed stillwater enterprises LIMITED\certificate issued on 23/05/00 (2 pages)
23 May 2000Company name changed stillwater enterprises LIMITED\certificate issued on 23/05/00 (2 pages)
23 May 2000New director appointed (3 pages)
27 March 2000Incorporation (14 pages)
27 March 2000Incorporation (14 pages)