Company NameFisheries Direct Limited
Company StatusDissolved
Company Number06465240
CategoryPrivate Limited Company
Incorporation Date7 January 2008(16 years, 3 months ago)
Dissolution Date1 June 2010 (13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NamePhillip Broderick
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2008(same day as company formation)
RoleOperations Manager
Correspondence Address26 Worsley Avenue
Latchford
Warrington
Cheshire
WA4 1RY
Director NameHelen Oliver
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2008(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 157 Beresford Road
Wirral
CH43 2JD
Wales
Secretary NameSonya Broderick
NationalityIrish
StatusClosed
Appointed07 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address26 Worsley Avenue
Warrington
Cheshire
WA4 1RY
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed07 January 2008(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed07 January 2008(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressVictoria House
488 Knutsford Road
Warrington
WA4 1DX
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,260
Cash£5,054
Current Liabilities£12,099

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
8 February 2010Application to strike the company off the register (3 pages)
8 February 2010Application to strike the company off the register (3 pages)
25 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 January 2009Return made up to 07/01/09; full list of members (4 pages)
16 January 2009Return made up to 07/01/09; full list of members (4 pages)
4 March 2008Ad 07/01/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
4 March 2008Ad 07/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
10 January 2008New director appointed (1 page)
10 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
10 January 2008New secretary appointed (1 page)
10 January 2008New director appointed (1 page)
10 January 2008New secretary appointed (1 page)
10 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008Director resigned (1 page)
7 January 2008Incorporation (22 pages)
7 January 2008Incorporation (22 pages)