Company NameTerry And Fisher Limited
DirectorsBrian George Fisher and Arthur Alfred Howard
Company StatusDissolved
Company Number01764624
CategoryPrivate Limited Company
Incorporation Date26 October 1983(40 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Brian George Fisher
Date of BirthOctober 1950 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleMeat Trader
Country of ResidenceEngland
Correspondence Address6 Burges Close
Emerson Park
Hornchurch
Essex
RM11 3PP
Director NameMr Arthur Alfred Howard
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2000(16 years, 4 months after company formation)
Appointment Duration24 years, 2 months
RoleAccountant (Practising)
Country of ResidenceUnited Kingdom
Correspondence Address32 Baas Lane
Broxbourne
Hertfordshire
EN10 7EH
Secretary NameMr Arthur Alfred Howard
NationalityBritish
StatusCurrent
Appointed30 November 2000(17 years, 1 month after company formation)
Appointment Duration23 years, 5 months
RoleCompany Secretary Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Baas Lane
Broxbourne
Hertfordshire
EN10 7EH
Director NameGeorge William Terry
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration7 years (resigned 01 January 1999)
RoleMeat Trader
Correspondence Address15 The Drive
Bexley
Kent
DA5 3DF
Secretary NameMr Brian George Fisher
NationalityEnglish
StatusResigned
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration7 years (resigned 01 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Burges Close
Emerson Park
Hornchurch
Essex
RM11 3PP
Secretary NameColin Michael Howell
NationalityBritish
StatusResigned
Appointed01 February 2000(16 years, 3 months after company formation)
Appointment Duration10 months (resigned 30 November 2000)
RoleAccountant
Correspondence Address44 Tailors
St Michaels Mead
Bishops Stortford
Hertfordshire
CM23 4FQ
Secretary NameHertford House Registrars Ltd (Corporation)
StatusResigned
Appointed15 January 1999(15 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 February 2000)
Correspondence AddressHertford House
36 Stanstead Road
Hertford
Hertfordshire
SG13 7HY

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,568
Cash£15,977
Current Liabilities£684,529

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

6 December 2007Dissolved (1 page)
6 September 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
6 September 2007Liquidators statement of receipts and payments (5 pages)
23 March 2007Liquidators statement of receipts and payments (5 pages)
29 November 2006Receiver ceasing to act (1 page)
21 November 2006Receiver's abstract of receipts and payments (2 pages)
4 October 2006Liquidators statement of receipts and payments (5 pages)
24 August 2006Receiver's abstract of receipts and payments (4 pages)
27 March 2006Liquidators statement of receipts and payments (5 pages)
11 October 2005Liquidators statement of receipts and payments (5 pages)
24 August 2005Receiver's abstract of receipts and payments (3 pages)
17 March 2005Registered office changed on 17/03/05 from: albert chambers a segal & co 221-223 chingford mount road chingford london E4 8LP (1 page)
10 March 2005Liquidators statement of receipts and payments (5 pages)
16 September 2004Receiver's abstract of receipts and payments (3 pages)
11 September 2004Liquidators statement of receipts and payments (5 pages)
25 November 2003Administrative Receiver's report (8 pages)
10 September 2003Appointment of a voluntary liquidator (2 pages)
10 September 2003Statement of affairs (12 pages)
10 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 August 2003Registered office changed on 28/08/03 from: hertford house 36 stanstead road hertford hertfordshire SG13 7HY (1 page)
19 August 2003Appointment of receiver/manager (1 page)
25 April 2003Particulars of mortgage/charge (5 pages)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 February 2002Accounts for a small company made up to 31 October 2001 (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 September 2001Accounts for a small company made up to 31 October 2000 (7 pages)
14 July 2001Particulars of mortgage/charge (3 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001Return made up to 31/12/00; full list of members (6 pages)
28 March 2001Secretary resigned (1 page)
6 April 2000Return made up to 31/12/99; full list of members (7 pages)
15 March 2000New director appointed (2 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000New secretary appointed (2 pages)
8 October 1999Accounts for a small company made up to 31 October 1998 (7 pages)
17 February 1999Registered office changed on 17/02/99 from: 373/4 central markets smithfield london EC1A 9ND (1 page)
2 February 1999New secretary appointed (2 pages)
22 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 January 1999Director resigned (1 page)
12 January 1999Secretary resigned (1 page)
17 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
1 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 April 1998Nc inc already adjusted 25/10/97 (1 page)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 August 1997Full accounts made up to 31 October 1996 (14 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
26 October 1983Incorporation (13 pages)