FISHER FOODS LIMITED

Register to unlock more data on OkredoRegister

FISHER FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01754096

Incorporation date

18/09/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Fleet Place, London, EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1983)
dot icon14/02/2012
Final Gazette dissolved following liquidation
dot icon14/11/2011
Return of final meeting in a creditors' voluntary winding up
dot icon08/03/2011
Liquidators' statement of receipts and payments to 2011-02-13
dot icon23/08/2010
Liquidators' statement of receipts and payments to 2010-08-13
dot icon23/02/2010
Liquidators' statement of receipts and payments to 2010-02-13
dot icon24/08/2009
Liquidators' statement of receipts and payments to 2009-08-13
dot icon12/03/2009
Liquidators' statement of receipts and payments to 2009-02-13
dot icon05/01/2009
Receiver's abstract of receipts and payments to 2008-12-22
dot icon05/01/2009
Notice of ceasing to act as receiver or manager
dot icon14/09/2008
Liquidators' statement of receipts and payments to 2008-08-13
dot icon04/06/2008
Receiver's abstract of receipts and payments to 2009-05-21
dot icon16/03/2008
Liquidators' statement of receipts and payments to 2008-08-13
dot icon04/09/2007
Liquidators' statement of receipts and payments
dot icon05/06/2007
Receiver's abstract of receipts and payments
dot icon04/03/2007
Liquidators' statement of receipts and payments
dot icon11/09/2006
Liquidators' statement of receipts and payments
dot icon23/07/2006
Receiver's abstract of receipts and payments
dot icon28/02/2006
Liquidators' statement of receipts and payments
dot icon31/08/2005
Liquidators' statement of receipts and payments
dot icon07/07/2005
Notice of Constitution of Liquidation Committee
dot icon12/06/2005
Receiver's abstract of receipts and payments
dot icon10/03/2005
Liquidators' statement of receipts and payments
dot icon27/08/2004
Notice of ceasing to act as a voluntary liquidator
dot icon19/08/2004
Miscellaneous
dot icon19/08/2004
Appointment of a voluntary liquidator
dot icon18/08/2004
Liquidators' statement of receipts and payments
dot icon21/07/2004
Receiver's abstract of receipts and payments
dot icon15/04/2004
Notice of Constitution of Liquidation Committee
dot icon15/04/2004
Notice of Constitution of Liquidation Committee
dot icon26/02/2004
Liquidators' statement of receipts and payments
dot icon28/08/2003
Liquidators' statement of receipts and payments
dot icon17/07/2003
Receiver's abstract of receipts and payments
dot icon04/12/2002
Registered office changed on 05/12/02 from: 84 grosvenor street london W1K 3LN
dot icon10/09/2002
Director resigned
dot icon10/09/2002
Secretary resigned
dot icon10/09/2002
Director resigned
dot icon10/09/2002
Director resigned
dot icon10/09/2002
Director resigned
dot icon10/09/2002
Director resigned
dot icon10/09/2002
Director resigned
dot icon10/09/2002
Director resigned
dot icon27/08/2002
Statement of affairs
dot icon27/08/2002
Resolutions
dot icon27/08/2002
Appointment of a voluntary liquidator
dot icon22/08/2002
Registered office changed on 23/08/02 from: kpmg 8 salisbury square london EC4Y 8BB
dot icon20/08/2002
Miscellaneous
dot icon20/08/2002
Administrative Receiver's report
dot icon28/05/2002
Registered office changed on 29/05/02 from: north wing,focus 31 mark road hemel hempstead HP2 7BW
dot icon27/05/2002
Particulars of mortgage/charge
dot icon27/05/2002
Particulars of mortgage/charge
dot icon27/05/2002
Appointment of receiver/manager
dot icon15/05/2002
Director resigned
dot icon14/05/2002
Particulars of mortgage/charge
dot icon14/05/2002
Particulars of mortgage/charge
dot icon01/05/2002
New director appointed
dot icon10/04/2002
New director appointed
dot icon13/03/2002
Resolutions
dot icon10/03/2002
Particulars of mortgage/charge
dot icon28/01/2002
Declaration of satisfaction of mortgage/charge
dot icon28/01/2002
Declaration of satisfaction of mortgage/charge
dot icon28/01/2002
Declaration of satisfaction of mortgage/charge
dot icon28/01/2002
Declaration of satisfaction of mortgage/charge
dot icon28/01/2002
Declaration of satisfaction of mortgage/charge
dot icon26/01/2002
New director appointed
dot icon17/01/2002
Resolutions
dot icon17/01/2002
Resolutions
dot icon03/01/2002
Return made up to 28/12/01; full list of members
dot icon27/12/2001
Secretary resigned
dot icon27/12/2001
New secretary appointed
dot icon04/09/2001
Director resigned
dot icon04/09/2001
Director resigned
dot icon08/08/2001
Particulars of mortgage/charge
dot icon08/08/2001
Director's particulars changed
dot icon16/03/2001
Particulars of mortgage/charge
dot icon14/03/2001
New director appointed
dot icon14/03/2001
New director appointed
dot icon14/03/2001
New director appointed
dot icon14/03/2001
New director appointed
dot icon14/03/2001
New director appointed
dot icon14/03/2001
New director appointed
dot icon14/03/2001
New director appointed
dot icon11/03/2001
Director resigned
dot icon31/01/2001
Particulars of mortgage/charge
dot icon17/01/2001
Return made up to 28/12/00; full list of members
dot icon17/01/2001
Registered office changed on 18/01/01
dot icon15/01/2001
Full accounts made up to 2000-08-31
dot icon05/12/2000
Statement of affairs
dot icon05/12/2000
Ad 03/09/00--------- £ si 2@1=2 £ ic 44898000/44898002
dot icon15/11/2000
Director resigned
dot icon15/11/2000
New director appointed
dot icon29/10/2000
Particulars of mortgage/charge
dot icon18/09/2000
Resolutions
dot icon18/09/2000
£ nc 44898000/50000000 25/08/00
dot icon12/09/2000
Auditor's resignation
dot icon07/09/2000
Director resigned
dot icon03/07/2000
Full accounts made up to 1999-08-31
dot icon14/03/2000
Registered office changed on 15/03/00 from: c sefton park bells hill stoke poges buckinghamshire SL2 4FG
dot icon27/01/2000
Ad 31/08/99--------- £ si 40853000@1
dot icon27/01/2000
Return made up to 28/12/99; full list of members
dot icon16/01/2000
Director's particulars changed
dot icon07/12/1999
Particulars of mortgage/charge
dot icon07/12/1999
Particulars of mortgage/charge
dot icon07/12/1999
Particulars of mortgage/charge
dot icon07/12/1999
Particulars of mortgage/charge
dot icon14/09/1999
Particulars of mortgage/charge
dot icon08/09/1999
Resolutions
dot icon08/09/1999
£ nc 4045000/44898000 27/08/99
dot icon07/09/1999
Director resigned
dot icon07/09/1999
New director appointed
dot icon07/09/1999
New director appointed
dot icon07/09/1999
New director appointed
dot icon31/08/1999
Certificate of change of name
dot icon01/07/1999
Full accounts made up to 1998-08-31
dot icon20/01/1999
Return made up to 28/12/98; full list of members
dot icon10/06/1998
Full accounts made up to 1997-08-31
dot icon22/03/1998
Registered office changed on 23/03/98 from: "c" sefton park bells hill stoke poges buckinghamshire SL2 4HS
dot icon10/02/1998
Return made up to 28/12/97; full list of members
dot icon03/07/1997
Full accounts made up to 1996-08-31
dot icon16/04/1997
Director resigned
dot icon09/01/1997
Return made up to 28/12/96; full list of members
dot icon01/07/1996
Full accounts made up to 1995-08-31
dot icon26/06/1996
New director appointed
dot icon17/01/1996
Return made up to 28/12/95; full list of members
dot icon03/07/1995
Full accounts made up to 1994-08-31
dot icon15/01/1995
Return made up to 28/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Full accounts made up to 1993-08-31
dot icon07/05/1994
Secretary's particulars changed
dot icon22/03/1994
Ad 15/02/94--------- £ si 645000@1=645000 £ ic 3400000/4045000
dot icon22/03/1994
Resolutions
dot icon22/03/1994
Resolutions
dot icon22/03/1994
£ nc 3400000/4045000 15/02/94
dot icon13/02/1994
Return made up to 28/12/93; full list of members
dot icon10/02/1994
Ad 31/08/93--------- £ si 400000@1=400000 £ ic 3000000/3400000
dot icon10/02/1994
Resolutions
dot icon10/02/1994
Resolutions
dot icon10/02/1994
£ nc 3000000/3400000 31/08/93
dot icon12/12/1993
Director resigned
dot icon06/09/1993
Registered office changed on 07/09/93 from: fisher house 61 thames st windsor berks SL4 1QW
dot icon29/06/1993
Full accounts made up to 1992-08-31
dot icon20/01/1993
Director resigned
dot icon13/01/1993
New director appointed
dot icon13/01/1993
Director resigned;new director appointed
dot icon13/01/1993
Return made up to 28/12/92; no change of members
dot icon13/01/1993
Director resigned
dot icon30/09/1992
Director resigned
dot icon20/05/1992
Full accounts made up to 1991-08-31
dot icon22/01/1992
Return made up to 28/12/91; full list of members
dot icon19/08/1991
Secretary resigned;new secretary appointed
dot icon06/06/1991
Accounts made up to 1990-08-31
dot icon18/04/1991
Accounting reference date shortened from 31/03 to 31/08
dot icon07/04/1991
Return made up to 28/12/90; no change of members
dot icon04/03/1991
Director resigned
dot icon04/03/1991
Director resigned
dot icon09/02/1991
Nc inc already adjusted 09/01/91
dot icon09/02/1991
Ad 09/01/91--------- £ si 2999900@1=2999900 £ ic 100/3000000
dot icon09/02/1991
Resolutions
dot icon18/12/1990
New director appointed
dot icon18/12/1990
New director appointed
dot icon03/12/1990
New director appointed
dot icon03/12/1990
New director appointed
dot icon19/08/1990
Resolutions
dot icon05/06/1990
Accounts made up to 1989-08-31
dot icon05/06/1990
Return made up to 28/12/89; full list of members
dot icon01/05/1990
Director resigned;new director appointed
dot icon11/03/1990
Director resigned;new director appointed
dot icon03/04/1989
Return made up to 30/12/88; full list of members
dot icon03/04/1989
Accounts made up to 1988-08-31
dot icon13/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/12/1988
New director appointed
dot icon09/11/1988
Return made up to 10/12/87; full list of members
dot icon11/10/1988
New director appointed
dot icon04/09/1988
Full accounts made up to 1987-08-31
dot icon21/07/1988
First gazette
dot icon06/08/1987
Certificate of change of name
dot icon04/08/1987
Secretary resigned;new secretary appointed
dot icon04/08/1987
Return made up to 12/12/86; full list of members
dot icon02/10/1986
Registered office changed on 03/10/86 from: fisher house 35 high street ascot berkshire SL5 7HG
dot icon07/07/1986
Accounts made up to 1985-08-31
dot icon12/05/1986
Return made up to 31/12/85; full list of members
dot icon19/10/1983
Miscellaneous
dot icon18/09/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burnett, Robert
Director
19/02/2001 - 28/06/2002
47
Skelly, Mary Angela
Director
31/10/2000 - 29/08/2002
25
Woodhouse, Christopher Kevin
Director
01/09/1999 - 20/02/2001
120
Robinson, Terry John
Director
01/09/1999 - 23/04/2002
7
Lane, Simon Paul
Director
04/04/2002 - 29/08/2002
279

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FISHER FOODS LIMITED

FISHER FOODS LIMITED is an(a) Dissolved company incorporated on 18/09/1983 with the registered office located at 10 Fleet Place, London, EC4M 7RB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of FISHER FOODS LIMITED?

toggle

FISHER FOODS LIMITED is currently Dissolved. It was registered on 18/09/1983 and dissolved on 14/02/2012.

Where is FISHER FOODS LIMITED located?

toggle

FISHER FOODS LIMITED is registered at 10 Fleet Place, London, EC4M 7RB.

What does FISHER FOODS LIMITED do?

toggle

FISHER FOODS LIMITED operates in the Processing and preserving of fruit and vegetables not elsewhere classified (15.33 - SIC 2003) sector.

What is the latest filing for FISHER FOODS LIMITED?

toggle

The latest filing was on 14/02/2012: Final Gazette dissolved following liquidation.