Company NameAndrews Fishbar Limited
Company StatusDissolved
Company Number04484914
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 9 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Kyriakos Paskouis
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2002(4 days after company formation)
Appointment Duration16 years, 2 months (closed 18 September 2018)
RoleFishfryer
Country of ResidenceEngland
Correspondence Address18 High Street
Alfreton
Derbyshire
DE55 7BN
Secretary NameTina Paskouis
NationalityBritish
StatusClosed
Appointed16 July 2002(4 days after company formation)
Appointment Duration16 years, 2 months (closed 18 September 2018)
RoleCompany Director
Correspondence Address18 High Street
Alfreton
Derbyshire
DE55 7BN
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Telephone01773 835028
Telephone regionRipley

Location

Registered Address480 Chester Road
Manchester
M16 9HE
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

1 at £1Kyriakos Paskouis
50.00%
Ordinary
1 at £1Tina Paskouis
50.00%
Ordinary

Financials

Year2014
Net Worth-£38,120
Cash£1,691
Current Liabilities£42,106

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
21 July 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
16 June 2017Registered office address changed from 66 Cross Street Sale Manchester M33 7AN to 480 Chester Road Manchester M16 9HE on 16 June 2017 (1 page)
27 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
11 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(5 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
11 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(5 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
7 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
26 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
25 August 2010Register inspection address has been changed (1 page)
25 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Kyriakos Paskouis on 12 July 2010 (2 pages)
25 August 2010Register(s) moved to registered inspection location (1 page)
3 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 August 2009Return made up to 12/07/09; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 August 2008Return made up to 12/07/08; full list of members (3 pages)
18 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
31 July 2007Return made up to 12/07/07; no change of members (6 pages)
21 September 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 August 2006Return made up to 12/07/06; full list of members (6 pages)
6 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
10 July 2005Return made up to 12/07/05; full list of members (6 pages)
22 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
8 July 2004Return made up to 12/07/04; full list of members (6 pages)
31 October 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
9 July 2003Return made up to 12/07/03; full list of members (6 pages)
8 July 2003Ad 20/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 July 2002New secretary appointed (2 pages)
24 July 2002New director appointed (2 pages)
19 July 2002Director resigned (1 page)
19 July 2002Registered office changed on 19/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
19 July 2002Secretary resigned (1 page)
12 July 2002Incorporation (12 pages)