Company NameFish Desirable Imports Limited
Company StatusDissolved
Company Number03962083
CategoryPrivate Limited Company
Incorporation Date31 March 2000(24 years, 1 month ago)
Dissolution Date30 November 2010 (13 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTina Louise Hunt
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(same day as company formation)
RoleMarketing
Correspondence Address6 Bramley Mews
Stockton Heath
Warrington
Cheshire
WA4 6PR
Director NameMichael Zheng
Date of BirthMarch 1970 (Born 54 years ago)
NationalityChinese
StatusResigned
Appointed31 March 2000(same day as company formation)
RoleSelling
Correspondence Address26 Bedford Street
Stockton Heath
Warrington
WA4 6LY
Secretary NameMichael Zheng
NationalityChinese
StatusResigned
Appointed31 March 2000(same day as company formation)
RoleSelling
Correspondence Address26 Bedford Street
Stockton Heath
Warrington
WA4 6LY
Secretary NameNicola Elizabeth Monks
NationalityBritish
StatusResigned
Appointed01 June 2005(5 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 November 2009)
RoleMarketing
Correspondence Address20 Charlton Street
Latchford
Warrington
Cheshire
WA4 1LX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1M Zheng
50.00%
Ordinary
1 at 1T L Hunt
50.00%
Ordinary

Financials

Year2014
Net Worth£461
Cash£1
Current Liabilities£57,271

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2010Final Gazette dissolved following liquidation (1 page)
31 August 2010Completion of winding up (1 page)
31 August 2010Completion of winding up (1 page)
11 March 2010Order of court to wind up (2 pages)
11 March 2010Order of court to wind up (2 pages)
2 November 2009Termination of appointment of Nicola Monks as a secretary (1 page)
2 November 2009Termination of appointment of Nicola Monks as a secretary (1 page)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
6 April 2009Return made up to 31/03/09; full list of members (3 pages)
6 April 2009Return made up to 31/03/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 September 2008Director's Change of Particulars / tina hunt / 01/09/2008 / HouseName/Number was: , now: 6; Street was: 26 bedford street, now: bramley mews; Area was: , now: stockton heath; Post Code was: WA4 6LY, now: WA4 6PR; Country was: , now: england (1 page)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 September 2008Director's change of particulars / tina hunt / 01/09/2008 (1 page)
7 April 2008Return made up to 31/03/08; full list of members (3 pages)
7 April 2008Return made up to 31/03/08; full list of members (3 pages)
1 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
1 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
10 April 2007Return made up to 31/03/07; full list of members (2 pages)
10 April 2007Return made up to 31/03/07; full list of members (2 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
25 April 2006Return made up to 31/03/06; full list of members (2 pages)
25 April 2006Return made up to 31/03/06; full list of members (2 pages)
26 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
26 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
1 July 2005Return made up to 31/03/05; full list of members (2 pages)
1 July 2005Return made up to 31/03/05; full list of members (2 pages)
14 June 2005New secretary appointed (2 pages)
14 June 2005New secretary appointed (2 pages)
10 November 2004Secretary resigned;director resigned (1 page)
10 November 2004Secretary resigned;director resigned (1 page)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
17 August 2004Registered office changed on 17/08/04 from: 15 london road stockton heath warrington cheshire WA4 6SG (1 page)
17 August 2004Registered office changed on 17/08/04 from: 15 london road stockton heath warrington cheshire WA4 6SG (1 page)
6 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
9 October 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
9 October 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
8 April 2003Return made up to 31/03/03; full list of members (7 pages)
8 April 2003Return made up to 31/03/03; full list of members (7 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
30 July 2002Accounts made up to 31 October 2000 (1 page)
30 July 2002Accounts for a dormant company made up to 31 October 2000 (1 page)
14 July 2002Return made up to 31/03/02; full list of members (6 pages)
14 July 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 2001Accounting reference date shortened from 30/06/01 to 31/10/00 (1 page)
29 November 2001Ad 12/03/01--------- £ si 1@1 (2 pages)
29 November 2001Ad 12/03/01--------- £ si 1@1 (2 pages)
29 November 2001Accounting reference date shortened from 30/06/01 to 31/10/00 (1 page)
20 April 2001Return made up to 31/03/01; full list of members (6 pages)
20 April 2001Return made up to 31/03/01; full list of members (6 pages)
2 February 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
2 February 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
7 April 2000Registered office changed on 07/04/00 from: the britannia suite st james's buildings, 70 oxford street, manchester lancashire M1 6FR (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New secretary appointed;new director appointed (2 pages)
7 April 2000New secretary appointed;new director appointed (2 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000Director resigned (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Director resigned (2 pages)
7 April 2000Registered office changed on 07/04/00 from: the britannia suite st james's buildings, 70 oxford street, manchester lancashire M1 6FR (2 pages)
31 March 2000Incorporation (11 pages)
31 March 2000Incorporation (11 pages)