Company NameFishard Developments Limited
Company StatusDissolved
Company Number07382451
CategoryPrivate Limited Company
Incorporation Date21 September 2010(13 years, 7 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameMr John Brian Fisher
StatusClosed
Appointed21 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address19 Astley Hall Drive
Astley
Manchester
M29 7TX
Director NameMr Tom Fisher
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2015(4 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (closed 16 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Peel Street
Eccles
Manchester
M30 0NG
Director NameMr John Brian Fisher
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Astley Hall Drive
Astley
Manchester
M29 7TX

Location

Registered Address31 Peel Street
Eccles
Manchester
M30 0NG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1John Brian Fisher
100.00%
Ordinary

Financials

Year2014
Net Worth£11,328
Cash£703
Current Liabilities£3,290

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2015Termination of appointment of John Brian Fisher as a director on 25 August 2015 (1 page)
4 September 2015Appointment of Mr Tom Fisher as a director on 24 August 2015 (2 pages)
4 September 2015Termination of appointment of John Brian Fisher as a director on 25 August 2015 (1 page)
4 September 2015Appointment of Mr Tom Fisher as a director on 24 August 2015 (2 pages)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
19 March 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2014Registered office address changed from 19 Astley Hall Drive Astley Manchester M29 7TX to 31 Peel Street Eccles Manchester M30 0NG on 11 August 2014 (1 page)
11 August 2014Registered office address changed from 19 Astley Hall Drive Astley Manchester M29 7TX to 31 Peel Street Eccles Manchester M30 0NG on 11 August 2014 (1 page)
30 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(4 pages)
6 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(4 pages)
6 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 February 2012Compulsory strike-off action has been discontinued (1 page)
8 February 2012Compulsory strike-off action has been discontinued (1 page)
7 February 2012Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2010Incorporation (23 pages)
21 September 2010Incorporation (23 pages)