Company NameFishburns Services Limited
Company StatusDissolved
Company Number07482925
CategoryPrivate Limited Company
Incorporation Date5 January 2011(13 years, 3 months ago)
Dissolution Date15 April 2014 (10 years ago)
Previous NameMc 490 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameAntony Lynn Marsh
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2011(1 week, 6 days after company formation)
Appointment Duration3 years, 2 months (closed 15 April 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Andrew Peter Stewart Meyrick
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2011(1 week, 6 days after company formation)
Appointment Duration3 years, 2 months (closed 15 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Robert Paul Cherry
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(same day as company formation)
RoleSolicitor
Country of ResidenceWales
Correspondence AddressBradley Court Park Place
Cardiff
CF10 3DR
Wales
Secretary NameMrs Pauline Prosser
StatusResigned
Appointed05 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressBradley Court Park Place
Cardiff
CF10 3DR
Wales

Location

Registered Address60 Fenchurch Street
London
EC3M 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Fishburns LLP
100.00%
Ordinary

Financials

Year2014
Turnover£10,427,310
Net Worth£7,960
Current Liabilities£603,947

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013Application to strike the company off the register (3 pages)
17 December 2013Application to strike the company off the register (3 pages)
4 February 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 1
(4 pages)
4 February 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 1
(4 pages)
4 February 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 1
(4 pages)
10 October 2012Full accounts made up to 31 March 2012 (13 pages)
10 October 2012Full accounts made up to 31 March 2012 (13 pages)
9 May 2012Director's details changed for Andrew Peter Stewart Meyrick on 27 April 2012 (2 pages)
9 May 2012Director's details changed for Andrew Peter Stewart Meyrick on 27 April 2012 (2 pages)
17 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
16 January 2012Director's details changed for Antony Lynn Marsh on 16 January 2012 (2 pages)
16 January 2012Director's details changed for Antony Lynn Marsh on 16 January 2012 (2 pages)
31 March 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
31 March 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
1 February 2011Company name changed mc 490 LIMITED\certificate issued on 01/02/11
  • RES15 ‐ Change company name resolution on 2011-01-19
(3 pages)
1 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-19
(3 pages)
24 January 2011Termination of appointment of Pauline Prosser as a secretary (2 pages)
24 January 2011Registered office address changed from Bradley Court Park Place Cardiff CF10 3DR United Kingdom on 24 January 2011 (2 pages)
24 January 2011Change of name notice (2 pages)
24 January 2011Appointment of Andrew Peter Stewart Meyrick as a director (3 pages)
24 January 2011Registered office address changed from Bradley Court Park Place Cardiff CF10 3DR United Kingdom on 24 January 2011 (2 pages)
24 January 2011Appointment of Andrew Peter Stewart Meyrick as a director (3 pages)
24 January 2011Appointment of Antony Lynn Marsh as a director (3 pages)
24 January 2011Termination of appointment of Pauline Prosser as a secretary (2 pages)
24 January 2011Appointment of Antony Lynn Marsh as a director (3 pages)
24 January 2011Termination of appointment of Robert Cherry as a director (2 pages)
24 January 2011Change of name notice (2 pages)
24 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-18
(2 pages)
24 January 2011Termination of appointment of Robert Cherry as a director (2 pages)
24 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-18
(2 pages)
5 January 2011Incorporation (21 pages)
5 January 2011Incorporation (21 pages)