Company NameFisher's (Bacon And Cooked Meats) Limited
Company StatusDissolved
Company Number01390221
CategoryPrivate Limited Company
Incorporation Date21 September 1978(45 years, 7 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)
Previous NameHertfordshire Bacon & Cooked Meats Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Moorton Fisher
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1991(13 years after company formation)
Appointment Duration25 years, 9 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm House Farm Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QB
Secretary NameMr William Moorton Fisher
NationalityBritish
StatusClosed
Appointed26 September 1991(13 years after company formation)
Appointment Duration25 years, 9 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm House Farm Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QB
Director NameCharles Edward Fisher
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(13 years after company formation)
Appointment Duration17 years, 3 months (resigned 11 January 2009)
RoleCompany Director
Correspondence AddressSilverdell Doggetts Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4TH
Director NameDaphne Cynthia Fisher
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(13 years after company formation)
Appointment Duration19 years, 8 months (resigned 21 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilverdell Doggetts Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4TH
Director NameTimothy Charles Fisher
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(13 years after company formation)
Appointment Duration6 years, 4 months (resigned 10 February 1998)
RoleCompany Director
Correspondence Address12 Kensworth Road
Studham
Dunstable
Bedfordshire
LU6 2QF

Contact

Websiteaafisher.com

Location

Registered AddressUnit 3
Fisher's Industrial Estate
Wiggenhall Road Watford
Hertfordshire
WD18 0FE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardVicarage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1A.a. Fisher LTD
99.98%
Ordinary
1 at £1A.a. Fisher LTD & W.m. Fisher
0.02%
Ordinary

Accounts

Latest Accounts3 April 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
10 April 2017Application to strike the company off the register (3 pages)
10 April 2017Application to strike the company off the register (3 pages)
22 November 2016Total exemption full accounts made up to 3 April 2016 (7 pages)
22 November 2016Total exemption full accounts made up to 3 April 2016 (7 pages)
19 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
6 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 5,000
(4 pages)
6 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 5,000
(4 pages)
14 August 2015Total exemption full accounts made up to 5 April 2015 (7 pages)
14 August 2015Total exemption full accounts made up to 5 April 2015 (7 pages)
14 August 2015Total exemption full accounts made up to 5 April 2015 (7 pages)
5 January 2015Total exemption full accounts made up to 6 April 2014 (7 pages)
5 January 2015Total exemption full accounts made up to 6 April 2014 (7 pages)
5 January 2015Total exemption full accounts made up to 6 April 2014 (7 pages)
11 December 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 5,000
(4 pages)
11 December 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 5,000
(4 pages)
5 December 2013Total exemption full accounts made up to 7 April 2013 (7 pages)
5 December 2013Total exemption full accounts made up to 7 April 2013 (7 pages)
5 December 2013Total exemption full accounts made up to 7 April 2013 (7 pages)
12 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 5,000
(4 pages)
12 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 5,000
(4 pages)
21 December 2012Total exemption full accounts made up to 1 April 2012 (7 pages)
21 December 2012Total exemption full accounts made up to 1 April 2012 (7 pages)
21 December 2012Total exemption full accounts made up to 1 April 2012 (7 pages)
9 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption full accounts made up to 3 April 2011 (7 pages)
4 January 2012Total exemption full accounts made up to 3 April 2011 (7 pages)
4 January 2012Total exemption full accounts made up to 3 April 2011 (7 pages)
4 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
8 June 2011Termination of appointment of Daphne Fisher as a director (1 page)
8 June 2011Termination of appointment of Daphne Fisher as a director (1 page)
25 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
14 June 2010Total exemption full accounts made up to 4 April 2010 (7 pages)
14 June 2010Total exemption full accounts made up to 4 April 2010 (7 pages)
14 June 2010Total exemption full accounts made up to 4 April 2010 (7 pages)
19 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
15 October 2009Total exemption full accounts made up to 5 April 2009 (7 pages)
15 October 2009Total exemption full accounts made up to 5 April 2009 (7 pages)
15 October 2009Total exemption full accounts made up to 5 April 2009 (7 pages)
1 February 2009Accounts for a dormant company made up to 6 April 2008 (6 pages)
1 February 2009Accounts for a dormant company made up to 6 April 2008 (6 pages)
1 February 2009Accounts for a dormant company made up to 6 April 2008 (6 pages)
26 January 2009Appointment terminated director charles fisher (1 page)
26 January 2009Appointment terminated director charles fisher (1 page)
26 September 2008Return made up to 26/09/08; full list of members (4 pages)
26 September 2008Return made up to 26/09/08; full list of members (4 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
23 October 2007Return made up to 26/09/07; full list of members (3 pages)
23 October 2007Return made up to 26/09/07; full list of members (3 pages)
12 January 2007Accounts for a dormant company made up to 1 April 2006 (6 pages)
12 January 2007Accounts for a dormant company made up to 1 April 2006 (6 pages)
12 January 2007Accounts for a dormant company made up to 1 April 2006 (6 pages)
24 October 2006Return made up to 26/09/06; full list of members (3 pages)
24 October 2006Return made up to 26/09/06; full list of members (3 pages)
4 February 2006Total exemption full accounts made up to 2 April 2005 (6 pages)
4 February 2006Total exemption full accounts made up to 2 April 2005 (6 pages)
4 February 2006Total exemption full accounts made up to 2 April 2005 (6 pages)
10 November 2005Return made up to 26/09/05; full list of members (7 pages)
10 November 2005Return made up to 26/09/05; full list of members (7 pages)
5 January 2005Total exemption full accounts made up to 3 April 2004 (5 pages)
5 January 2005Total exemption full accounts made up to 3 April 2004 (5 pages)
5 January 2005Total exemption full accounts made up to 3 April 2004 (5 pages)
11 November 2004Return made up to 26/09/04; full list of members (7 pages)
11 November 2004Return made up to 26/09/04; full list of members (7 pages)
1 June 2004Registered office changed on 01/06/04 from: unit 9 fishers industrial estate wiggenhall road watford hertfordshire WD1 8AN (1 page)
1 June 2004Registered office changed on 01/06/04 from: unit 9 fishers industrial estate wiggenhall road watford hertfordshire WD1 8AN (1 page)
2 February 2004Total exemption full accounts made up to 5 April 2003 (6 pages)
2 February 2004Total exemption full accounts made up to 5 April 2003 (6 pages)
2 February 2004Total exemption full accounts made up to 5 April 2003 (6 pages)
8 December 2003Return made up to 26/09/03; full list of members (7 pages)
8 December 2003Return made up to 26/09/03; full list of members (7 pages)
4 December 2002Return made up to 26/09/02; full list of members (7 pages)
4 December 2002Return made up to 26/09/02; full list of members (7 pages)
3 December 2002Total exemption full accounts made up to 6 April 2002 (6 pages)
3 December 2002Total exemption full accounts made up to 6 April 2002 (6 pages)
3 December 2002Total exemption full accounts made up to 6 April 2002 (6 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
18 October 2001Return made up to 26/09/01; full list of members (7 pages)
18 October 2001Return made up to 26/09/01; full list of members (7 pages)
23 February 2001Full accounts made up to 1 April 2000 (7 pages)
23 February 2001Full accounts made up to 1 April 2000 (7 pages)
23 February 2001Full accounts made up to 1 April 2000 (7 pages)
6 November 2000Return made up to 26/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 November 2000Return made up to 26/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 February 2000Full accounts made up to 3 April 1999 (7 pages)
4 February 2000Full accounts made up to 3 April 1999 (7 pages)
4 February 2000Full accounts made up to 3 April 1999 (7 pages)
6 December 1999Return made up to 26/09/99; no change of members (7 pages)
6 December 1999Return made up to 26/09/99; no change of members (7 pages)
2 February 1999Accounts for a dormant company made up to 4 April 1998 (2 pages)
2 February 1999Accounts for a dormant company made up to 4 April 1998 (2 pages)
2 February 1999Accounts for a dormant company made up to 4 April 1998 (2 pages)
24 November 1998Director's particulars changed (1 page)
24 November 1998Director's particulars changed (1 page)
24 November 1998Director's particulars changed (1 page)
24 November 1998Director's particulars changed (1 page)
27 October 1998Return made up to 26/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 1998Return made up to 26/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
2 February 1998Accounts for a dormant company made up to 5 April 1997 (2 pages)
2 February 1998Accounts for a dormant company made up to 5 April 1997 (2 pages)
2 February 1998Accounts for a dormant company made up to 5 April 1997 (2 pages)
6 November 1997Return made up to 26/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 November 1997Return made up to 26/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 January 1997Accounts for a dormant company made up to 6 April 1996 (2 pages)
6 January 1997Accounts for a dormant company made up to 6 April 1996 (2 pages)
6 January 1997Accounts for a dormant company made up to 6 April 1996 (2 pages)
22 October 1996Return made up to 26/09/96; no change of members (4 pages)
22 October 1996Return made up to 26/09/96; no change of members (4 pages)
8 February 1996Accounts for a dormant company made up to 1 April 1995 (2 pages)
8 February 1996Accounts for a dormant company made up to 1 April 1995 (2 pages)
8 February 1996Accounts for a dormant company made up to 1 April 1995 (2 pages)
13 June 1995Registered office changed on 13/06/95 from: 319 green street london E13 9AR (1 page)
13 June 1995Registered office changed on 13/06/95 from: 319 green street london E13 9AR (1 page)