FISHER OUTDOOR LEISURE LIMITED

Register to unlock more data on OkredoRegister

FISHER OUTDOOR LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00374404

Incorporation date

10/06/1942

Size

Dormant

Contacts

Registered address

Registered address

Roundhouse Road, Faverdale Industrial Estate, Darlington, County Durham DL3 0URCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1942)
dot icon08/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon20/05/2025
Voluntary strike-off action has been suspended
dot icon01/04/2025
First Gazette notice for voluntary strike-off
dot icon25/03/2025
Application to strike the company off the register
dot icon21/03/2025
Cessation of Fisher Outdoor Leisure Holdings Limited as a person with significant control on 2025-03-21
dot icon21/03/2025
Notification of Power Topco Limited as a person with significant control on 2025-03-21
dot icon18/03/2025
Resolutions
dot icon18/03/2025
Solvency Statement dated 18/03/25
dot icon18/03/2025
Statement of capital on 2025-03-18
dot icon18/03/2025
Statement by Directors
dot icon07/01/2025
Satisfaction of charge 003744040015 in full
dot icon07/01/2025
Satisfaction of charge 003744040016 in full
dot icon07/01/2025
Satisfaction of charge 003744040017 in full
dot icon07/01/2025
Satisfaction of charge 003744040018 in full
dot icon07/01/2025
Satisfaction of charge 003744040020 in full
dot icon07/01/2025
Satisfaction of charge 003744040021 in full
dot icon07/01/2025
Satisfaction of charge 003744040022 in full
dot icon24/12/2024
Director's details changed for Tom Ainscough on 2021-06-01
dot icon18/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon30/04/2024
Director's details changed for Tom Ainscough on 2023-09-01
dot icon30/04/2024
Director's details changed for Mr James Scott Browning on 2017-12-15
dot icon15/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon12/09/2023
Termination of appointment of Robert Owen Haycock as a director on 2023-09-11
dot icon30/06/2023
Termination of appointment of Benjamin Charles Bushell as a director on 2023-06-30
dot icon30/06/2023
Termination of appointment of Ian James Calvesbert as a director on 2023-06-30
dot icon16/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon10/01/2023
Termination of appointment of Jonathan Frank Sherwood as a director on 2022-12-31
dot icon08/01/2023
Full accounts made up to 2022-03-31
dot icon29/11/2022
Registration of charge 003744040022, created on 2022-11-24
dot icon25/11/2022
Registration of charge 003744040021, created on 2022-11-24
dot icon22/11/2022
Termination of appointment of Paul Gibson as a director on 2022-10-21
dot icon01/11/2022
Satisfaction of charge 003744040013 in full
dot icon01/11/2022
Satisfaction of charge 003744040014 in full
dot icon01/11/2022
Satisfaction of charge 003744040019 in full
dot icon25/07/2022
Registration of charge 003744040020, created on 2022-07-19
dot icon06/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon10/03/2022
Registration of charge 003744040019, created on 2022-03-04
dot icon07/03/2022
Registration of charge 003744040018, created on 2022-03-04
dot icon06/12/2021
Full accounts made up to 2021-03-31
dot icon09/07/2021
Appointment of Mr Jonathan Frank Sherwood as a director on 2021-06-15
dot icon07/07/2021
Appointment of Mr Benjamin Charles Bushell as a director on 2021-06-15
dot icon07/07/2021
Appointment of Mr Robert Owen Haycock as a director on 2021-06-15
dot icon11/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon24/02/2021
Full accounts made up to 2020-03-31
dot icon28/01/2021
Registration of charge 003744040017, created on 2021-01-22
dot icon03/07/2020
Second filing for the notification of Fisher Outdoor Leisure Holdings Limited as a person with significant control
dot icon17/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon12/06/2020
Termination of appointment of Matthew Barker as a director on 2020-05-22
dot icon12/06/2020
Termination of appointment of Richard Damon Smith as a director on 2020-04-01
dot icon12/06/2020
Appointment of Tom Ainscough as a director on 2020-04-01
dot icon24/12/2019
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon19/09/2019
Full accounts made up to 2018-12-31
dot icon12/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon25/02/2019
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon25/02/2019
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon11/06/2018
Confirmation statement made on 2018-06-04 with updates
dot icon27/12/2017
Registration of charge 003744040015, created on 2017-12-15
dot icon27/12/2017
Registration of charge 003744040016, created on 2017-12-15
dot icon20/12/2017
Satisfaction of charge 003744040009 in full
dot icon20/12/2017
Satisfaction of charge 003744040010 in full
dot icon20/12/2017
Satisfaction of charge 003744040011 in full
dot icon20/12/2017
Satisfaction of charge 003744040012 in full
dot icon19/12/2017
Appointment of Richard Damon Smith as a director on 2017-12-15
dot icon19/12/2017
Appointment of Mr Ian James Calvesbert as a director on 2017-12-15
dot icon19/12/2017
Registration of charge 003744040013, created on 2017-12-15
dot icon19/12/2017
Registration of charge 003744040014, created on 2017-12-15
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon30/08/2017
Cessation of Power Topco Limited as a person with significant control on 2016-04-15
dot icon30/08/2017
Notification of Fisher Outdoor Leisure Holdings Limited as a person with significant control on 2016-04-15
dot icon12/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon08/03/2017
Registration of charge 003744040012, created on 2017-03-01
dot icon17/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon10/05/2016
Current accounting period extended from 2016-07-31 to 2016-12-31
dot icon28/04/2016
Resolutions
dot icon28/04/2016
Registration of charge 003744040010, created on 2016-04-15
dot icon28/04/2016
Registration of charge 003744040011, created on 2016-04-15
dot icon19/04/2016
Registered office address changed from 8-9 Brick Knoll Park Ashley Road Industrial Estate St. Albans Hertfordshire AL1 5UG to Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR on 2016-04-19
dot icon19/04/2016
Termination of appointment of Alan Frank Smith as a director on 2016-04-15
dot icon19/04/2016
Termination of appointment of Michael Charles Cook as a director on 2016-04-15
dot icon19/04/2016
Termination of appointment of Andrew Mark White as a director on 2016-04-15
dot icon19/04/2016
Appointment of Mr Paul Gibson as a director on 2016-04-15
dot icon19/04/2016
Appointment of Mr Matthew Barker as a director on 2016-04-15
dot icon18/04/2016
Registration of charge 003744040009, created on 2016-04-15
dot icon18/04/2016
Satisfaction of charge 7 in full
dot icon18/04/2016
Satisfaction of charge 6 in full
dot icon18/04/2016
Satisfaction of charge 4 in full
dot icon18/04/2016
Satisfaction of charge 003744040008 in full
dot icon18/04/2016
Satisfaction of charge 5 in full
dot icon20/01/2016
Full accounts made up to 2015-07-31
dot icon16/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon16/06/2015
Director's details changed for Mr Alan Frank Smith on 2014-06-16
dot icon16/06/2015
Director's details changed for Mr Michael Charles Cook on 2015-06-16
dot icon28/04/2015
Full accounts made up to 2014-07-31
dot icon17/09/2014
Registration of charge 003744040008
dot icon11/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon16/05/2014
Full accounts made up to 2013-07-31
dot icon10/04/2014
Appointment of Mr James Scott Browning as a director on 2014-04-10
dot icon10/04/2014
Appointment of Mr Andrew Mark White as a director on 2014-04-10
dot icon22/07/2013
Termination of appointment of Richard Vincent Allmark as a director on 2013-06-28
dot icon03/07/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon19/06/2013
Full accounts made up to 2012-07-31
dot icon09/05/2013
Director's details changed for Mr Michael Cook on 2011-09-01
dot icon17/04/2013
Termination of appointment of Ian Robert Parker as a secretary on 2013-03-11
dot icon17/04/2013
Termination of appointment of Ian Robert Parker as a director on 2013-03-11
dot icon02/07/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon21/03/2012
Full accounts made up to 2011-07-31
dot icon20/08/2011
Particulars of a mortgage or charge / charge no: 6
dot icon20/08/2011
Particulars of a mortgage or charge / charge no: 7
dot icon02/07/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon20/01/2011
Current accounting period extended from 2011-01-31 to 2011-07-31
dot icon27/10/2010
Full accounts made up to 2010-01-31
dot icon07/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon22/01/2010
Director's details changed for Mr Michael Cook on 2009-12-01
dot icon28/11/2009
Full accounts made up to 2009-01-31
dot icon02/07/2009
Return made up to 04/06/09; full list of members
dot icon19/12/2008
Appointment terminated director iain garden
dot icon15/12/2008
Secretary appointed mr ian robert parker
dot icon15/12/2008
Appointment terminated director stuart ruben
dot icon15/12/2008
Director appointed mr ian robert parker
dot icon15/12/2008
Appointment terminated secretary iain garden
dot icon31/10/2008
Full accounts made up to 2008-01-31
dot icon03/07/2008
Return made up to 04/06/08; full list of members
dot icon03/07/2008
Director's change of particulars / michael cook / 09/02/2007
dot icon02/07/2008
Director appointed stuart jonathan ruben
dot icon08/11/2007
Auditor's resignation
dot icon20/06/2007
Ad 02/06/06--------- £ si 1020@1
dot icon16/06/2007
Full accounts made up to 2007-01-31
dot icon08/06/2007
Return made up to 04/06/07; full list of members
dot icon08/06/2007
Director's particulars changed
dot icon14/05/2007
New director appointed
dot icon04/07/2006
Full accounts made up to 2006-01-31
dot icon20/06/2006
Return made up to 06/06/06; full list of members
dot icon19/06/2006
Secretary resigned;director resigned
dot icon19/06/2006
Director resigned
dot icon19/06/2006
Resolutions
dot icon19/06/2006
New director appointed
dot icon19/06/2006
Resolutions
dot icon19/06/2006
New secretary appointed;new director appointed
dot icon19/06/2006
Director resigned
dot icon19/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Particulars of mortgage/charge
dot icon13/06/2006
Declaration of satisfaction of mortgage/charge
dot icon09/06/2006
Particulars of mortgage/charge
dot icon31/05/2006
Certificate of re-registration from Public Limited Company to Private
dot icon31/05/2006
Re-registration of Memorandum and Articles
dot icon31/05/2006
Application for reregistration from PLC to private
dot icon31/05/2006
Resolutions
dot icon31/05/2006
Resolutions
dot icon23/06/2005
Full accounts made up to 2005-01-31
dot icon18/06/2005
Return made up to 06/06/05; full list of members
dot icon20/07/2004
Full accounts made up to 2004-01-31
dot icon05/07/2004
Return made up to 06/06/04; no change of members
dot icon02/07/2003
Full accounts made up to 2003-01-31
dot icon15/06/2003
Return made up to 06/06/03; full list of members
dot icon11/06/2003
Director resigned
dot icon03/08/2002
Full accounts made up to 2002-01-31
dot icon20/06/2002
Return made up to 06/06/02; full list of members
dot icon10/06/2002
Memorandum and Articles of Association
dot icon10/06/2002
Resolutions
dot icon10/06/2002
Director resigned
dot icon05/04/2002
Registered office changed on 05/04/02 from: unit 2 haslemere business centre lincoln way enfield, middlesex EN1 1TE
dot icon05/10/2001
New director appointed
dot icon05/10/2001
New director appointed
dot icon05/10/2001
New director appointed
dot icon27/06/2001
Director resigned
dot icon16/06/2001
Return made up to 06/06/01; full list of members
dot icon01/06/2001
New director appointed
dot icon18/05/2001
Full accounts made up to 2001-01-31
dot icon22/06/2000
Return made up to 06/06/00; full list of members
dot icon21/06/2000
Full accounts made up to 2000-01-31
dot icon09/12/1999
Director resigned
dot icon08/07/1999
Full accounts made up to 1999-01-31
dot icon08/07/1999
Return made up to 06/06/99; full list of members
dot icon08/07/1999
New director appointed
dot icon08/06/1998
Return made up to 06/06/98; no change of members
dot icon12/05/1998
Full accounts made up to 1998-01-31
dot icon03/08/1997
Full accounts made up to 1997-01-31
dot icon02/06/1997
Return made up to 06/06/97; no change of members
dot icon27/09/1996
Full accounts made up to 1996-01-31
dot icon11/06/1996
Return made up to 06/06/96; full list of members
dot icon30/04/1996
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon30/04/1996
Auditor's report
dot icon30/04/1996
Auditor's statement
dot icon30/04/1996
Balance Sheet
dot icon30/04/1996
Re-registration of Memorandum and Articles
dot icon30/04/1996
Declaration on reregistration from private to PLC
dot icon30/04/1996
Application for reregistration from private to PLC
dot icon30/04/1996
Resolutions
dot icon30/04/1996
Resolutions
dot icon30/01/1996
Particulars of contract relating to shares
dot icon30/01/1996
Ad 24/01/96--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon30/01/1996
Nc inc already adjusted 24/01/96
dot icon30/01/1996
Resolutions
dot icon30/01/1996
Resolutions
dot icon30/01/1996
Resolutions
dot icon13/07/1995
Accounts for a medium company made up to 1995-01-31
dot icon08/06/1995
Return made up to 06/06/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Accounts for a medium company made up to 1994-01-31
dot icon31/05/1994
Return made up to 06/06/94; full list of members
dot icon17/02/1994
Declaration of satisfaction of mortgage/charge
dot icon17/02/1994
Declaration of satisfaction of mortgage/charge
dot icon08/07/1993
Accounts for a medium company made up to 1993-01-31
dot icon26/05/1993
Return made up to 06/06/93; no change of members
dot icon17/07/1992
Accounts for a medium company made up to 1992-01-31
dot icon02/06/1992
Return made up to 06/06/92; no change of members
dot icon28/06/1991
Accounts for a medium company made up to 1991-01-31
dot icon28/06/1991
Return made up to 06/06/91; full list of members
dot icon06/03/1991
New director appointed
dot icon19/02/1991
Registered office changed on 19/02/91 from: 202 regents park road finchley london N3 3HP
dot icon14/12/1990
Return made up to 06/06/90; full list of members
dot icon17/10/1990
Full accounts made up to 1990-01-31
dot icon25/04/1990
Miscellaneous
dot icon25/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/04/1990
New secretary appointed
dot icon10/04/1990
New director appointed
dot icon14/09/1989
Full accounts made up to 1989-01-31
dot icon14/09/1989
Return made up to 24/08/89; full list of members
dot icon01/08/1988
Full accounts made up to 1988-01-31
dot icon01/08/1988
Return made up to 22/07/88; full list of members
dot icon29/01/1988
Return made up to 16/07/87; full list of members
dot icon11/11/1987
Full accounts made up to 1987-01-31
dot icon12/02/1987
Return made up to 31/07/86; full list of members
dot icon09/01/1987
Director resigned
dot icon25/11/1986
Full accounts made up to 1986-01-31
dot icon07/11/1975
New secretary appointed
dot icon07/11/1975
New secretary appointed
dot icon10/06/1942
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
04/06/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barker, Matthew
Director
15/04/2016 - 22/05/2020
9
Mr David Philip Evans
Director
04/05/1999 - 19/11/1999
6
Keen, Neill Terence
Director
01/10/2001 - 19/04/2002
3
Parker, Ian Robert
Director
03/11/2008 - 11/03/2013
21
Ward, Matthew Donald
Director
01/10/2001 - 02/06/2006
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 OUTDOOR LEISURE LIMITED

FISHER OUTDOOR LEISURE LIMITED is an(a) Dissolved company incorporated on 10/06/1942 with the registered office located at Roundhouse Road, Faverdale Industrial Estate, Darlington, County Durham DL3 0UR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FISHER OUTDOOR LEISURE LIMITED?

toggle

FISHER OUTDOOR LEISURE LIMITED is currently Dissolved. It was registered on 10/06/1942 and dissolved on 08/07/2025.

Where is FISHER OUTDOOR LEISURE LIMITED located?

toggle

FISHER OUTDOOR LEISURE LIMITED is registered at Roundhouse Road, Faverdale Industrial Estate, Darlington, County Durham DL3 0UR.

What does FISHER OUTDOOR LEISURE LIMITED do?

toggle

FISHER OUTDOOR LEISURE LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

What is the latest filing for FISHER OUTDOOR LEISURE LIMITED?

toggle

The latest filing was on 08/07/2025: Final Gazette dissolved via voluntary strike-off.