Company NameColin Fisher Limited
Company StatusDissolved
Company Number04758523
CategoryPrivate Limited Company
Incorporation Date9 May 2003(20 years, 11 months ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)
Previous NameC & J News Limited

Business Activity

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

Directors

Director NameColin William Fisher
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2003(same day as company formation)
RoleNewsagent
Correspondence Address59 Canberra Road
Marton
Middlesbrough
TS7 8ES
Secretary NameJoane Burrow
NationalityBritish
StatusClosed
Appointed09 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address59 Canberra Road
Marton
Middlesbrough
TS7 8ES
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address59 Canberra Road
Marton In Cleveland
Middlesbrough
TS7 8ES
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardMarton West
Built Up AreaTeesside

Financials

Year2014
Turnover£81,585
Gross Profit£7,123

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
8 September 2007Application for striking-off (1 page)
12 June 2007Return made up to 09/05/07; full list of members (6 pages)
26 April 2007Accounting reference date shortened from 31/07/07 to 28/02/07 (1 page)
26 April 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
23 February 2007Registered office changed on 23/02/07 from: 104 york road hartlepool TS26 9DE (1 page)
22 September 2006Total exemption full accounts made up to 31 July 2006 (12 pages)
22 May 2006Return made up to 09/05/06; full list of members (6 pages)
27 October 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
11 May 2005Return made up to 09/05/05; full list of members (6 pages)
12 October 2004Total exemption full accounts made up to 31 July 2004 (11 pages)
23 August 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
25 May 2004Return made up to 09/05/04; full list of members (6 pages)
27 May 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
19 May 2003New secretary appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003Secretary resigned (1 page)
19 May 2003Director resigned (1 page)
9 May 2003Incorporation (15 pages)