Company NameG Fisher Contracting Services Limited
Company StatusDissolved
Company Number05394952
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years, 1 month ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Gary Brian Fisher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2005(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address18 New Horizon Business Centre
Barrows Road
Harlow
Essex
CM19 5FN
Secretary NameMrs Janet Elizabeth Fisher
NationalityBritish
StatusClosed
Appointed31 March 2005(2 weeks after company formation)
Appointment Duration7 years, 4 months (closed 21 August 2012)
RoleCompany Director
Correspondence Address18 New Horizon Business Centre
Barrows Road
Harlow
Essex
CM19 5FN
Secretary NameSuzanne McGill
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Douglas Road
Bingham
Nottingham
Nottinghamshire
NG13 8EL

Location

Registered Address18 New Horizon Business Centre
Barrows Road
Harlow
Essex
CM19 5FN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1,749
Current Liabilities£4,050

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
26 April 2012Application to strike the company off the register (3 pages)
26 April 2012Application to strike the company off the register (3 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-03-19
  • GBP 1
(3 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-03-19
  • GBP 1
(3 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 March 2011Secretary's details changed for Mrs Janet Elizabeth Fisher on 16 March 2011 (1 page)
16 March 2011Registered office address changed from Marbridge House Harolds Road Harlow Essex CM19 5BJ on 16 March 2011 (1 page)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
16 March 2011Director's details changed for Mr Gary Brian Fisher on 16 March 2011 (2 pages)
16 March 2011Registered office address changed from Marbridge House Harolds Road Harlow Essex CM19 5BJ on 16 March 2011 (1 page)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
16 March 2011Director's details changed for Mr Gary Brian Fisher on 16 March 2011 (2 pages)
16 March 2011Secretary's details changed for Mrs Janet Elizabeth Fisher on 16 March 2011 (1 page)
28 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Mr Gary Brian Fisher on 16 March 2010 (2 pages)
28 April 2010Director's details changed for Mr Gary Brian Fisher on 16 March 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 September 2009Registered office changed on 29/09/2009 from 1 fisher lane bingham nottingham nottinghamshire NG13 8BQ (1 page)
29 September 2009Registered office changed on 29/09/2009 from 1 fisher lane bingham nottingham nottinghamshire NG13 8BQ (1 page)
19 May 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
19 May 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
30 April 2009Director's change of particulars / gary fisher / 05/01/2009 (2 pages)
30 April 2009Secretary's change of particulars / janet fisher / 05/01/2009 (2 pages)
30 April 2009Director's Change of Particulars / gary fisher / 05/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 48; Street was: 6 fern road, now: barbara street; Post Town was: cropwell bishop, now: tamworth; Region was: nottinghamshire, now: staffordshire; Post Code was: NG12 3BU, now: B79 7EJ; Country was: , now: united kingdom (2 pages)
30 April 2009Return made up to 16/03/09; full list of members (3 pages)
30 April 2009Return made up to 16/03/09; full list of members (3 pages)
30 April 2009Secretary's Change of Particulars / janet fisher / 05/01/2009 / Title was: , now: mrs; HouseName/Number was: , now: 48; Street was: 6 fern road, now: barbara street; Area was: cropwell bishop, now: ; Post Town was: nottingham, now: tamworth; Region was: nottinghamshire, now: staffordshire; Post Code was: NG12 3BU, now: B79 7EJ; Country was: , now: (2 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
24 June 2008Return made up to 16/03/08; no change of members (6 pages)
24 June 2008Return made up to 16/03/08; no change of members (6 pages)
22 May 2007Return made up to 16/03/07; no change of members (6 pages)
22 May 2007Return made up to 16/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
26 October 2006Accounts made up to 31 August 2006 (1 page)
20 October 2006Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
20 October 2006Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
11 May 2006New secretary appointed (1 page)
11 May 2006Return made up to 16/03/06; full list of members (6 pages)
11 May 2006Return made up to 16/03/06; full list of members (6 pages)
11 May 2006New secretary appointed (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006Secretary resigned (1 page)
16 March 2005Incorporation (17 pages)