Company NameFish Fry Limited
Company StatusDissolved
Company Number04468397
CategoryPrivate Limited Company
Incorporation Date24 June 2002(21 years, 10 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameWilliam Barnaby Brayne
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2002(same day as company formation)
RoleAgent
Correspondence Address107a Salcott Road
London
SW11 6DF
Director NameMax Spencer Leader
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2002(same day as company formation)
RoleAgent
Correspondence Address11 Brooksville Avenue
London
NW6 6XY
Secretary NameThomas Michael O'Kelly
NationalityBritish
StatusClosed
Appointed24 June 2002(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address62 Creighton Avenue
London
N10 1NT
Director NameTom O'Kelly
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2004(1 year, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 21 August 2007)
RoleAgent
Correspondence Address62 Creighton Avenue
London
N10 1NT
Director NameThomas Michael O'Kelly
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address62 Creighton Avenue
London
N10 1NT
Director NameMr Harold Isaac Hitman
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2002(2 weeks, 5 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 November 2002)
RoleStudent
Country of ResidenceEngland
Correspondence AddressThe Old Zoo
Brockhall Village
Blackburn
Lancashire
BB6 8AY
Director NameCorporate Directors Limited (Corporation)
Date of BirthOctober 1996 (Born 27 years ago)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL

Location

Registered Address78 Borough Road
Altrincham
Cheshire
WA15 9EJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth-£39,479
Current Liabilities£294

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
6 March 2007Application for striking-off (1 page)
9 October 2006Registered office changed on 09/10/06 from: 8 woodfield road broadheath altrincham cheshire WA14 4EU (1 page)
14 August 2006Return made up to 24/06/06; full list of members (3 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 October 2005Return made up to 24/06/05; full list of members (3 pages)
13 September 2005Registered office changed on 13/09/05 from: brierleyholt suite 4 st martins studios greenbank road, ashton on mersey sale M33 5PN (1 page)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 February 2005Registered office changed on 22/02/05 from: wellington house pollard st east ancoats manchester M40 7SS (1 page)
23 June 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2004Registered office changed on 23/06/04 from: c/o taxassist direct suite 4 st martins studios green bank road ashton on mersey sale M33 5PN (1 page)
12 May 2004Registered office changed on 12/05/04 from: pcp berkeley house 18-24 high street edgware middlesex HA8 7RP (1 page)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 March 2004New director appointed (2 pages)
9 September 2003Ad 27/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 September 2003Return made up to 24/06/03; full list of members (6 pages)
16 July 2003Registered office changed on 16/07/03 from: athene house the broadway mill hill london NW7 3TB (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
2 August 2002New director appointed (3 pages)
26 July 2002Secretary resigned (1 page)
26 July 2002Director resigned (1 page)
26 July 2002Registered office changed on 26/07/02 from: 4TH floor lawford house albert place london N3 1QA (1 page)
12 July 2002New secretary appointed;new director appointed (3 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (3 pages)
24 June 2002Incorporation (14 pages)