Company NameNotdeadfish Limited
Company StatusDissolved
Company Number08271426
CategoryPrivate Limited Company
Incorporation Date29 October 2012(11 years, 6 months ago)
Dissolution Date3 February 2023 (1 year, 2 months ago)

Business Activity

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

Directors

Director NameMs Anita Jane Kerwin-Nye
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Business Debt Advisor 18-22 Lloyd Street
Manchester
M2 5WA
Director NameDr Matthew Michael Overd
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Business Debt Advisor 18-22 Lloyd Street
Manchester
M2 5WA

Location

Registered AddressThe Business Debt Advisor
18-22 Lloyd Street
Manchester
M2 5WA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 February 2023Final Gazette dissolved following liquidation (1 page)
3 November 2022Return of final meeting in a creditors' voluntary winding up (26 pages)
4 January 2022Registered office address changed from Trafford House Chester Road Old Trafford Manchester M32 0RS to The Business Debt Advisor 18-22 Lloyd Street Manchester M2 5WA on 4 January 2022 (2 pages)
31 December 2021Liquidators' statement of receipts and payments to 1 November 2021 (26 pages)
11 January 2021Liquidators' statement of receipts and payments to 1 November 2020 (23 pages)
18 December 2019Liquidators' statement of receipts and payments to 1 November 2019 (22 pages)
15 January 2019Liquidators' statement of receipts and payments to 1 November 2018 (22 pages)
6 February 2018Registered office address changed from West Point 501 Chester Road Old Trafford Manchester M16 9HU to Trafford House Chester Road Old Trafford Manchester M32 0RS on 6 February 2018 (2 pages)
20 November 2017Appointment of a voluntary liquidator (1 page)
20 November 2017Appointment of a voluntary liquidator (1 page)
16 November 2017Registered office address changed from Sundance Innhams Wood Crowborough East Sussex TN6 1TE England to West Point 501 Chester Road Old Trafford Manchester M16 9HU on 16 November 2017 (2 pages)
16 November 2017Registered office address changed from Sundance Innhams Wood Crowborough East Sussex TN6 1TE England to West Point 501 Chester Road Old Trafford Manchester M16 9HU on 16 November 2017 (2 pages)
15 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-02
(1 page)
15 November 2017Statement of affairs (8 pages)
15 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-02
(1 page)
15 November 2017Statement of affairs (8 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
9 December 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
26 May 2016Registered office address changed from 11 Payne Close Crowborough East Sussex TN6 2FH to Sundance Innhams Wood Crowborough East Sussex TN6 1TE on 26 May 2016 (1 page)
26 May 2016Registered office address changed from 11 Payne Close Crowborough East Sussex TN6 2FH to Sundance Innhams Wood Crowborough East Sussex TN6 1TE on 26 May 2016 (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 April 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
11 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
11 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
13 August 2015Director's details changed for Matt Overd on 2 July 2015 (3 pages)
13 August 2015Director's details changed for Matt Overd on 2 July 2015 (3 pages)
13 August 2015Director's details changed for Matt Overd on 2 July 2015 (3 pages)
11 August 2015Correction of a Director's date of birth incorrectly stated on incorporation / matt overd (2 pages)
11 August 2015Correction of a Director's date of birth incorrectly stated on incorporation / matt overd (2 pages)
17 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
17 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
12 July 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
12 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
12 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
12 July 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
2 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(3 pages)
2 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(3 pages)
29 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Directors date of birth on IN01 was removed from the public register on 11/08/15 as it was factually inaccurate or was derived from something factually inaccurate.
(8 pages)
29 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Directors date of birth on IN01 was removed from the public register on 11/08/15 as it was factually inaccurate or was derived from something factually inaccurate.
(8 pages)