Background WavePink WaveYellow Wave

FISHAWACK INVESTMENT LIMITED (08279611)

FISHAWACK INVESTMENT LIMITED (08279611) is a dissolved UK company. incorporated on 2 November 2012. with registered office in Knutsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FISHAWACK INVESTMENT LIMITED has been registered for 13 years. Current directors include DAVIES, Rachel, Dr, DENNIS, Oliver John, FLOCKHART, Gail Louise and 2 others.

Company Number
08279611
Status
dissolved
Type
ltd
Incorporated
2 November 2012
Age
13 years
Address
3 Booths Park, Knutsford, WA16 8GS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DAVIES, Rachel, Dr, DENNIS, Oliver John, FLOCKHART, Gail Louise, KIRKLAND, Jenifer, MILLER, Dominic Thomas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISHAWACK INVESTMENT LIMITED

FISHAWACK INVESTMENT LIMITED is an dissolved company incorporated on 2 November 2012 with the registered office located in Knutsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FISHAWACK INVESTMENT LIMITED was registered 13 years ago.(SIC: 70100)

Status

dissolved

Active since 13 years ago

Company No

08279611

LTD Company

Age

13 Years

Incorporated 2 November 2012

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

Previous Company Names

SANDCO 1250 LIMITED
From: 2 November 2012To: 1 February 2013
Contact
Address

3 Booths Park Booths Hall Knutsford, WA16 8GS,

Previous Addresses

100-102 King Street Knutsford Cheshire WA16 6HQ
From: 1 February 2013To: 28 August 2018
Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England
From: 2 November 2012To: 1 February 2013
Timeline

23 key events • 2013 - 2018

Funding Officers Ownership
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Share Issue
Apr 13
Funding Round
Apr 13
Director Left
May 14
Director Joined
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jun 14
Loan Secured
Sept 14
Loan Secured
Jan 17
Loan Secured
Jan 17
Director Left
Jan 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Joined
Sept 17
Capital Update
May 18
Funding Round
May 18
4
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

KIRKLAND, Jenifer

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

DAVIES, Rachel, Dr

Active
King Street, KnutsfordWA16 6HQ
Born February 1970
Director
Appointed 28 Mar 2013

DENNIS, Oliver John

Active
Booths Park, KnutsfordWA16 8GS
Born August 1971
Director
Appointed 01 Feb 2013

FLOCKHART, Gail Louise

Active
King Street, KnutsfordWA16 6HQ
Born December 1964
Director
Appointed 28 Mar 2013

KIRKLAND, Jenifer

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

MILLER, Dominic Thomas

Active
Booths Park, KnutsfordWA16 8GS
Born April 1970
Director
Appointed 01 Feb 2013

GREEN, Rebecca Anne

Resigned
King Street, KnutsfordWA16 6HQ
Secretary
Appointed 29 Mar 2013
Resigned 22 Mar 2016

O'LOUGHLIN, Barry

Resigned
King Street, KnutsfordWA16 6HQ
Secretary
Appointed 23 Mar 2016
Resigned 19 Jun 2017

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 02 Nov 2012
Resigned 01 Feb 2013

CURRAN, Garrett John

Resigned
King Street, KnutsfordWA16 6HQ
Born October 1968
Director
Appointed 20 Mar 2014
Resigned 21 Jan 2017

HEWITT, Colin Thompson

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Born November 1957
Director
Appointed 02 Nov 2012
Resigned 01 Feb 2013

JOBSON, Simon

Resigned
Jermyn Street, LondonSW1Y 6LS
Born June 1977
Director
Appointed 28 Mar 2013
Resigned 20 Mar 2014

WARD HADAWAY INCORPORATIONS LIMITED

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 02 Nov 2012
Resigned 01 Feb 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Dominic Thomas Miller

Ceased
King Street, KnutsfordWA16 6HQ
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 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

66

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
Resolution
29 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
29 May 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2017
AAAnnual Accounts
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
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
Mortgage Satisfy Charge Full
16 March 2017
MR04Satisfaction of Charge
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
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
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
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2014
MR01Registration of a Charge
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
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
14 October 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
14 October 2013
AP03Appointment of Secretary
Capital Name Of Class Of Shares
6 June 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
6 June 2013
RESOLUTIONSResolutions
Resolution
12 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Capital Name Of Class Of Shares
12 April 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
12 April 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 April 2013
SH01Allotment of Shares
Legacy
6 April 2013
MG01MG01
Legacy
4 April 2013
MG01MG01
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Termination Secretary Company With Name
1 February 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 February 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
1 February 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 February 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 November 2012
RESOLUTIONSResolutions