Company NameFishhook Investments Ltd
Company StatusDissolved
Company Number05821833
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 10 months ago)
Dissolution Date1 November 2016 (7 years, 4 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 NameMr David Albert Nairn
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2006(1 month, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 01 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRowlands House
Portobello Road, Birtley
Chester Le Street
County Durham
DH3 2RY
Secretary NameDavid Albert Nairn
NationalityBritish
StatusClosed
Appointed07 July 2006(1 month, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 01 November 2016)
RoleAccountant
Correspondence AddressRowlands House Portobello Road
Birtley
County Durham
DH3 2RY
Director NameRobyn Linna Brannigan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(1 year, 5 months after company formation)
Appointment Duration9 years (closed 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowlands House
Portobello Road, Birtley
Chester Le Street
County Durham
DH3 2RY
Director NameMr Eric Brannigan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGray House
2 Gray Road
Sunderland
SR2 8JB
Director NameEileen Madden
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowlands House
Portobello Road, Birtley
Chester Le Street
County Durham
DH3 2RY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressRowlands House
Portobello Road, Birtley
Chester Le Street
County Durham
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

2 at £1David Nairn
25.00%
Ordinary
2 at £1Hazel Furness
25.00%
Ordinary
2 at £1Rebecca Hynd
25.00%
Ordinary
2 at £1Robyn Linna Brannigan
25.00%
Ordinary

Financials

Year2014
Net Worth£252
Cash£470
Current Liabilities£268

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 8
(4 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 8
(4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 8
(4 pages)
24 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 8
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(4 pages)
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 May 2012Director's details changed for Mr David Albert Nairn on 28 May 2012 (2 pages)
29 May 2012Director's details changed for Mr David Albert Nairn on 28 May 2012 (2 pages)
29 May 2012Director's details changed for Robyn Linna Brannigan on 28 May 2012 (2 pages)
29 May 2012Director's details changed for Robyn Linna Brannigan on 28 May 2012 (2 pages)
29 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
7 April 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 8
(3 pages)
7 April 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 8
(3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 October 2010Termination of appointment of Eileen Madden as a director (1 page)
19 October 2010Termination of appointment of Eileen Madden as a director (1 page)
14 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
11 June 2010Director's details changed for Robyn Linna Brannigan on 18 May 2010 (2 pages)
11 June 2010Director's details changed for Robyn Linna Brannigan on 18 May 2010 (2 pages)
11 June 2010Director's details changed for David Albert Nairn on 18 May 2010 (2 pages)
11 June 2010Director's details changed for Eileen Madden on 18 May 2010 (2 pages)
11 June 2010Director's details changed for David Albert Nairn on 18 May 2010 (2 pages)
11 June 2010Director's details changed for Eileen Madden on 18 May 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 June 2009Director and secretary's change of particulars / david nairn / 01/05/2009 (1 page)
1 June 2009Director and secretary's change of particulars / david nairn / 01/05/2009 (1 page)
1 June 2009Return made up to 18/05/09; full list of members (5 pages)
1 June 2009Return made up to 18/05/09; full list of members (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 December 2008Director and secretary's change of particulars / david nairn / 30/04/2008 (1 page)
2 December 2008Director and secretary's change of particulars / david nairn / 30/04/2008 (1 page)
23 May 2008Return made up to 18/05/08; full list of members (5 pages)
23 May 2008Return made up to 18/05/08; full list of members (5 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 November 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
23 November 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
6 June 2007Return made up to 18/05/07; full list of members (3 pages)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
6 June 2007Return made up to 18/05/07; full list of members (3 pages)
29 September 2006New secretary appointed;new director appointed (2 pages)
29 September 2006New director appointed (3 pages)
29 September 2006New director appointed (3 pages)
29 September 2006New secretary appointed;new director appointed (2 pages)
18 July 2006Ad 07/07/06--------- £ si 4@1=4 £ ic 1/5 (2 pages)
18 July 2006Ad 07/07/06--------- £ si 4@1=4 £ ic 1/5 (2 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006Director resigned (1 page)
18 May 2006Incorporation (9 pages)
18 May 2006Incorporation (9 pages)