Background WavePink WaveYellow Wave

FISHAWACK HOLDINGS LIMITED (04507610)

FISHAWACK HOLDINGS LIMITED (04507610) is a dissolved UK company. incorporated on 9 August 2002. with registered office in Knutsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. FISHAWACK HOLDINGS LIMITED has been registered for 23 years. Current directors include DAVIES, Rachel, Dr, DENNIS, Oliver John, FLOCKHART, Gail Louise and 2 others.

Company Number
04507610
Status
dissolved
Type
ltd
Incorporated
9 August 2002
Age
23 years
Address
3 Booths Park, Knutsford, WA16 8GS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DAVIES, Rachel, Dr, DENNIS, Oliver John, FLOCKHART, Gail Louise, KIRKLAND, Jenifer, MILLER, Dominic Thomas
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISHAWACK HOLDINGS LIMITED

FISHAWACK HOLDINGS LIMITED is an dissolved company incorporated on 9 August 2002 with the registered office located in Knutsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. FISHAWACK HOLDINGS LIMITED was registered 23 years ago.(SIC: 74909)

Status

dissolved

Active since 23 years ago

Company No

04507610

LTD Company

Age

23 Years

Incorporated 9 August 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2017 (9 years ago)
Submitted on 10 November 2017 (8 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 23 January 2018 (8 years ago)

Next Due

Due by N/A
Contact
Address

3 Booths Park Booths Hall Knutsford, WA16 8GS,

Previous Addresses

100-102 King Street Knutsford Cheshire WA16 6HQ
From: 9 August 2002To: 28 August 2018
Timeline

13 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Feb 10
Director Left
Apr 10
Director Left
Feb 12
Loan Cleared
Jun 14
Loan Secured
Jun 14
Loan Secured
Jan 17
Loan Secured
Jan 17
Share Issue
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Joined
Sept 17
Capital Update
May 18
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

KIRKLAND, Jenifer

Active
Booths Park, KnutsfordWA16 8GS
Secretary
Appointed 19 Jun 2017

DAVIES, Rachel, Dr

Active
Booths Park, KnutsfordWA16 8GS
Born February 1970
Director
Appointed 29 Jan 2008

DENNIS, Oliver John

Active
Booths Park, KnutsfordWA16 8GS
Born August 1971
Director
Appointed 09 Aug 2002

FLOCKHART, Gail Louise

Active
Booths Park, KnutsfordWA16 8GS
Born December 1964
Director
Appointed 21 Sept 2009

KIRKLAND, Jenifer

Active
Booths Park, KnutsfordWA16 8GS
Born November 1976
Director
Appointed 14 Sept 2017

MILLER, Dominic Thomas

Active
Booths Park, KnutsfordWA16 8GS
Born April 1970
Director
Appointed 09 Aug 2002

MILLER, Benjamin

Resigned
5 Gores Lane, LiverpoolL37 3NT
Secretary
Appointed 09 Aug 2002
Resigned 29 Jan 2008

O'LOUGHLIN, Barry

Resigned
100-102 King Street, CheshireWA16 6HQ
Secretary
Appointed 23 Mar 2016
Resigned 19 Jun 2017

TRAVIS, Katie Louise

Resigned
6 Cairns Walk, RippondenHX6 4JR
Secretary
Appointed 29 Jan 2008
Resigned 31 Jan 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Aug 2002
Resigned 09 Aug 2002

BARWELL, Fiona Sharon

Resigned
10 Crosslands, CongletonCW12 3UA
Born October 1969
Director
Appointed 13 Sept 2002
Resigned 31 Dec 2004

MUSTILL, Timothy Andrew

Resigned
The West Barn, BicesterOX27 8DG
Born January 1959
Director
Appointed 29 Jan 2008
Resigned 31 Mar 2010

SHERMAN, Rachel Caroline, Dr

Resigned
5 Rose Farm Barns Dairy Lane, NantwichCW5 6DS
Born March 1973
Director
Appointed 29 Jan 2008
Resigned 06 Jul 2009

TRAVIS, Katie Louise

Resigned
6 Cairns Walk, RippondenHX6 4JR
Born June 1975
Director
Appointed 29 Jan 2008
Resigned 31 Jan 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Aug 2002
Resigned 09 Aug 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 09 Aug 2002
Resigned 09 Aug 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Dominic Thomas Miller

Ceased
100-102 King Street, CheshireWA16 6HQ
Born April 1970

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 06 Jun 2016
King Street, KnutsfordWA16 6HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Gazette Dissolved Voluntary
13 November 2018
GAZ2(A)GAZ2(A)
Change Registered Office Address Company With Date Old Address New Address
28 August 2018
AD01Change of Registered Office Address
Gazette Notice Voluntary
28 August 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 August 2018
DS01DS01
Legacy
29 May 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 May 2018
SH19Statement of Capital
Legacy
29 May 2018
CAP-SSCAP-SS
Resolution
29 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 June 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
16 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2017
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
9 March 2017
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
16 February 2017
CC04CC04
Resolution
16 February 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 February 2017
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 September 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Memorandum Articles
4 July 2014
MEM/ARTSMEM/ARTS
Resolution
4 July 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
23 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Resolution
12 April 2013
RESOLUTIONSResolutions
Legacy
6 April 2013
MG01MG01
Legacy
5 April 2013
MG02MG02
Legacy
5 April 2013
MG02MG02
Legacy
5 April 2013
MG02MG02
Legacy
5 April 2013
MG02MG02
Legacy
5 April 2013
MG02MG02
Legacy
5 April 2013
MG02MG02
Accounts With Accounts Type Full
17 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Auditors Resignation Limited Company
7 June 2012
AA03AA03
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Termination Secretary Company With Name
20 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
14 December 2011
AAAnnual Accounts
Legacy
11 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Small
24 November 2010
AAAnnual Accounts
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Legacy
8 April 2010
MG01MG01
Legacy
8 April 2010
MG01MG01
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Accounts With Accounts Type Small
14 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Legacy
19 August 2009
363aAnnual Return
Legacy
12 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 October 2008
AAAnnual Accounts
Legacy
8 September 2008
288cChange of Particulars
Legacy
3 September 2008
88(2)Return of Allotment of Shares
Legacy
1 September 2008
363aAnnual Return
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
395Particulars of Mortgage or Charge
Legacy
5 February 2008
395Particulars of Mortgage or Charge
Legacy
5 February 2008
395Particulars of Mortgage or Charge
Resolution
4 February 2008
RESOLUTIONSResolutions
Resolution
4 February 2008
RESOLUTIONSResolutions
Resolution
4 February 2008
RESOLUTIONSResolutions
Legacy
4 February 2008
155(6)b155(6)b
Legacy
4 February 2008
155(6)b155(6)b
Legacy
4 February 2008
155(6)a155(6)a
Legacy
1 February 2008
395Particulars of Mortgage or Charge
Legacy
17 January 2008
88(3)88(3)
Legacy
17 January 2008
88(2)O88(2)O
Legacy
17 January 2008
88(3)88(3)
Legacy
17 January 2008
88(2)O88(2)O
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 June 2007
AAAnnual Accounts
Legacy
4 June 2007
88(3)88(3)
Legacy
4 June 2007
88(2)R88(2)R
Legacy
20 February 2007
169169
Resolution
20 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
27 October 2006
287Change of Registered Office
Legacy
10 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
9 August 2005
363aAnnual Return
Legacy
9 August 2005
288cChange of Particulars
Legacy
7 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 January 2005
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2003
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Legacy
22 January 2003
287Change of Registered Office
Legacy
11 November 2002
88(3)88(3)
Legacy
11 November 2002
88(2)R88(2)R
Legacy
11 October 2002
225Change of Accounting Reference Date
Legacy
27 September 2002
88(2)R88(2)R
Legacy
27 September 2002
123Notice of Increase in Nominal Capital
Resolution
27 September 2002
RESOLUTIONSResolutions
Resolution
27 September 2002
RESOLUTIONSResolutions
Resolution
27 September 2002
RESOLUTIONSResolutions
Resolution
27 September 2002
RESOLUTIONSResolutions
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
288bResignation of Director or Secretary
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
288bResignation of Director or Secretary
Incorporation Company
9 August 2002
NEWINCIncorporation