Company NameThe Fabulous Fish Finger Sandwich Company Limited
Company StatusDissolved
Company Number09072078
CategoryPrivate Limited Company
Incorporation Date5 June 2014(9 years, 10 months ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)

Business Activity

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

Director

Director NameMr Neal Hugh Edsall
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Christie Way
Manchester
M21 7QY

Location

Registered Address15 Christie Way
Manchester
M21 7QY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester

Shareholders

50 at £1Laurie Kate Pegg
50.00%
Ordinary
50 at £1Neal Hugh Edsall
50.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
5 July 2019Application to strike the company off the register (3 pages)
8 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
6 February 2019Registered office address changed from 5 Christie Way Manchester M21 7QY England to 15 Christie Way Manchester M21 7QY on 6 February 2019 (1 page)
23 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
20 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
16 August 2016Director's details changed for Mr Neal Hugh Edsall on 5 June 2016 (2 pages)
16 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 100
(6 pages)
16 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 100
(6 pages)
16 August 2016Director's details changed for Mr Neal Hugh Edsall on 5 June 2016 (2 pages)
27 June 2016Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to 5 Christie Way Manchester M21 7QY on 27 June 2016 (1 page)
27 June 2016Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to 5 Christie Way Manchester M21 7QY on 27 June 2016 (1 page)
4 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)