Company NameFish4Parts Limited
Company StatusDissolved
Company Number06455072
CategoryPrivate Limited Company
Incorporation Date17 December 2007(16 years, 3 months ago)
Dissolution Date13 June 2023 (9 months, 2 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Joanne Louise Arrowsmith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Longley Drive
Worsley
Greater Manchester
M28 2TP
Director NameMr Russell Arrowsmith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Longley Drive
Worsley
Greater Manchester
M28 2TP
Secretary NameMrs Joanne Louise Arrowsmith
NationalityBritish
StatusClosed
Appointed17 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Longley Drive
Worsley
Greater Manchester
M28 2TP
Director NameMr Rory Louis Arrowsmith
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2017(9 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 13 June 2023)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFranziskanergasse 5
97070
Wuerzburg
Germany
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 December 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 December 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.fish4parts.co.uk/
Telephone0161 7376969
Telephone regionManchester

Location

Registered AddressReedham House
31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Russell Arrowsmith
100.00%
Ordinary

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

30 December 2016Delivered on: 10 January 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
15 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
8 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
10 January 2018Particulars of variation of rights attached to shares (2 pages)
10 January 2018Change of share class name or designation (2 pages)
10 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
10 January 2018Statement of company's objects (2 pages)
8 January 2018Confirmation statement made on 17 December 2017 with updates (6 pages)
4 January 2018Statement of capital following an allotment of shares on 3 November 2017
  • GBP 2
(3 pages)
4 January 2018Appointment of Mr Rory Louis Arrowsmith as a director on 3 November 2017 (2 pages)
31 October 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
31 October 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
31 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
10 January 2017Registration of charge 064550720001, created on 30 December 2016 (21 pages)
10 January 2017Registration of charge 064550720001, created on 30 December 2016 (21 pages)
11 October 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
11 October 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(5 pages)
5 April 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(5 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
2 June 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
2 June 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
20 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(5 pages)
20 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(5 pages)
28 August 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
28 August 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
6 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(5 pages)
6 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(5 pages)
31 January 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
31 January 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
23 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
23 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
22 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
3 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
3 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
11 April 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
1 March 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
1 March 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
23 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Joanne Louise Arrowsmith on 17 December 2009 (2 pages)
22 March 2010Director's details changed for Mr Russell Arrowsmith on 17 December 2009 (2 pages)
22 March 2010Director's details changed for Joanne Louise Arrowsmith on 17 December 2009 (2 pages)
22 March 2010Director's details changed for Mr Russell Arrowsmith on 17 December 2009 (2 pages)
15 October 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
15 October 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
17 February 2009Compulsory strike-off action has been discontinued (1 page)
17 February 2009Compulsory strike-off action has been discontinued (1 page)
16 February 2009Return made up to 17/12/08; full list of members (3 pages)
16 February 2009Return made up to 17/12/08; full list of members (3 pages)
26 January 2009Director appointed russell arrowsmith (2 pages)
26 January 2009Director appointed joanne louise arrowsmith (2 pages)
26 January 2009Secretary appointed joanne louise arrowsmith (2 pages)
26 January 2009Director appointed joanne louise arrowsmith (2 pages)
26 January 2009Secretary appointed joanne louise arrowsmith (2 pages)
26 January 2009Director appointed russell arrowsmith (2 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
18 March 2008Curr ext from 31/12/2008 to 31/05/2009 (1 page)
18 March 2008Curr ext from 31/12/2008 to 31/05/2009 (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007Director resigned (1 page)
17 December 2007Incorporation (9 pages)
17 December 2007Incorporation (9 pages)