Company NameFishcheeks Limited
Company StatusDissolved
Company Number07567661
CategoryPrivate Limited Company
Incorporation Date17 March 2011(13 years, 1 month ago)
Dissolution Date29 September 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMargo Rose Lewis
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2011(same day as company formation)
RoleCommunication Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Begbies Traynor 340 Deansgate
Manchester
M3 4LY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressC/O Begbies Traynor
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Margo Lewis
100.00%
Ordinary

Financials

Year2014
Net Worth£2,250
Cash£13,570
Current Liabilities£11,733

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 September 2021Final Gazette dissolved following liquidation (1 page)
29 June 2021Return of final meeting in a members' voluntary winding up (15 pages)
6 July 2020Appointment of a voluntary liquidator (3 pages)
6 July 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-24
(1 page)
6 July 2020Declaration of solvency (5 pages)
2 July 2020Registered office address changed from 1st Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 2 July 2020 (2 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
2 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
19 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
10 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 July 2013Director's details changed for Margo Lewis on 25 June 2013 (2 pages)
5 July 2013Director's details changed for Margo Lewis on 25 June 2013 (2 pages)
21 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
19 March 2013Director's details changed for Margo Lewis on 14 March 2013 (2 pages)
19 March 2013Director's details changed for Margo Lewis on 14 March 2013 (2 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
11 April 2011Appointment of Margo Lewis as a director (3 pages)
11 April 2011Appointment of Margo Lewis as a director (3 pages)
21 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
21 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
17 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)