FISHWORKS PLC

Register to unlock more data on OkredoRegister

FISHWORKS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03963073

Incorporation date

02/04/2000

Size

Group

Contacts

Registered address

Registered address

Baker Tilly, 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2000)
dot icon18/10/2012
Final Gazette dissolved following liquidation
dot icon18/07/2012
Notice of final account prior to dissolution
dot icon19/06/2012
Insolvency filing
dot icon07/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon04/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon10/05/2011
Registered office address changed from Pricewaterhousecoopers Plumtree Court London EC4A 4HT on 2011-05-11
dot icon08/05/2011
Appointment of a liquidator
dot icon10/02/2011
Order of court to wind up
dot icon28/11/2010
Restoration by order of the court
dot icon21/04/2010
Final Gazette dissolved following liquidation
dot icon21/01/2010
Administrator's progress report to 2010-01-14
dot icon21/01/2010
Notice of move from Administration to Dissolution on 2010-01-14
dot icon21/01/2010
Administrator's progress report to 2010-01-14
dot icon21/01/2010
Notice of move from Administration to Dissolution on 2010-01-14
dot icon18/08/2009
Administrator's progress report to 2009-07-19
dot icon17/08/2009
Administrator's progress report to 2009-07-19
dot icon19/03/2009
Statement of affairs with form 2.14B
dot icon22/02/2009
Statement of administrator's proposal
dot icon30/01/2009
Registered office changed on 31/01/2009 from 10 gees court st christophers place london W1U 1JJ
dot icon28/01/2009
Appointment of an administrator
dot icon10/11/2008
Particulars of a mortgage or charge / charge no: 29
dot icon07/10/2008
Memorandum and Articles of Association
dot icon06/08/2008
Auditor's resignation
dot icon07/07/2008
Appointment Terminated Director mitchell tonks
dot icon03/06/2008
Resolutions
dot icon08/05/2008
Director and secretary appointed stephen graham easthope
dot icon08/05/2008
Return made up to 03/04/08; bulk list available separately
dot icon08/02/2008
Particulars of mortgage/charge
dot icon28/01/2008
Group of companies' accounts made up to 2007-07-31
dot icon28/12/2007
Ad 11/12/07--------- £ si [email protected]=78500 £ ic 1047882/1126382
dot icon28/12/2007
Ad 10/12/07--------- £ si [email protected]=305000 £ ic 742882/1047882
dot icon28/12/2007
Nc inc already adjusted 10/12/07
dot icon28/12/2007
Resolutions
dot icon28/12/2007
Resolutions
dot icon28/12/2007
Resolutions
dot icon22/12/2007
New director appointed
dot icon11/06/2007
Ad 13/04/07--------- £ si [email protected]=368184 £ ic 374698/742882
dot icon03/06/2007
Return made up to 03/04/07; bulk list available separately
dot icon29/05/2007
Director resigned
dot icon29/05/2007
New secretary appointed
dot icon25/04/2007
New director appointed
dot icon20/04/2007
Ad 09/02/07--------- £ si [email protected]=48482 £ ic 326215/374697
dot icon20/04/2007
New director appointed
dot icon20/04/2007
Resolutions
dot icon20/04/2007
Resolutions
dot icon20/04/2007
Resolutions
dot icon20/04/2007
Resolutions
dot icon09/03/2007
Resolutions
dot icon09/03/2007
Resolutions
dot icon13/02/2007
Secretary resigned;director resigned
dot icon02/02/2007
Group of companies' accounts made up to 2006-07-30
dot icon19/10/2006
Registered office changed on 20/10/06 from: narrow quay house narrow quay bristol BS1 4AH
dot icon12/10/2006
Particulars of mortgage/charge
dot icon12/10/2006
Declaration of satisfaction of mortgage/charge
dot icon31/08/2006
Particulars of mortgage/charge
dot icon31/08/2006
Particulars of mortgage/charge
dot icon20/08/2006
Secretary resigned
dot icon20/08/2006
New secretary appointed
dot icon07/08/2006
Auditor's resignation
dot icon27/07/2006
Particulars of mortgage/charge
dot icon19/07/2006
Particulars of mortgage/charge
dot icon04/07/2006
Declaration of satisfaction of mortgage/charge
dot icon29/06/2006
Particulars of mortgage/charge
dot icon08/06/2006
Particulars of mortgage/charge
dot icon03/05/2006
Particulars of mortgage/charge
dot icon03/05/2006
Particulars of mortgage/charge
dot icon01/05/2006
Director resigned
dot icon25/04/2006
Return made up to 03/04/06; bulk list available separately
dot icon06/04/2006
Particulars of mortgage/charge
dot icon09/03/2006
New director appointed
dot icon27/02/2006
Group of companies' accounts made up to 2005-07-31
dot icon03/02/2006
Particulars of mortgage/charge
dot icon03/02/2006
Particulars of mortgage/charge
dot icon03/02/2006
Particulars of mortgage/charge
dot icon03/02/2006
Particulars of mortgage/charge
dot icon03/02/2006
Particulars of mortgage/charge
dot icon03/02/2006
Particulars of mortgage/charge
dot icon02/02/2006
Statement of affairs
dot icon02/02/2006
Ad 23/01/06--------- £ si [email protected]=3000 £ ic 323215/326215
dot icon24/01/2006
Particulars of mortgage/charge
dot icon21/12/2005
Resolutions
dot icon21/12/2005
Resolutions
dot icon22/11/2005
Declaration of satisfaction of mortgage/charge
dot icon22/11/2005
Declaration of satisfaction of mortgage/charge
dot icon22/11/2005
Declaration of satisfaction of mortgage/charge
dot icon22/11/2005
Declaration of satisfaction of mortgage/charge
dot icon17/07/2005
Ad 23/06/05--------- £ si [email protected]=133333 £ ic 189882/323215
dot icon17/07/2005
Ad 23/06/05--------- £ si [email protected]=32152 £ ic 157730/189882
dot icon17/07/2005
Ad 23/06/05--------- £ si [email protected]=3333 £ ic 154397/157730
dot icon29/06/2005
Commission payable relating to shares
dot icon29/06/2005
Commission payable relating to shares
dot icon29/06/2005
Nc inc already adjusted 14/06/05
dot icon29/06/2005
Resolutions
dot icon29/06/2005
Resolutions
dot icon29/06/2005
Resolutions
dot icon29/06/2005
Resolutions
dot icon22/06/2005
Secretary's particulars changed
dot icon15/06/2005
Prospectus
dot icon14/06/2005
Auditor's resignation
dot icon14/06/2005
Auditor's resignation
dot icon12/06/2005
New director appointed
dot icon07/06/2005
Director resigned
dot icon24/04/2005
Return made up to 03/04/05; full list of members
dot icon24/04/2005
Secretary resigned
dot icon17/04/2005
Accounting reference date extended from 28/02/05 to 31/07/05
dot icon26/01/2005
New secretary appointed
dot icon26/01/2005
Director resigned
dot icon26/01/2005
Director resigned
dot icon13/01/2005
Nc inc already adjusted 23/12/04
dot icon13/01/2005
Resolutions
dot icon13/01/2005
Resolutions
dot icon13/01/2005
Resolutions
dot icon25/11/2004
New director appointed
dot icon25/11/2004
New director appointed
dot icon20/10/2004
Director's particulars changed
dot icon18/10/2004
Particulars of mortgage/charge
dot icon10/10/2004
Group of companies' accounts made up to 2004-02-29
dot icon20/07/2004
Declaration of satisfaction of mortgage/charge
dot icon20/07/2004
Declaration of satisfaction of mortgage/charge
dot icon20/07/2004
Declaration of satisfaction of mortgage/charge
dot icon19/05/2004
Return made up to 03/04/04; bulk list available separately
dot icon15/03/2004
Director resigned
dot icon12/03/2004
Particulars of mortgage/charge
dot icon09/03/2004
Director resigned
dot icon22/01/2004
Particulars of mortgage/charge
dot icon22/01/2004
Particulars of mortgage/charge
dot icon22/01/2004
Particulars of mortgage/charge
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon06/01/2004
Ad 30/12/03--------- £ si [email protected]=60000 £ ic 94397/154397
dot icon21/12/2003
Director's particulars changed
dot icon19/12/2003
Particulars of mortgage/charge
dot icon13/10/2003
Director resigned
dot icon02/10/2003
Group of companies' accounts made up to 2003-02-28
dot icon01/06/2003
Return made up to 03/04/03; full list of members
dot icon01/06/2003
Secretary's particulars changed
dot icon09/01/2003
Particulars of mortgage/charge
dot icon30/12/2002
New secretary appointed
dot icon30/12/2002
Registered office changed on 31/12/02 from: 6 green street bath BA1 2JY
dot icon30/12/2002
Secretary resigned
dot icon27/11/2002
Statement of affairs
dot icon27/11/2002
Ad 30/09/02--------- £ si [email protected]=4290 £ ic 90107/94397
dot icon27/11/2002
Ad 30/09/02--------- £ si [email protected]=2145 £ ic 87962/90107
dot icon02/10/2002
New director appointed
dot icon25/09/2002
Group of companies' accounts made up to 2002-02-28
dot icon02/07/2002
Registered office changed on 03/07/02 from: 17 belmont bath BA1 5DZ
dot icon12/06/2002
Return made up to 03/04/02; full list of members
dot icon21/12/2001
Particulars of mortgage/charge
dot icon18/12/2001
Group of companies' accounts made up to 2001-02-28
dot icon18/12/2001
Accounting reference date shortened from 01/02/02 to 28/02/01
dot icon03/11/2001
Resolutions
dot icon03/11/2001
Resolutions
dot icon03/11/2001
Resolutions
dot icon08/10/2001
Registered office changed on 09/10/01 from: victoria house 15 gay street bath north somerset BA1 2PH
dot icon18/09/2001
Director resigned
dot icon06/09/2001
New director appointed
dot icon09/07/2001
Particulars of mortgage/charge
dot icon06/06/2001
Ad 08/05/01--------- £ si [email protected]=200 £ ic 76301/76501
dot icon23/05/2001
Registered office changed on 24/05/01 from: number one whiteladies road clifton bristol BS1 1NU
dot icon23/05/2001
Director resigned
dot icon03/05/2001
Return made up to 03/04/01; full list of members
dot icon03/05/2001
Director's particulars changed
dot icon23/04/2001
Ad 12/04/01--------- £ si [email protected]=1300 £ ic 75001/76301
dot icon04/03/2001
New director appointed
dot icon21/01/2001
New director appointed
dot icon26/11/2000
Director resigned
dot icon06/11/2000
Particulars of mortgage/charge
dot icon05/10/2000
Registered office changed on 06/10/00 from: barley house oakfield grove bristol avon BS8 2BN
dot icon24/09/2000
Location of register of members (non legible)
dot icon26/07/2000
Registered office changed on 27/07/00 from: st james's court brown street manchester lancashire M2 2JF
dot icon26/07/2000
New director appointed
dot icon26/07/2000
New director appointed
dot icon06/07/2000
Ad 22/05/00--------- £ si [email protected]=74999 £ ic 2/75001
dot icon04/07/2000
Prospectus
dot icon08/06/2000
Resolutions
dot icon08/06/2000
Resolutions
dot icon08/06/2000
Resolutions
dot icon08/06/2000
Resolutions
dot icon01/06/2000
S-div 22/05/00
dot icon01/06/2000
£ nc 50000/200000 22/05/00
dot icon30/05/2000
Memorandum and Articles of Association
dot icon29/05/2000
Certificate of authorisation to commence business and borrow
dot icon29/05/2000
Application to commence business
dot icon24/05/2000
New director appointed
dot icon24/05/2000
New director appointed
dot icon22/05/2000
Certificate of change of name
dot icon09/05/2000
New director appointed
dot icon09/05/2000
Director resigned
dot icon09/05/2000
Director resigned
dot icon02/05/2000
Accounting reference date shortened from 30/04/01 to 01/02/01
dot icon02/05/2000
Director resigned
dot icon02/05/2000
Secretary resigned
dot icon24/04/2000
New director appointed
dot icon18/04/2000
New secretary appointed
dot icon18/04/2000
New director appointed
dot icon02/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2007
dot iconLast change occurred
30/07/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/07/2007
dot iconNext account date
30/07/2008
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bagdai, Ratnesh
Director
08/02/2006 - 30/01/2007
26
Tonks, Mitchell Howard
Director
29/08/2002 - 03/07/2008
29
Ashworth, Gary
Director
11/04/2007 - Present
49
Easthope, Stephen
Director
17/02/2008 - Present
6
Murray-Leach, Roger
Director
11/04/2000 - 19/09/2004
7

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 FISHWORKS PLC

FISHWORKS PLC is an(a) Dissolved company incorporated on 02/04/2000 with the registered office located at Baker Tilly, 25 Farringdon Street, London EC4A 4AB. There are currently 4 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 FISHWORKS PLC?

toggle

FISHWORKS PLC is currently Dissolved. It was registered on 02/04/2000 and dissolved on 18/10/2012.

Where is FISHWORKS PLC located?

toggle

FISHWORKS PLC is registered at Baker Tilly, 25 Farringdon Street, London EC4A 4AB.

What does FISHWORKS PLC do?

toggle

FISHWORKS PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for FISHWORKS PLC?

toggle

The latest filing was on 18/10/2012: Final Gazette dissolved following liquidation.