Company NameFisher Chilled Foods Limited
Company StatusDissolved
Company Number00889848
CategoryPrivate Limited Company
Incorporation Date17 October 1966(57 years, 6 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)
Previous NameWrights Of York Limited

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameMr David Brian Meller
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2001(34 years, 4 months after company formation)
Appointment Duration8 years (closed 24 February 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 The Grove
Horsell
Woking
Surrey
GU21 4AE
Director NameJeremy Paul Egerton Hobbins
Date of BirthMay 1947 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed25 June 1990(23 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 January 1991)
RoleChief Executive
Correspondence Address14 Petersham Place
Kensington
London
SW7 5PX
Director NameDouglas Archibald Lacy
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(25 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 March 1994)
RoleBusiness Accountant
Correspondence Address61 Jack Straws Lane
Headington
Oxford
Oxfordshire
OX3 0DW
Secretary NameDouglas Archibald Lacy
NationalityBritish
StatusResigned
Appointed01 January 1992(25 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 March 1994)
RoleCompany Director
Correspondence Address61 Jack Straws Lane
Headington
Oxford
Oxfordshire
OX3 0DW
Director NameJohn William Tarleton Mustoe
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(25 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 March 1994)
RoleCompany Director
Correspondence AddressPoplar Farm 126 School Road
Tilney St Lawrence
Kings Lynn
Norfolk
PE34 4RA
Director NameRichard James Garrett
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(27 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 July 1997)
RoleCompany Director
Correspondence Address38 Kent Road
Harrogate
North Yorkshire
HG1 2LJ
Director NameTimothy Simon Howden
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(27 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Wood End House
Lower Wood End, Medmenham
Marlow
Buckinghamshire
SL7 2HN
Secretary NameMrs Mary Angela Skelly
NationalityBritish
StatusResigned
Appointed04 March 1994(27 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 12 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Hartswood Road
Stamford Brook
London
W12 9NF
Director NameMichael Coles
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(27 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address36a Victoria Road
Formby
Merseyside
L37 7DD
Director NameMr David Stuart Mathers
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(28 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppletreewick
Three Households
Chalfont St Giles
Buckinghamshire
HP8 4LL
Director NameMr Stephen William James
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(30 years, 9 months after company formation)
Appointment Duration3 years (resigned 21 July 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Felden Drive
Felden
Hemel Hempstead
Hertfordshire
HP3 0BD
Director NameMr Nigel Stuart Terry
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(30 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedbrook
32 Blackmore Way
Wheathampstead
Hertfordshire
AL4 8LJ
Director NameMr Duncan Robert Hyde
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(33 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 August 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address48 Milner Road
Kingston Upon Thames
Surrey
KT1 2AU
Director NameChristopher Kevin Woodhouse
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(34 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 February 2001)
RoleCompany Director
Correspondence Address25 Chester Row
London
SW1W 9JF
Secretary NamePaul Manuel
NationalityBritish
StatusResigned
Appointed12 December 2001(35 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 August 2002)
RoleCompany Director
Correspondence Address3 St James Road
Harpenden
Hertfordshire
AL5 4NX
Director NamePaul Manuel
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(35 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 29 August 2002)
RoleChartered Secretary
Correspondence Address3 St James Road
Harpenden
Hertfordshire
AL5 4NX
Director NameMrs Mary Angela Skelly
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(35 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 August 2002)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address44 Hartswood Road
Stamford Brook
London
W12 9NF

Location

Registered AddressKpmg
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£16,906,000
Gross Profit£3,029,000
Net Worth-£1,354,000
Cash£2,196,000
Current Liabilities£4,803,000

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
4 October 2007Receiver ceasing to act (2 pages)
4 October 2007Receiver's abstract of receipts and payments (2 pages)
13 July 2007Receiver's abstract of receipts and payments (2 pages)
31 July 2006Receiver's abstract of receipts and payments (2 pages)
11 July 2005Receiver's abstract of receipts and payments (2 pages)
23 July 2004Receiver's abstract of receipts and payments (2 pages)
21 July 2003Receiver's abstract of receipts and payments (3 pages)
11 September 2002Secretary resigned;director resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
22 August 2002Administrative Receiver's report (23 pages)
22 August 2002Statement of affairs (2 pages)
27 June 2002Registered office changed on 27/06/02 from: north wing,focus 31 mark road hemel hempstead HP2 7BW (1 page)
24 June 2002Appointment of receiver/manager (1 page)
15 May 2002Particulars of mortgage/charge (8 pages)
15 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2002Particulars of mortgage/charge (16 pages)
8 February 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
18 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2002Return made up to 22/12/01; full list of members (6 pages)
28 December 2001Secretary resigned (1 page)
28 December 2001New secretary appointed (2 pages)
4 July 2001Full accounts made up to 31 August 2000 (18 pages)
12 March 2001Director resigned (1 page)
12 March 2001New director appointed (2 pages)
18 January 2001Return made up to 22/12/00; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
(7 pages)
16 November 2000New director appointed (3 pages)
16 November 2000Director resigned (1 page)
13 September 2000Auditor's resignation (1 page)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (4 pages)
4 July 2000Full accounts made up to 31 August 1999 (17 pages)
15 March 2000Registered office changed on 15/03/00 from: c sefton park bells hill stoke poges buckinghamshire SL2 4FG (1 page)
28 January 2000Return made up to 22/12/99; full list of members (7 pages)
21 June 1999Full accounts made up to 31 August 1998 (16 pages)
21 January 1999Return made up to 22/12/98; full list of members (8 pages)
11 June 1998Full accounts made up to 31 August 1997 (16 pages)
23 March 1998Registered office changed on 23/03/98 from: c sefton park bells hill stoke poges buckinghamshire SL2 4HS (1 page)
28 January 1998Return made up to 22/12/97; full list of members (7 pages)
13 July 1997Director resigned (1 page)
4 July 1997Full accounts made up to 31 August 1996 (17 pages)
25 April 1997Company name changed wrights of york LIMITED\certificate issued on 28/04/97 (2 pages)
17 April 1997Director resigned (1 page)
10 January 1997Return made up to 22/12/96; full list of members (7 pages)
7 February 1996Return made up to 22/12/95; full list of members (8 pages)
7 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 December 1995Ad 31/08/95--------- £ si 200000@1=200000 £ ic 4782947/4982947 (4 pages)
7 December 1995£ nc 5044781/6022927 31/08/95 (1 page)
10 October 1995Director's particulars changed (4 pages)
19 September 1995New director appointed (6 pages)
4 July 1995Full accounts made up to 31 August 1994 (17 pages)
3 April 1995Director's particulars changed (4 pages)