Company NameFisher Foods Limited
Company StatusDissolved
Company Number01754096
CategoryPrivate Limited Company
Incorporation Date19 September 1983(40 years, 7 months ago)
Dissolution Date15 February 2012 (12 years, 2 months ago)
Previous Names4

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(17 years, 5 months after company formation)
Appointment Duration10 years, 12 months (closed 15 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 The Grove
Horsell
Woking
Surrey
GU21 4AE
Director NameMr Nigel Stuart Terry
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(8 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedbrook
32 Blackmore Way
Wheathampstead
Hertfordshire
AL4 8LJ
Director NameRichard George Portergill
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressUpway
Highmoor Cross
Henley On Thames
Oxfordshire
RG9 5DT
Director NameKeith Robert Curtis
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 04 January 1993)
RoleCompany Director
Correspondence AddressVynes Cottage
The Green
Pirbright
Surrey
GU24 0JE
Director NameMichael Ian Player
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(8 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 September 1992)
RoleCompany Director
Correspondence AddressWhitelea
Shootersway Lane
Berkamsted
Hertfordshire
HP4 3NP
Secretary NameMrs Mary Angela Skelly
NationalityBritish
StatusResigned
Appointed28 December 1991(8 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Hartswood Road
Stamford Brook
London
W12 9NF
Director NameTimothy Simon Howden
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Wood End House
Lower Wood End, Medmenham
Marlow
Buckinghamshire
SL7 2HN
Director NameMr Raymond Peter Edwards
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrosslands
Stanbury
Keighley
West Yorkshire
BD22 0HB
Secretary NameMrs Mary Angela Skelly
NationalityBritish
StatusResigned
Appointed28 December 1994(11 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Hartswood Road
Stamford Brook
London
W12 9NF
Director NameMr David Stuart Mathers
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(12 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 1999)
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
Appointed01 September 1999(15 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 July 2000)
RoleFinanace Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Felden Drive
Felden
Hemel Hempstead
Hertfordshire
HP3 0BD
Director NameMr Terry John Robinson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(15 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PN
Director NameChristopher Kevin Woodhouse
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(15 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 February 2001)
RoleCompany Director
Correspondence Address25 Chester Row
London
SW1W 9JF
Director NameMrs Mary Angela Skelly
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(17 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 29 August 2002)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address44 Hartswood Road
Stamford Brook
London
W12 9NF
Director NameMr Howard Robert Farquhar
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed19 February 2001(17 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 August 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCherry Tree House
Myton On Swale
York
North Yorkshire
YO61 2QY
Director NameRobert Burnett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(17 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 2002)
RoleManaging Director
Correspondence Address3 Menie Close
Balmedie
Aberdeen
AB23 8ZT
Scotland
Director NameMary Elizabeth Bosley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(17 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 August 2002)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressThe Old Nags Head
Winterbrook
Wallingford
Oxfordshire
OX10 9DX
Director NameMr Stephen Julian Waugh
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(17 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 August 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChurch Farm
Mollington
Banbury
Oxfordshire
OX17 1AZ
Director NameMr Colin Taylor
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(17 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 August 2002)
RoleManufacturing Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hugh Close
North Wootton
Kings Lynn
Norfolk
PE30 3ST
Director NameAndrew Edward Jones
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(17 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 August 2002)
RoleInformation Systems Director
Correspondence Address55 Foxhill
Olney
Buckinghamshire
MK46 5DF
Secretary NamePaul Manuel
NationalityBritish
StatusResigned
Appointed12 December 2001(18 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 NameVanessa Georgiou
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(18 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 29 August 2002)
RoleHuman Resources Director
Correspondence Address6 Watling Street
Elstree
Hertfordshire
WD6 3EG
Director NameMr Simon Paul Lane
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(18 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 August 2002)
RoleChartered Accountant
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£280,686,000
Gross Profit£35,506,000
Net Worth£26,434,000
Cash£14,862,000
Current Liabilities£58,530,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

15 February 2012Final Gazette dissolved following liquidation (1 page)
15 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2012Final Gazette dissolved following liquidation (1 page)
15 November 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
15 November 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
9 March 2011Liquidators' statement of receipts and payments to 13 February 2011 (7 pages)
9 March 2011Liquidators statement of receipts and payments to 13 February 2011 (7 pages)
9 March 2011Liquidators' statement of receipts and payments to 13 February 2011 (7 pages)
24 August 2010Liquidators' statement of receipts and payments to 13 August 2010 (5 pages)
24 August 2010Liquidators' statement of receipts and payments to 13 August 2010 (5 pages)
24 August 2010Liquidators statement of receipts and payments to 13 August 2010 (5 pages)
24 February 2010Liquidators statement of receipts and payments to 13 February 2010 (5 pages)
24 February 2010Liquidators' statement of receipts and payments to 13 February 2010 (5 pages)
24 February 2010Liquidators' statement of receipts and payments to 13 February 2010 (5 pages)
25 August 2009Liquidators' statement of receipts and payments to 13 August 2009 (5 pages)
25 August 2009Liquidators statement of receipts and payments to 13 August 2009 (5 pages)
25 August 2009Liquidators' statement of receipts and payments to 13 August 2009 (5 pages)
13 March 2009Liquidators' statement of receipts and payments to 13 February 2009 (5 pages)
13 March 2009Liquidators' statement of receipts and payments to 13 February 2009 (5 pages)
13 March 2009Liquidators statement of receipts and payments to 13 February 2009 (5 pages)
6 January 2009Receiver's abstract of receipts and payments to 22 December 2008 (2 pages)
6 January 2009Notice of ceasing to act as receiver or manager (1 page)
6 January 2009Receiver's abstract of receipts and payments to 22 December 2008 (2 pages)
6 January 2009Notice of ceasing to act as receiver or manager (1 page)
15 September 2008Liquidators' statement of receipts and payments to 13 August 2008 (5 pages)
15 September 2008Liquidators statement of receipts and payments to 13 August 2008 (5 pages)
15 September 2008Liquidators' statement of receipts and payments to 13 August 2008 (5 pages)
5 June 2008Receiver's abstract of receipts and payments to 21 May 2009 (2 pages)
5 June 2008Receiver's abstract of receipts and payments to 21 May 2009 (2 pages)
17 March 2008Liquidators' statement of receipts and payments to 13 August 2008 (5 pages)
17 March 2008Liquidators statement of receipts and payments to 13 August 2008 (5 pages)
17 March 2008Liquidators' statement of receipts and payments to 13 August 2008 (5 pages)
5 September 2007Liquidators statement of receipts and payments (5 pages)
5 September 2007Liquidators' statement of receipts and payments (5 pages)
5 September 2007Liquidators' statement of receipts and payments (5 pages)
6 June 2007Receiver's abstract of receipts and payments (2 pages)
6 June 2007Receiver's abstract of receipts and payments (2 pages)
5 March 2007Liquidators statement of receipts and payments (5 pages)
5 March 2007Liquidators' statement of receipts and payments (5 pages)
5 March 2007Liquidators' statement of receipts and payments (5 pages)
12 September 2006Liquidators statement of receipts and payments (5 pages)
12 September 2006Liquidators' statement of receipts and payments (5 pages)
12 September 2006Liquidators' statement of receipts and payments (5 pages)
24 July 2006Receiver's abstract of receipts and payments (2 pages)
24 July 2006Receiver's abstract of receipts and payments (2 pages)
1 March 2006Liquidators statement of receipts and payments (5 pages)
1 March 2006Liquidators' statement of receipts and payments (5 pages)
1 March 2006Liquidators' statement of receipts and payments (5 pages)
1 September 2005Liquidators' statement of receipts and payments (5 pages)
1 September 2005Liquidators statement of receipts and payments (5 pages)
1 September 2005Liquidators' statement of receipts and payments (5 pages)
8 July 2005Notice of Constitution of Liquidation Committee (2 pages)
8 July 2005Notice of Constitution of Liquidation Committee (2 pages)
13 June 2005Receiver's abstract of receipts and payments (2 pages)
13 June 2005Receiver's abstract of receipts and payments (2 pages)
11 March 2005Liquidators' statement of receipts and payments (6 pages)
11 March 2005Liquidators' statement of receipts and payments (6 pages)
11 March 2005Liquidators statement of receipts and payments (6 pages)
28 August 2004Notice of ceasing to act as a voluntary liquidator (1 page)
28 August 2004Notice of ceasing to act as a voluntary liquidator (1 page)
20 August 2004Appointment of a voluntary liquidator (1 page)
20 August 2004C/O re change of liq (6 pages)
20 August 2004Appointment of a voluntary liquidator (1 page)
20 August 2004C/O re change of liq (6 pages)
19 August 2004Liquidators statement of receipts and payments (6 pages)
19 August 2004Liquidators' statement of receipts and payments (6 pages)
19 August 2004Liquidators' statement of receipts and payments (6 pages)
22 July 2004Receiver's abstract of receipts and payments (2 pages)
22 July 2004Receiver's abstract of receipts and payments (2 pages)
16 April 2004Notice of Constitution of Liquidation Committee (2 pages)
16 April 2004Notice of Constitution of Liquidation Committee (2 pages)
16 April 2004Notice of Constitution of Liquidation Committee (2 pages)
16 April 2004Notice of Constitution of Liquidation Committee (2 pages)
27 February 2004Liquidators' statement of receipts and payments (5 pages)
27 February 2004Liquidators' statement of receipts and payments (5 pages)
27 February 2004Liquidators statement of receipts and payments (5 pages)
29 August 2003Liquidators' statement of receipts and payments (5 pages)
29 August 2003Liquidators' statement of receipts and payments (5 pages)
29 August 2003Liquidators statement of receipts and payments (5 pages)
18 July 2003Receiver's abstract of receipts and payments (5 pages)
18 July 2003Receiver's abstract of receipts and payments (5 pages)
5 December 2002Registered office changed on 05/12/02 from: 84 grosvenor street london W1K 3LN (1 page)
5 December 2002Registered office changed on 05/12/02 from: 84 grosvenor street london W1K 3LN (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Secretary resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Secretary resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
28 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2002Statement of affairs (71 pages)
28 August 2002Appointment of a voluntary liquidator (1 page)
28 August 2002Statement of affairs (71 pages)
28 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2002Appointment of a voluntary liquidator (1 page)
23 August 2002Registered office changed on 23/08/02 from: kpmg 8 salisbury square london EC4Y 8BB (1 page)
23 August 2002Registered office changed on 23/08/02 from: kpmg 8 salisbury square london EC4Y 8BB (1 page)
21 August 2002Form 3.2 saf with F3.10/report (10 pages)
21 August 2002Administrative Receiver's report (15 pages)
21 August 2002Form 3.2 saf with F3.10/report (10 pages)
21 August 2002Administrative Receiver's report (15 pages)
29 May 2002Registered office changed on 29/05/02 from: north wing,focus 31 mark road hemel hempstead HP2 7BW (1 page)
29 May 2002Registered office changed on 29/05/02 from: north wing,focus 31 mark road hemel hempstead HP2 7BW (1 page)
28 May 2002Particulars of mortgage/charge (4 pages)
28 May 2002Particulars of mortgage/charge (4 pages)
28 May 2002Particulars of mortgage/charge (4 pages)
28 May 2002Appointment of receiver/manager (2 pages)
28 May 2002Particulars of mortgage/charge (4 pages)
28 May 2002Appointment of receiver/manager (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
15 May 2002Particulars of mortgage/charge (9 pages)
15 May 2002Particulars of mortgage/charge (8 pages)
15 May 2002Particulars of mortgage/charge (8 pages)
15 May 2002Particulars of mortgage/charge (9 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
14 March 2002Resolutions
  • RES13 ‐ Agreement 30/01/02
(1 page)
14 March 2002Resolutions
  • RES13 ‐ Agreement 30/01/02
(1 page)
11 March 2002Particulars of mortgage/charge (16 pages)
11 March 2002Particulars of mortgage/charge (16 pages)
29 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
18 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2002Return made up to 28/12/01; full list of members (8 pages)
4 January 2002Return made up to 28/12/01; full list of members (8 pages)
28 December 2001Secretary resigned (1 page)
28 December 2001Secretary resigned (1 page)
28 December 2001New secretary appointed (2 pages)
28 December 2001New secretary appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
9 August 2001Director's particulars changed (1 page)
9 August 2001Particulars of mortgage/charge (3 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
9 August 2001Director's particulars changed (1 page)
17 March 2001Particulars of mortgage/charge (3 pages)
17 March 2001Particulars of mortgage/charge (3 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
1 February 2001Particulars of mortgage/charge (3 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
16 January 2001Full accounts made up to 31 August 2000 (21 pages)
16 January 2001Full accounts made up to 31 August 2000 (21 pages)
6 December 2000Statement of affairs (4 pages)
6 December 2000Statement of affairs (4 pages)
6 December 2000Ad 03/09/00--------- £ si 2@1=2 £ ic 44898000/44898002 (2 pages)
6 December 2000Ad 03/09/00--------- £ si 2@1=2 £ ic 44898000/44898002 (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
30 October 2000Particulars of mortgage/charge (3 pages)
30 October 2000Particulars of mortgage/charge (3 pages)
19 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 September 2000£ nc 44898000/50000000 25/08/00 (1 page)
19 September 2000£ nc 44898000/50000000 25/08/00 (1 page)
13 September 2000Auditor's resignation (1 page)
13 September 2000Auditor's resignation (1 page)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
4 July 2000Full accounts made up to 31 August 1999 (16 pages)
4 July 2000Full accounts made up to 31 August 1999 (16 pages)
15 March 2000Registered office changed on 15/03/00 from: c sefton park bells hill stoke poges buckinghamshire SL2 4FG (1 page)
15 March 2000Registered office changed on 15/03/00 from: c sefton park bells hill stoke poges buckinghamshire SL2 4FG (1 page)
28 January 2000Ad 31/08/99--------- £ si 40853000@1 (2 pages)
28 January 2000Ad 31/08/99--------- £ si 40853000@1 (2 pages)
28 January 2000Return made up to 28/12/99; full list of members (7 pages)
28 January 2000Return made up to 28/12/99; full list of members (7 pages)
17 January 2000Director's particulars changed (1 page)
17 January 2000Director's particulars changed (1 page)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (4 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (4 pages)
15 September 1999Particulars of mortgage/charge (5 pages)
15 September 1999Particulars of mortgage/charge (5 pages)
9 September 1999£ nc 4045000/44898000 27/08/99 (1 page)
9 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 September 1999£ nc 4045000/44898000 27/08/99 (1 page)
9 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 September 1999Director resigned (1 page)
8 September 1999New director appointed (3 pages)
8 September 1999New director appointed (3 pages)
8 September 1999New director appointed (3 pages)
8 September 1999New director appointed (2 pages)
8 September 1999Director resigned (1 page)
8 September 1999New director appointed (3 pages)
8 September 1999New director appointed (2 pages)
1 September 1999Company name changed fisher frozen foods LIMITED\certificate issued on 01/09/99 (2 pages)
1 September 1999Company name changed fisher frozen foods LIMITED\certificate issued on 01/09/99 (2 pages)
2 July 1999Full accounts made up to 31 August 1998 (15 pages)
2 July 1999Full accounts made up to 31 August 1998 (15 pages)
21 January 1999Return made up to 28/12/98; full list of members (6 pages)
21 January 1999Return made up to 28/12/98; full list of members (6 pages)
11 June 1998Full accounts made up to 31 August 1997 (14 pages)
11 June 1998Full accounts made up to 31 August 1997 (14 pages)
23 March 1998Registered office changed on 23/03/98 from: "c" sefton park bells hill stoke poges buckinghamshire SL2 4HS (1 page)
23 March 1998Registered office changed on 23/03/98 from: "c" sefton park bells hill stoke poges buckinghamshire SL2 4HS (1 page)
11 February 1998Return made up to 28/12/97; full list of members (6 pages)
11 February 1998Return made up to 28/12/97; full list of members (6 pages)
4 July 1997Full accounts made up to 31 August 1996 (16 pages)
4 July 1997Full accounts made up to 31 August 1996 (16 pages)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
10 January 1997Return made up to 28/12/96; full list of members (7 pages)
10 January 1997Return made up to 28/12/96; full list of members (7 pages)
2 July 1996Full accounts made up to 31 August 1995 (15 pages)
2 July 1996Full accounts made up to 31 August 1995 (15 pages)
27 June 1996New director appointed (2 pages)
18 January 1996Return made up to 28/12/95; full list of members (7 pages)
18 January 1996Return made up to 28/12/95; full list of members (7 pages)
4 July 1995Full accounts made up to 31 August 1994 (14 pages)
4 July 1995Full accounts made up to 31 August 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
20 October 1983Memorandum of association (6 pages)
20 October 1983Memorandum of association (6 pages)
19 September 1983Incorporation (17 pages)
19 September 1983Incorporation (17 pages)