Company NameFat Fish Design And Marketing Limited
Company StatusDissolved
Company Number04624704
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Christopher Paul Lee
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2002(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressNational House 80-82 Wellington Road North
Stockport
SK4 1HW
Secretary NameKeeley Eliza Lee
NationalityBritish
StatusClosed
Appointed23 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressNational House 80-82 Wellington Road North
Stockport
SK4 1HW

Location

Registered AddressNational House
80-82 Wellington Road North
Stockport
SK4 1HW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Christopher Paul Lee
100.00%
Ordinary

Financials

Year2014
Net Worth£15,324
Cash£1,837
Current Liabilities£1,840

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

28 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017Application to strike the company off the register (3 pages)
5 September 2017Micro company accounts made up to 31 May 2017 (3 pages)
23 August 2017Previous accounting period shortened from 31 December 2017 to 31 May 2017 (1 page)
21 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
9 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 September 2016Registered office address changed from C/O Stephen Hughes Partnership 143a Union Street Oldham Lancashire OL1 1TE to C/O Whk Llp National House 80-82 Wellington Road North Stockport SK4 1HW on 16 September 2016 (1 page)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
17 March 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 January 2015Secretary's details changed for Keeley Eliza Lee on 22 December 2014 (1 page)
8 January 2015Director's details changed for Mr Christopher Paul Lee on 22 December 2014 (2 pages)
8 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Christopher Paul Lee on 11 January 2010 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 January 2009Return made up to 23/12/08; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 January 2008Ad 23/12/07--------- £ si 1@1=1 (1 page)
3 January 2008Return made up to 23/12/07; full list of members (2 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 January 2007Return made up to 23/12/06; full list of members (2 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 January 2006Return made up to 23/12/05; full list of members (2 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 October 2005Secretary resigned (1 page)
11 October 2005Director resigned (1 page)
16 February 2005Return made up to 23/12/04; full list of members (6 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 May 2004Return made up to 23/12/03; full list of members
  • 363(287) ‐ Registered office changed on 10/05/04
(6 pages)
10 May 2004Registered office changed on 10/05/04 from: c/o stephen hughes partnership 143A union street oldham OL1 1TG (1 page)
23 December 2002Incorporation (10 pages)