Company NameA D Fisher & Co Limited
Company StatusDissolved
Company Number03044657
CategoryPrivate Limited Company
Incorporation Date11 April 1995(29 years ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)
Previous NameCourseroute Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameNigel Kim Fisher
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(5 years, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 17 March 2009)
RoleHeating & Plumbing
Country of ResidenceUnited Kingdom
Correspondence Address14 Sussex Gardens
Wrexham
Clwyd
LL11 2YB
Wales
Director NameMr Stuart Brent Fisher
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(5 years, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 17 March 2009)
RoleHeating & Plumbing
Country of ResidenceUnited Kingdom
Correspondence Address36 Westminster Drive
Wrexham
Clwyd
LL12 7AU
Wales
Secretary NameMr Stuart Brent Fisher
NationalityBritish
StatusClosed
Appointed03 May 2001(6 years after company formation)
Appointment Duration7 years, 10 months (closed 17 March 2009)
RoleHeating & Plumbing
Country of ResidenceUnited Kingdom
Correspondence Address36 Westminster Drive
Wrexham
Clwyd
LL12 7AU
Wales
Director NameMr Ian Howard Mainman
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(2 months, 2 weeks after company formation)
Appointment Duration6 days (resigned 06 July 1995)
RoleSolicitor
Correspondence AddressCroxley House
14 Lloyd Street
Manchester
M2 5ND
Secretary NameKay Louise Stoker
NationalityBritish
StatusResigned
Appointed30 June 1995(2 months, 2 weeks after company formation)
Appointment Duration6 days (resigned 06 July 1995)
RoleCompany Director
Correspondence AddressCroxley House
14 Lloyd Street
Manchester
M2 5ND
Director NameChristine Ann Fisher
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(2 months, 3 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address36 Westminster Drive
Wrexham
Clwyd
LL12 7AU
Wales
Director NameRhian Mari Fisher
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(2 months, 3 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 01 July 2000)
RoleCompany Director
Correspondence Address14 Sussex Gardens
Wrexham
Clwyd
LL11 2YB
Wales
Secretary NameChristine Ann Fisher
NationalityBritish
StatusResigned
Appointed06 July 1995(2 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 03 May 2001)
RoleCompany Director
Correspondence Address36 Westminster Drive
Wrexham
Clwyd
LL12 7AU
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Bradshaws, Charter Court 2 Well House Barns
Chester Road, Bretton
Chester
CH4 0DH
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
21 October 2008Application for striking-off (1 page)
8 October 2008Registered office changed on 08/10/2008 from red hill house hope street saltney chester cheshire CH4 8BU (1 page)
28 August 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
27 October 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
24 May 2007Return made up to 11/04/07; full list of members (3 pages)
26 May 2006Return made up to 11/04/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
18 May 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 July 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
28 April 2004Return made up to 11/04/04; full list of members (7 pages)
6 May 2003Return made up to 11/04/03; full list of members (7 pages)
16 September 2002Particulars of mortgage/charge (4 pages)
31 May 2002Return made up to 11/04/02; full list of members (6 pages)
31 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 May 2002Ad 19/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
13 July 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 July 2001Accounts for a small company made up to 30 June 2000 (6 pages)
19 June 2001Registered office changed on 19/06/01 from: 3 grosvenor court foregate sttreet chester CH1 1HG (1 page)
6 June 2001New secretary appointed (2 pages)
6 June 2001Secretary resigned (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
5 May 2000Return made up to 11/04/00; full list of members (6 pages)
2 May 2000Full accounts made up to 30 June 1999 (12 pages)
5 May 1999Full accounts made up to 30 June 1998 (12 pages)
13 May 1998Return made up to 11/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 May 1998Full accounts made up to 30 June 1997 (12 pages)
9 June 1997Return made up to 11/04/97; no change of members (4 pages)
12 February 1997Full accounts made up to 30 June 1996 (12 pages)
25 September 1996Return made up to 11/04/96; full list of members (6 pages)
25 July 1995New secretary appointed;director resigned;new director appointed (2 pages)
25 July 1995Secretary resigned;new director appointed (2 pages)
24 July 1995Accounting reference date notified as 30/06 (1 page)
21 July 1995Company name changed courseroute LIMITED\certificate issued on 24/07/95 (2 pages)
11 April 1995Incorporation (10 pages)