Company NameFishnets Ltd
Company StatusDissolved
Company Number06803228
CategoryPrivate Limited Company
Incorporation Date27 January 2009(15 years, 2 months ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameThomas Bullerwell
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew House, South Farm
Barlow
Blaydon-On-Tyne
Tyne And Wear
NE21 6JT
Director NameMr Jonathan William Stokoe
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNormans Riding Farm Winlaton
Blaydon
Tyne & Wear
NE21 6JS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Contact

Websitefishnetsgreenside.co.uk

Location

Registered Address1/3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Shareholders

50 at £1Jonathan Stokoe
50.00%
Ordinary
50 at £1Thomas Bullerwell
50.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
1 February 2016Application to strike the company off the register (3 pages)
1 February 2016Application to strike the company off the register (3 pages)
10 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 August 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
10 August 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
4 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 April 2014Amended accounts made up to 31 January 2013 (15 pages)
9 April 2014Amended accounts made up to 31 January 2013 (15 pages)
13 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
8 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
21 October 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
21 October 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
14 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (14 pages)
14 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (14 pages)
11 February 2011Director's details changed for Thomas Bullerwell on 26 January 2011 (3 pages)
11 February 2011Director's details changed for Thomas Bullerwell on 26 January 2011 (3 pages)
20 January 2011Registered office address changed from Milburn House Hexham Business Park Hexham Northumberland NE46 3RU on 20 January 2011 (1 page)
20 January 2011Registered office address changed from Milburn House Hexham Business Park Hexham Northumberland NE46 3RU on 20 January 2011 (1 page)
29 October 2010Total exemption small company accounts made up to 27 January 2010 (7 pages)
29 October 2010Total exemption small company accounts made up to 27 January 2010 (7 pages)
11 February 2010Director's details changed for Jonathan Stokoe on 27 January 2010 (2 pages)
11 February 2010Director's details changed for Thomas Bullerwell on 27 January 2010 (2 pages)
11 February 2010Director's details changed for Thomas Bullerwell on 27 January 2010 (2 pages)
11 February 2010Director's details changed for Jonathan Stokoe on 27 January 2010 (2 pages)
11 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
13 March 2009Ad 27/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 March 2009Ad 27/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 March 2009Director appointed jonathan stokoe (2 pages)
11 March 2009Director appointed jonathan stokoe (2 pages)
11 March 2009Director appointed thomas bullerwell (2 pages)
11 March 2009Director appointed thomas bullerwell (2 pages)
1 February 2009Appointment terminated director barbara kahan (1 page)
1 February 2009Appointment terminated director barbara kahan (1 page)
27 January 2009Incorporation (12 pages)
27 January 2009Incorporation (12 pages)