Company NameD O Fish & Chips Limited
Company StatusDissolved
Company Number07426211
CategoryPrivate Limited Company
Incorporation Date2 November 2010(13 years, 5 months ago)
Dissolution Date3 February 2016 (8 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Jackson Reed-Stephenson
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2010(same day as company formation)
RoleBusinessman
Country of ResidenceGb-Eng
Correspondence AddressWestfield Farm Lower Dunsforth
York
North Yourkshire
YO26 9SA
Director NameMr Graham Reed-Stephenson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressWestfield Farm Lower Dunsforth
York
North Yorkshire
YO26 9SA

Location

Registered Address41 Greek Street
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Graham Reed-stephenson
50.00%
Ordinary
50 at £1Jackson Reed-stephenson
50.00%
Ordinary

Financials

Year2014
Net Worth£2,131
Cash£5,439
Current Liabilities£92,275

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2016Final Gazette dissolved following liquidation (1 page)
3 February 2016Final Gazette dissolved following liquidation (1 page)
3 November 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
3 November 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
16 April 2015Liquidators' statement of receipts and payments to 3 February 2015 (8 pages)
16 April 2015Liquidators statement of receipts and payments to 3 February 2015 (8 pages)
16 April 2015Liquidators statement of receipts and payments to 3 February 2015 (8 pages)
16 April 2015Liquidators' statement of receipts and payments to 3 February 2015 (8 pages)
8 April 2014Liquidators' statement of receipts and payments to 3 February 2014 (8 pages)
8 April 2014Liquidators' statement of receipts and payments to 3 February 2014 (8 pages)
8 April 2014Liquidators statement of receipts and payments to 3 February 2014 (8 pages)
8 April 2014Liquidators statement of receipts and payments to 3 February 2014 (8 pages)
14 February 2013Registered office address changed from Office at Westfield Farm, Lower Dunsforth York North Yorkshire YO26 9SA United Kingdom on 14 February 2013 (2 pages)
14 February 2013Registered office address changed from Office at Westfield Farm, Lower Dunsforth York North Yorkshire YO26 9SA United Kingdom on 14 February 2013 (2 pages)
13 February 2013Appointment of a voluntary liquidator (1 page)
13 February 2013Appointment of a voluntary liquidator (1 page)
13 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 2013Statement of affairs with form 4.19 (5 pages)
13 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 2013Statement of affairs with form 4.19 (5 pages)
9 November 2012Annual return made up to 2 November 2012 with a full list of shareholders
Statement of capital on 2012-11-09
  • GBP 100
(3 pages)
9 November 2012Annual return made up to 2 November 2012 with a full list of shareholders
Statement of capital on 2012-11-09
  • GBP 100
(3 pages)
9 November 2012Annual return made up to 2 November 2012 with a full list of shareholders
Statement of capital on 2012-11-09
  • GBP 100
(3 pages)
3 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
15 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
14 November 2011Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
14 November 2011Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
22 September 2011Termination of appointment of Graham Reed-Stephenson as a director (1 page)
22 September 2011Termination of appointment of Graham Reed-Stephenson as a director (1 page)
2 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
2 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
2 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)