Company NameFishergate Properties Limited
Company StatusDissolved
Company Number00273294
CategoryPrivate Limited Company
Incorporation Date23 February 1933(91 years, 2 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Patrick McNeill
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2006(73 years after company formation)
Appointment Duration5 years, 10 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Saxon Close
Appleton
Warrington
Cheshire
WA4 5SD
Director NameMr Keith Clish
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2006(73 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 27 December 2011)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address8 Birkdale Gardens
Durham City
County Durham
DH1 2UJ
Secretary NameMr Keith Clish
NationalityBritish
StatusClosed
Appointed05 April 2006(73 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 27 December 2011)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address8 Birkdale Gardens
Durham City
County Durham
DH1 2UJ
Director NameMr Philip Foster
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(58 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 December 1992)
RoleCompany Director
Correspondence Address172 Newmarket Road
Norwich
Norfolk
NR4 6AR
Director NameMr David George Middleton
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(58 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 July 2002)
RoleAccountant
Correspondence Address2a Bernard Close
New Rackheath
Norwich
NR13 6QS
Secretary NameDavid George Middleton
NationalityBritish
StatusResigned
Appointed15 May 1991(58 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 December 1992)
RoleCompany Director
Correspondence AddressMalvern 13 Valley Side Road
Norwich
Norfolk
NR1 4LD
Director NameJeremy Francis Clark
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(59 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 November 1996)
RoleAccountant
Correspondence Address13 Potters Crescent
Great Moulton
Norwich
Norfolk
NR15 2HL
Secretary NameJeremy Francis Clark
NationalityBritish
StatusResigned
Appointed18 December 1992(59 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 June 1996)
RoleCompany Director
Correspondence Address13 Potters Crescent
Great Moulton
Norwich
Norfolk
NR15 2HL
Secretary NameMark Wasden
NationalityBritish
StatusResigned
Appointed05 June 1996(63 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 05 April 2006)
RoleCompany Director
Correspondence Address77a South Hill Road
Thorpe St Andrew
Norwich
Norfolk
NR7 0LR
Director NameMark Wasden
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(63 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 April 2006)
RoleAccountant
Correspondence Address77a South Hill Road
Thorpe St Andrew
Norwich
Norfolk
NR7 0LR
Director NameMr Michael James Clayton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(69 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 April 2006)
RoleCompany Director
Correspondence AddressThe Old Mill
Ireby
Wigton
Cumbria
CA7 1DS
Director NameDavid Bradley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(72 years, 8 months after company formation)
Appointment Duration3 months (resigned 31 January 2006)
RoleCompany Director
Correspondence AddressHambleton Grange
Burton Leonard
Harrogate
North Yorkshire
HG3 3RX

Location

Registered AddressDarlington Road
West Auckland
County Durham
DL14 9PE
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishWest Auckland
WardWest Auckland
Built Up AreaBishop Auckland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
2 September 2011Application to strike the company off the register (3 pages)
2 September 2011Application to strike the company off the register (3 pages)
23 May 2011Annual return made up to 14 May 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 1
(5 pages)
23 May 2011Annual return made up to 14 May 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 1
(5 pages)
1 November 2010Statement of capital on 1 November 2010
  • GBP 1
(4 pages)
1 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Co authorised to return the reserve arising from reduction to shareholders 13/10/2010
(1 page)
1 November 2010Statement of capital on 1 November 2010
  • GBP 1
(4 pages)
1 November 2010Solvency statement dated 13/10/10 (1 page)
1 November 2010Solvency Statement dated 13/10/10 (1 page)
1 November 2010Statement of capital on 1 November 2010
  • GBP 1
(4 pages)
1 November 2010Statement by directors (1 page)
1 November 2010Resolutions
  • RES13 ‐ Co authorised to return the reserve arising from reduction to shareholders 13/10/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 November 2010Statement by Directors (1 page)
19 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
8 February 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
8 February 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
14 May 2009Return made up to 14/05/09; full list of members (3 pages)
14 May 2009Return made up to 14/05/09; full list of members (3 pages)
21 January 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
21 January 2009Accounts made up to 31 December 2008 (8 pages)
19 May 2008Return made up to 15/05/08; full list of members (3 pages)
19 May 2008Return made up to 15/05/08; full list of members (3 pages)
8 January 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
8 January 2008Accounts made up to 31 December 2007 (8 pages)
20 June 2007Return made up to 15/05/07; no change of members (7 pages)
20 June 2007Return made up to 15/05/07; no change of members
  • 363(287) ‐ Registered office changed on 20/06/07
(7 pages)
18 June 2007Accounts made up to 31 December 2006 (8 pages)
18 June 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
5 November 2006Accounts made up to 31 December 2005 (8 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2006Return made up to 15/05/06; full list of members (8 pages)
6 June 2006Return made up to 15/05/06; full list of members (8 pages)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
18 May 2006Secretary resigned;director resigned (1 page)
18 May 2006Secretary resigned;director resigned (1 page)
18 May 2006New secretary appointed (2 pages)
18 May 2006New secretary appointed (2 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
26 October 2005Accounts made up to 31 December 2004 (8 pages)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
1 June 2005Return made up to 15/05/05; full list of members (2 pages)
1 June 2005Return made up to 15/05/05; full list of members (2 pages)
4 February 2005Full accounts made up to 31 December 2003 (15 pages)
4 February 2005Full accounts made up to 31 December 2003 (15 pages)
18 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
18 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
16 June 2004Return made up to 15/05/04; full list of members (7 pages)
16 June 2004Return made up to 15/05/04; full list of members (7 pages)
6 November 2003Full accounts made up to 31 December 2002 (17 pages)
6 November 2003Full accounts made up to 31 December 2002 (17 pages)
5 November 2003Director's particulars changed (1 page)
5 November 2003Director's particulars changed (1 page)
8 June 2003Return made up to 15/05/03; full list of members (7 pages)
8 June 2003Return made up to 15/05/03; full list of members (7 pages)
9 January 2003Particulars of mortgage/charge (12 pages)
9 January 2003Particulars of mortgage/charge (12 pages)
9 January 2003Particulars of mortgage/charge (10 pages)
9 January 2003Particulars of mortgage/charge (11 pages)
9 January 2003Particulars of mortgage/charge (10 pages)
9 January 2003Particulars of mortgage/charge (11 pages)
12 November 2002Declaration of assistance for shares acquisition (17 pages)
12 November 2002Declaration of assistance for shares acquisition (17 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002Full accounts made up to 31 December 2001 (14 pages)
25 October 2002Full accounts made up to 31 December 2001 (14 pages)
4 October 2002Particulars of mortgage/charge (9 pages)
4 October 2002Particulars of mortgage/charge (9 pages)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
10 June 2002Return made up to 15/05/02; full list of members (7 pages)
10 June 2002Return made up to 15/05/02; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
18 June 2001Return made up to 15/05/01; full list of members (6 pages)
18 June 2001Return made up to 15/05/01; full list of members (6 pages)
28 July 2000Full accounts made up to 31 December 1999 (14 pages)
28 July 2000Full accounts made up to 31 December 1999 (14 pages)
2 June 2000Return made up to 15/05/00; full list of members
  • 363(287) ‐ Registered office changed on 02/06/00
(6 pages)
2 June 2000Return made up to 15/05/00; full list of members (6 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
13 July 1999Full accounts made up to 31 December 1998 (14 pages)
13 July 1999Full accounts made up to 31 December 1998 (14 pages)
14 June 1999Return made up to 15/05/99; full list of members (6 pages)
14 June 1999Return made up to 15/05/99; full list of members (6 pages)
25 September 1998Auditor's resignation (1 page)
25 September 1998Auditor's resignation (1 page)
1 June 1998Return made up to 15/05/98; no change of members (4 pages)
1 June 1998Full accounts made up to 31 December 1997 (14 pages)
1 June 1998Return made up to 15/05/98; no change of members (4 pages)
1 June 1998Full accounts made up to 31 December 1997 (14 pages)
16 June 1997Full accounts made up to 31 December 1996 (14 pages)
16 June 1997Full accounts made up to 31 December 1996 (14 pages)
3 June 1997Return made up to 15/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 June 1997Return made up to 15/05/97; no change of members (4 pages)
10 November 1996Director resigned (1 page)
10 November 1996Director resigned (1 page)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
21 June 1996Secretary resigned (1 page)
21 June 1996New secretary appointed (2 pages)
21 June 1996Secretary resigned (1 page)
5 June 1996Return made up to 15/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1996Return made up to 15/05/96; full list of members (6 pages)
3 June 1996Full accounts made up to 31 December 1995 (14 pages)
3 June 1996Full accounts made up to 31 December 1995 (14 pages)
14 June 1995Return made up to 15/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 June 1995Return made up to 15/05/95; no change of members (4 pages)
10 May 1995Full accounts made up to 31 December 1994 (14 pages)
10 May 1995Full accounts made up to 31 December 1994 (14 pages)
11 January 1995Declaration of satisfaction of mortgage/charge (1 page)
11 January 1995Declaration of satisfaction of mortgage/charge (1 page)
11 January 1995Declaration of satisfaction of mortgage/charge (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (48 pages)
1 January 1995A selection of documents registered before 1 January 1995 (76 pages)
18 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 May 1989Declaration of assistance for shares acquisition (3 pages)
18 May 1989Declaration of assistance for shares acquisition (3 pages)
20 January 1989Declaration of satisfaction of mortgage/charge (1 page)
20 January 1989Declaration of satisfaction of mortgage/charge (1 page)
20 January 1989Declaration of satisfaction of mortgage/charge (1 page)