Company NameBlue Fish Landscaping & Equestrian Development Limited
Company StatusDissolved
Company Number07105270
CategoryPrivate Limited Company
Incorporation Date15 December 2009(14 years, 4 months ago)
Dissolution Date22 September 2016 (7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr James Jonathan Fish
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2009(same day as company formation)
RoleLandscaper
Country of ResidenceEngland
Correspondence AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
Secretary NameGeorgina Christie Fish
NationalityBritish
StatusClosed
Appointed15 December 2009(same day as company formation)
RoleCompany Director
Correspondence AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websitewww.bluefishlandscapes.co.uk/
Telephone01252 321511
Telephone regionAldershot

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

1 at £1James Fish
100.00%
Ordinary

Financials

Year2014
Turnover£287,327
Gross Profit£161,100
Net Worth£96,554
Cash£72,257
Current Liabilities£36,297

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 September 2016Final Gazette dissolved following liquidation (1 page)
22 September 2016Final Gazette dissolved following liquidation (1 page)
22 June 2016Return of final meeting in a members' voluntary winding up (7 pages)
22 June 2016Return of final meeting in a members' voluntary winding up (7 pages)
8 April 2016Registered office address changed from 26 Chestnut Avenue Farnham Surrey GU9 8UL to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 8 April 2016 (2 pages)
8 April 2016Registered office address changed from 26 Chestnut Avenue Farnham Surrey GU9 8UL to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 8 April 2016 (2 pages)
6 April 2016Appointment of a voluntary liquidator (1 page)
6 April 2016Declaration of solvency (3 pages)
6 April 2016Appointment of a voluntary liquidator (1 page)
6 April 2016Declaration of solvency (3 pages)
6 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-23
(1 page)
6 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-23
(1 page)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
24 April 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
24 April 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
24 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 1
(3 pages)
24 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 1
(3 pages)
16 May 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
16 May 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
13 March 2014Registered office address changed from Selborne High Street Shipton Bellinger Tidworth Hampshire SP9 7UG on 13 March 2014 (1 page)
13 March 2014Registered office address changed from Selborne High Street Shipton Bellinger Tidworth Hampshire SP9 7UG on 13 March 2014 (1 page)
23 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
23 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
26 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
26 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
5 April 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
5 April 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
5 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
21 January 2010Appointment of James Jonathan Fish as a director (3 pages)
21 January 2010Appointment of James Jonathan Fish as a director (3 pages)
21 January 2010Appointment of Georgina Christie Fish as a secretary (3 pages)
21 January 2010Registered office address changed from Selborne High Street Shipton Bellinger Tidworth Hampshire SP9 7UG on 21 January 2010 (1 page)
21 January 2010Registered office address changed from Selborne High Street Shipton Bellinger Tidworth Hampshire SP9 7UG on 21 January 2010 (1 page)
21 January 2010Appointment of Georgina Christie Fish as a secretary (3 pages)
18 December 2009Termination of appointment of Graham Cowan as a director (1 page)
18 December 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 18 December 2009 (1 page)
18 December 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 18 December 2009 (1 page)
18 December 2009Termination of appointment of Graham Cowan as a director (1 page)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)