Company NameNW Fishing Limited
Company StatusDissolved
Company Number04683242
CategoryPrivate Limited Company
Incorporation Date2 March 2003(21 years, 2 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)
Previous NameFimotech Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr Colin John MacDonald
Date of BirthDecember 1955 (Born 68 years ago)
NationalityWelsh
StatusClosed
Appointed26 January 2004(11 months after company formation)
Appointment Duration18 years, 8 months (closed 20 September 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence Address68 Argyle Street
Birkenhead
Cheshire
CH41 6AF
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameAlan Michael Griffiths
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(3 days after company formation)
Appointment Duration3 years (resigned 27 March 2006)
RoleCompany Director
Correspondence AddressSmithy House
Pant Y Garreg
Flintshire
CH6 5QT
Wales
Secretary NameCyril Griffiths
NationalityBritish
StatusResigned
Appointed05 March 2003(3 days after company formation)
Appointment Duration3 months, 1 week (resigned 17 June 2003)
RoleSecretary
Correspondence AddressSmithy House
Pant Y Garreg
Flintshire
CH6 5QT
Wales
Director NameGary Stewart Hughes
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(3 months, 2 weeks after company formation)
Appointment Duration18 years, 10 months (resigned 30 April 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Argyle Street
Birkenhead
Cheshire
CH41 6AF
Wales
Secretary NameGary Stewart Hughes
NationalityBritish
StatusResigned
Appointed17 June 2003(3 months, 2 weeks after company formation)
Appointment Duration18 years, 9 months (resigned 06 April 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Argyle Street
Birkenhead
Cheshire
CH41 6AF
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed02 March 2003(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address68 Argyle Street
Birkenhead
Cheshire
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

65 at £1Colin John Macdonald
65.00%
Ordinary
5 at £1Gary Stewart Hughes
5.00%
Ordinary
30 at £1Alan Michael Griffiths
30.00%
Ordinary

Financials

Year2014
Net Worth£2,261
Cash£44
Current Liabilities£36,268

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 May 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 31 March 2019 (4 pages)
29 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
29 January 2016Director's details changed for Gary Stewart Hughes on 29 January 2016 (2 pages)
29 January 2016Secretary's details changed for Gary Stewart Hughes on 29 January 2016 (1 page)
29 January 2016Director's details changed for Gary Stewart Hughes on 29 January 2016 (2 pages)
29 January 2016Secretary's details changed for Gary Stewart Hughes on 29 January 2016 (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 August 2015Director's details changed for Mr Colin Macdonald on 24 August 2015 (2 pages)
26 August 2015Director's details changed for Mr Colin Macdonald on 24 August 2015 (2 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 June 2014Director's details changed for Colin Macdonald on 1 May 2014 (2 pages)
10 June 2014Director's details changed for Colin Macdonald on 1 May 2014 (2 pages)
10 June 2014Director's details changed for Colin Macdonald on 1 May 2014 (2 pages)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
30 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
30 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
30 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
4 April 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 April 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
21 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 March 2010Director's details changed for Gary Stewart Hughes on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Colin Macdonald on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Colin Macdonald on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Gary Stewart Hughes on 10 March 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 May 2009Return made up to 02/03/09; full list of members (4 pages)
12 May 2009Return made up to 02/03/09; full list of members (4 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 May 2008Return made up to 02/03/08; full list of members (4 pages)
29 May 2008Return made up to 02/03/08; full list of members (4 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
5 April 2007Return made up to 02/03/07; full list of members (3 pages)
5 April 2007Return made up to 02/03/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 July 2006Return made up to 02/03/06; full list of members (3 pages)
20 July 2006Return made up to 02/03/06; full list of members (3 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 September 2005Return made up to 02/03/05; full list of members (7 pages)
5 September 2005Return made up to 02/03/05; full list of members (7 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 August 2004Return made up to 02/03/04; full list of members (7 pages)
19 August 2004Return made up to 02/03/04; full list of members (7 pages)
17 August 2004Ad 02/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2004Ad 02/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2004New director appointed (1 page)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (1 page)
23 June 2003Secretary resigned (1 page)
23 June 2003New secretary appointed;new director appointed (2 pages)
23 June 2003Secretary resigned (1 page)
23 June 2003New secretary appointed;new director appointed (2 pages)
2 May 2003Secretary resigned (1 page)
2 May 2003New director appointed (2 pages)
2 May 2003Registered office changed on 02/05/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
2 May 2003Registered office changed on 02/05/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
2 May 2003Secretary resigned (1 page)
2 May 2003New director appointed (2 pages)
2 May 2003New secretary appointed (2 pages)
2 May 2003Director resigned (1 page)
2 May 2003New secretary appointed (2 pages)
2 May 2003Director resigned (1 page)
14 April 2003Company name changed fimotech LIMITED\certificate issued on 13/04/03 (2 pages)
14 April 2003Company name changed fimotech LIMITED\certificate issued on 13/04/03 (2 pages)
2 March 2003Incorporation (11 pages)
2 March 2003Incorporation (11 pages)