Worsley
Greater Manchester
M28 2TP
Director Name | Mr Russell Arrowsmith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Longley Drive Worsley Greater Manchester M28 2TP |
Secretary Name | Mrs Joanne Louise Arrowsmith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Longley Drive Worsley Greater Manchester M28 2TP |
Director Name | Mr Rory Louis Arrowsmith |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2017(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 13 June 2023) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Franziskanergasse 5 97070 Wuerzburg Germany |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.fish4parts.co.uk/ |
---|---|
Telephone | 0161 7376969 |
Telephone region | Manchester |
Registered Address | Reedham House 31 King Street West Manchester M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Russell Arrowsmith 100.00% Ordinary |
---|
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
30 December 2016 | Delivered on: 10 January 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|
22 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
15 January 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
8 January 2019 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
10 January 2018 | Particulars of variation of rights attached to shares (2 pages) |
10 January 2018 | Change of share class name or designation (2 pages) |
10 January 2018 | Resolutions
|
10 January 2018 | Statement of company's objects (2 pages) |
8 January 2018 | Confirmation statement made on 17 December 2017 with updates (6 pages) |
4 January 2018 | Statement of capital following an allotment of shares on 3 November 2017
|
4 January 2018 | Appointment of Mr Rory Louis Arrowsmith as a director on 3 November 2017 (2 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
31 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
10 January 2017 | Registration of charge 064550720001, created on 30 December 2016 (21 pages) |
10 January 2017 | Registration of charge 064550720001, created on 30 December 2016 (21 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-04-05
|
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
20 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
28 August 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
6 February 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
31 January 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
31 January 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
23 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
23 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
22 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
3 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
3 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
11 April 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
23 March 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Joanne Louise Arrowsmith on 17 December 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr Russell Arrowsmith on 17 December 2009 (2 pages) |
22 March 2010 | Director's details changed for Joanne Louise Arrowsmith on 17 December 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr Russell Arrowsmith on 17 December 2009 (2 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
15 October 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
17 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2009 | Return made up to 17/12/08; full list of members (3 pages) |
16 February 2009 | Return made up to 17/12/08; full list of members (3 pages) |
26 January 2009 | Director appointed russell arrowsmith (2 pages) |
26 January 2009 | Director appointed joanne louise arrowsmith (2 pages) |
26 January 2009 | Secretary appointed joanne louise arrowsmith (2 pages) |
26 January 2009 | Director appointed joanne louise arrowsmith (2 pages) |
26 January 2009 | Secretary appointed joanne louise arrowsmith (2 pages) |
26 January 2009 | Director appointed russell arrowsmith (2 pages) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2008 | Curr ext from 31/12/2008 to 31/05/2009 (1 page) |
18 March 2008 | Curr ext from 31/12/2008 to 31/05/2009 (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
17 December 2007 | Incorporation (9 pages) |
17 December 2007 | Incorporation (9 pages) |