Company NameFishey Business (Surrey) Limited
Company StatusDissolved
Company Number04803945
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 9 months ago)
Dissolution Date20 January 2009 (15 years, 2 months ago)

Business Activity

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

Directors

Director NameMr James Robert Seymour
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2003(1 week, 1 day after company formation)
Appointment Duration5 years, 6 months (closed 20 January 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressPetershill Woodlands Lane
Stoke D Abernon
Cobham
Surrey
KT11 3QD
Secretary NameDeborah Yvonne Fafalios
NationalityAmerican
StatusClosed
Appointed19 June 2007(4 years after company formation)
Appointment Duration1 year, 7 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 The Crescent
Epsom
Surrey
KT18 7LJ
Director NameMr Patrick Lomasney
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(1 week, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 19 June 2007)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressChimney Cottage
32 Woodcote Grove Road
Coulsdon
Surrey
CR5 2AB
Secretary NameMr Patrick Lomasney
NationalityBritish
StatusResigned
Appointed27 June 2003(1 week, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 19 June 2007)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressChimney Cottage
32 Woodcote Grove Road
Coulsdon
Surrey
CR5 2AB
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressGrove House
25 Upper Mulgrave Road
Cheam
Surrey
SM2 7BE
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2008First Gazette notice for voluntary strike-off (1 page)
18 August 2008Application for striking-off (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Secretary resigned;director resigned (1 page)
27 September 2007New secretary appointed (2 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
24 September 2007Return made up to 19/06/07; no change of members (7 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
23 August 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
10 August 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 October 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2003Registered office changed on 11/12/03 from: 85 stoke road, stoke d' abernon cobham surrey KT11 3PU (1 page)
11 December 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
30 June 2003New director appointed (1 page)
27 June 2003Secretary resigned (1 page)
27 June 2003New secretary appointed (1 page)
27 June 2003Director resigned (1 page)
27 June 2003New director appointed (1 page)