Company NameFishwick And Steel Developments Ltd
Company StatusDissolved
Company Number05920556
CategoryPrivate Limited Company
Incorporation Date31 August 2006(17 years, 8 months ago)
Dissolution Date28 June 2013 (10 years, 10 months ago)
Previous NameOSPS (Manchester) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Mark Lester Fishwick
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2009(2 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 28 June 2013)
RoleCompany Director
Correspondence AddressFlat4, 19 Spath House
Spath Road, Didsbury
Manchester
M20 2FA
Director NameMr Mark Lester Fishwick
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Shawdene Road
Northenden
Manchester
Lancashire
M22 4BU
Director NameMr Christopher John Steel
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Shawdene Road
Northenden
Manchester
Lancs
M20 4BU
Secretary NameMr Mark Lester Fishwick
NationalityBritish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Shawdene Road
Northenden
Manchester
Lancashire
M22 4BU
Secretary NameMiss Ann Gardner
NationalityBritish
StatusResigned
Appointed02 September 2007(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 14 January 2009)
RoleCompany Director
Correspondence AddressAppartment 11 Birchdale Court
Birchdale Road
Appleton
Warrington
WA4 5AW

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

50 at 1Chris Steel
50.00%
Ordinary
50 at 1Mark Fishwick
50.00%
Ordinary

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

28 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2013Final Gazette dissolved following liquidation (1 page)
28 June 2013Final Gazette dissolved following liquidation (1 page)
28 March 2013Return of final meeting of creditors (1 page)
28 March 2013Notice of final account prior to dissolution (1 page)
28 March 2013Notice of final account prior to dissolution (1 page)
1 June 2011Appointment of a liquidator (1 page)
1 June 2011Registered office address changed from 40 High Street Stockport Cheshire SK1 1EG United Kingdom on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from 40 High Street Stockport Cheshire SK1 1EG United Kingdom on 1 June 2011 (2 pages)
1 June 2011Appointment of a liquidator (1 page)
1 June 2011Registered office address changed from 40 High Street Stockport Cheshire SK1 1EG United Kingdom on 1 June 2011 (2 pages)
23 November 2010Receiver's abstract of receipts and payments to 12 November 2010 (2 pages)
23 November 2010Notice of ceasing to act as receiver or manager (2 pages)
23 November 2010Receiver's abstract of receipts and payments to 12 November 2010 (2 pages)
23 November 2010Notice of ceasing to act as receiver or manager (2 pages)
29 July 2010Receiver's abstract of receipts and payments to 15 July 2010 (2 pages)
29 July 2010Receiver's abstract of receipts and payments to 15 July 2010 (2 pages)
24 February 2010Order of court to wind up (1 page)
24 February 2010Order of court to wind up (1 page)
25 January 2010Court order insolvency:miscellaneous:- order of court to correct date of appointment of receiver/manager (2 pages)
25 January 2010Court order insolvency:miscellaneous:- Order of Court to correct date of appointment of Receiver/Manager (2 pages)
22 July 2009Notice of appointment of receiver or manager (2 pages)
22 July 2009Notice of appointment of receiver or manager (2 pages)
5 May 2009Registered office changed on 05/05/2009 from ascendis adamson house, tower business park, didsbury manchester M20 2YY (1 page)
5 May 2009Registered office changed on 05/05/2009 from ascendis adamson house, tower business park, didsbury manchester M20 2YY (1 page)
7 April 2009Director appointed mr mark lester patrick fishwick (1 page)
7 April 2009Director appointed mr mark lester patrick fishwick (1 page)
2 April 2009Appointment terminated director christopher steel (1 page)
2 April 2009Appointment Terminated Director christopher steel (1 page)
21 January 2009Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
21 January 2009Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
15 January 2009Appointment Terminated Secretary ann gardner (1 page)
15 January 2009Appointment terminated secretary ann gardner (1 page)
16 September 2008Return made up to 31/08/08; full list of members (3 pages)
16 September 2008Return made up to 31/08/08; full list of members (3 pages)
8 July 2008Secretary appointed miss ann gardner (1 page)
8 July 2008Appointment Terminated Secretary mark fishwick (1 page)
8 July 2008Appointment terminated secretary mark fishwick (1 page)
8 July 2008Secretary appointed miss ann gardner (1 page)
4 July 2008Appointment Terminated Director mark fishwick (1 page)
4 July 2008Appointment terminated director mark fishwick (1 page)
30 May 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
30 May 2008Accounts made up to 30 April 2007 (2 pages)
28 December 2007Company name changed osps (manchester) LIMITED\certificate issued on 28/12/07 (2 pages)
28 December 2007Company name changed osps (manchester) LIMITED\certificate issued on 28/12/07 (2 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Secretary's particulars changed;director's particulars changed (1 page)
25 October 2007Secretary's particulars changed;director's particulars changed (1 page)
7 September 2007Return made up to 31/08/07; full list of members (2 pages)
7 September 2007Return made up to 31/08/07; full list of members (2 pages)
17 August 2007Particulars of mortgage/charge (4 pages)
17 August 2007Particulars of mortgage/charge (4 pages)
11 August 2007Particulars of mortgage/charge (5 pages)
11 August 2007Particulars of mortgage/charge (5 pages)
12 December 2006Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page)
12 December 2006Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page)
31 August 2006Incorporation (12 pages)
31 August 2006Incorporation (12 pages)