Company NameFisher Lane Farm Limited
Company StatusDissolved
Company Number01522509
CategoryPrivate Limited Company
Incorporation Date15 October 1980(43 years, 6 months ago)
Dissolution Date15 December 2018 (5 years, 4 months ago)
Previous NamesPrize Guys Limited and Fisher Studios Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Anthony George Banks
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1992(11 years, 5 months after company formation)
Appointment Duration26 years, 8 months (closed 15 December 2018)
RoleMusician
Country of ResidenceEngland
Correspondence AddressBanacle Edge Sandhills
Wormley
Godalming
Surrey
GU8 5UF
Director NameMr Michael John Cloete Crawford Rutherford
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1992(11 years, 5 months after company formation)
Appointment Duration26 years, 8 months (closed 15 December 2018)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressDrungewick Manor
Loxwood
Billingshurst
West Sussex
RH14 0RR
Secretary NameMiss Venetia Caroline Carpenter
NationalityBritish
StatusClosed
Appointed27 March 1992(11 years, 5 months after company formation)
Appointment Duration26 years, 8 months (closed 15 December 2018)
RoleCompany Director
Correspondence AddressEverglades
The Street, Mersham
Ashford
Kent
TN25 6ND
Director NameMr Philip David Charles Collins
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(11 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 August 1998)
RoleMusician
Correspondence Address25 Ives Street
London
SW3 2ND

Contact

Telephone01428 684475
Telephone regionHaslemere

Location

Registered Address25 Ives Street
London
SW3 2ND
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Anthony Banks LTD
50.00%
Ordinary
50 at £1Michael Rutherford LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£234,209
Cash£7,681
Current Liabilities£1,222

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

12 December 1985Delivered on: 19 December 1985
Satisfied on: 1 October 2002
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land chiddingford surrey.
Fully Satisfied

Filing History

15 December 2018Final Gazette dissolved following liquidation (1 page)
15 September 2018Return of final meeting in a members' voluntary winding up (16 pages)
28 May 2018Liquidators' statement of receipts and payments to 14 March 2018 (15 pages)
19 June 2017Liquidators' statement of receipts and payments to 14 March 2017 (12 pages)
19 June 2017Liquidators' statement of receipts and payments to 14 March 2017 (12 pages)
30 March 2016Declaration of solvency (3 pages)
30 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
(1 page)
30 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
(1 page)
30 March 2016Declaration of solvency (3 pages)
30 March 2016Appointment of a voluntary liquidator (1 page)
30 March 2016Appointment of a voluntary liquidator (1 page)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
19 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
8 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
31 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
22 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
22 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
4 June 2009Return made up to 27/03/09; full list of members (4 pages)
4 June 2009Return made up to 27/03/09; full list of members (4 pages)
6 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
6 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
24 April 2008Return made up to 27/03/08; full list of members (4 pages)
24 April 2008Return made up to 27/03/08; full list of members (4 pages)
23 April 2008Secretary's change of particulars / venetia carpenter / 28/03/2007 (1 page)
23 April 2008Secretary's change of particulars / venetia carpenter / 28/03/2007 (1 page)
1 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
1 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
5 April 2007Return made up to 27/03/07; full list of members (2 pages)
5 April 2007Return made up to 27/03/07; full list of members (2 pages)
6 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
6 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
11 September 2006Registered office changed on 11/09/06 from: 3RD floor alfred house 23-24 cromwell place london SW7 2LD (1 page)
11 September 2006Registered office changed on 11/09/06 from: 3RD floor alfred house 23-24 cromwell place london SW7 2LD (1 page)
15 May 2006Return made up to 27/03/06; full list of members (2 pages)
15 May 2006Return made up to 27/03/06; full list of members (2 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
10 May 2005Return made up to 27/03/05; full list of members (3 pages)
10 May 2005Return made up to 27/03/05; full list of members (3 pages)
13 September 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
13 September 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
21 April 2004Return made up to 27/03/04; full list of members (7 pages)
21 April 2004Return made up to 27/03/04; full list of members (7 pages)
10 October 2003Full accounts made up to 31 December 2002 (12 pages)
10 October 2003Full accounts made up to 31 December 2002 (12 pages)
23 April 2003Return made up to 27/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 April 2003Return made up to 27/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 March 2003Registered office changed on 07/03/03 from: 25 ives street london SW3 2ND (1 page)
7 March 2003Registered office changed on 07/03/03 from: 25 ives street london SW3 2ND (1 page)
6 October 2002Full accounts made up to 31 December 2001 (11 pages)
6 October 2002Full accounts made up to 31 December 2001 (11 pages)
1 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2002Return made up to 27/03/02; full list of members (6 pages)
29 April 2002Return made up to 27/03/02; full list of members (6 pages)
21 August 2001Full accounts made up to 31 December 2000 (11 pages)
21 August 2001Full accounts made up to 31 December 2000 (11 pages)
12 April 2001Return made up to 27/03/01; full list of members (6 pages)
12 April 2001Return made up to 27/03/01; full list of members (6 pages)
28 September 2000Full accounts made up to 31 December 1999 (11 pages)
28 September 2000Full accounts made up to 31 December 1999 (11 pages)
15 May 2000Return made up to 27/03/00; full list of members (6 pages)
15 May 2000Return made up to 27/03/00; full list of members (6 pages)
13 October 1999Full accounts made up to 31 December 1998 (13 pages)
13 October 1999Full accounts made up to 31 December 1998 (13 pages)
10 May 1999Return made up to 27/03/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 May 1999Return made up to 27/03/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 December 1998Registered office changed on 09/12/98 from: 30 ives street london SW3 2ND (1 page)
9 December 1998Registered office changed on 09/12/98 from: 30 ives street london SW3 2ND (1 page)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
14 April 1998Return made up to 27/03/98; full list of members (9 pages)
14 April 1998Return made up to 27/03/98; full list of members (9 pages)
24 October 1997Full accounts made up to 31 December 1996 (12 pages)
24 October 1997Full accounts made up to 31 December 1996 (12 pages)
29 April 1997Return made up to 27/03/97; no change of members (7 pages)
29 April 1997Return made up to 27/03/97; no change of members (7 pages)
22 November 1996Full accounts made up to 31 December 1995 (11 pages)
22 November 1996Full accounts made up to 31 December 1995 (11 pages)
30 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
30 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
23 May 1996Return made up to 27/03/96; no change of members (7 pages)
23 May 1996Return made up to 27/03/96; no change of members (7 pages)
8 February 1996Full accounts made up to 31 December 1994 (11 pages)
8 February 1996Full accounts made up to 31 December 1994 (11 pages)
7 June 1995Registered office changed on 07/06/95 from: hill house 1 little new street london EC4A 3TR (1 page)
7 June 1995Registered office changed on 07/06/95 from: hill house 1 little new street london EC4A 3TR (1 page)
20 April 1995Director's particulars changed (2 pages)
20 April 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
30 January 1981Company name changed\certificate issued on 30/01/81 (2 pages)
30 January 1981Company name changed\certificate issued on 30/01/81 (2 pages)
15 October 1980Incorporation (19 pages)
15 October 1980Incorporation (19 pages)