Company NamePisces Fish Bar Limited
Company StatusDissolved
Company Number04988862
CategoryPrivate Limited Company
Incorporation Date9 December 2003(20 years, 4 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameKeith Rippingham
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2003(same day as company formation)
RoleFood Retailer
Correspondence Address7 Springfield Road
Gately
Cheshire
SK8 4PE
Secretary NameMarilyn Rippingham
NationalityBritish
StatusClosed
Appointed09 December 2003(same day as company formation)
RoleFood Retailer
Correspondence Address7 Springfield Road
Gately
Cheshire
SK8 4PE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 December 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 December 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressAshton House
Ashton Lane
Sale
Manchester
M33 6WT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£9,800
Current Liabilities£23,822

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
23 January 2009Return made up to 09/12/08; full list of members (3 pages)
22 January 2009Application for striking-off (1 page)
21 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
21 January 2009Accounting reference date shortened from 31/01/2009 to 31/08/2008 (1 page)
11 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 January 2008Return made up to 09/12/07; full list of members (2 pages)
28 October 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
2 January 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
12 December 2006Return made up to 09/12/06; full list of members (2 pages)
25 January 2006Return made up to 09/12/05; full list of members (2 pages)
25 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
12 July 2005Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
14 December 2004Return made up to 09/12/04; full list of members (6 pages)
27 January 2004Registered office changed on 27/01/04 from: accountec ashton house ashton lane sale manchester M33 6WT (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004New secretary appointed (2 pages)
15 December 2003Secretary resigned (1 page)
15 December 2003Registered office changed on 15/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
15 December 2003Director resigned (1 page)