Company NameFishscience Limited
Company StatusDissolved
Company Number08453292
CategoryPrivate Limited Company
Incorporation Date20 March 2013(11 years, 1 month ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Christopher Marc Jones
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2022(8 years, 11 months after company formation)
Appointment Duration11 months, 1 week (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRolls Farm Barn Hastingwood Road
Magdalen Laver
Ongar
Essex
CM5 0EN
Director NameMr David William Pool
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(same day as company formation)
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressPrimrose Cottage Twynhams Hill
Shirrell Heath
Hampshire
SO32 2JL
Director NameMrs Jacqueline Pool
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(same day as company formation)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Cottage Twynhams Hill
Shirrell Heath
Hampshire
SO32 2JL
Director NameMr David Roy Bovis
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2022(8 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 17 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRolls Farm Barn Hastingwood Road
Magdalen Laver
Ongar
Essex
CM5 0EN

Contact

Websitewww.fishscience.co.uk

Location

Registered AddressRolls Farm Barn Hastingwood Road
Magdalen Laver
Ongar
Essex
CM5 0EN
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishMagdalen Laver
WardMoreton and Fyfield
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1David William Pool
50.00%
Ordinary
50 at £1Jacqueline Pool
50.00%
Ordinary

Financials

Year2014
Net Worth-£76,836
Cash£808
Current Liabilities£121,228

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

2 September 2013Delivered on: 23 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2022First Gazette notice for voluntary strike-off (1 page)
1 November 2022Application to strike the company off the register (1 page)
18 August 2022Termination of appointment of David Roy Bovis as a director on 17 August 2022 (1 page)
31 March 2022Confirmation statement made on 22 March 2022 with updates (4 pages)
22 February 2022Termination of appointment of David William Pool as a director on 18 February 2022 (1 page)
22 February 2022Registered office address changed from Primrose Cottage Twynhams Hill Shirrell Heath Southampton SO32 2JL England to Rolls Farm Barn Hastingwood Road Magdalen Laver Ongar Essex CM5 0EN on 22 February 2022 (1 page)
22 February 2022Termination of appointment of Jacqueline Pool as a director on 18 February 2022 (1 page)
22 February 2022Cessation of Jacqueline Pool as a person with significant control on 18 February 2022 (1 page)
22 February 2022Notification of Peregrine Livefoods Ltd as a person with significant control on 18 February 2022 (2 pages)
22 February 2022Cessation of David William Pool as a person with significant control on 18 February 2022 (1 page)
18 February 2022Appointment of Mr Christopher Marc Jones as a director on 18 February 2022 (2 pages)
18 February 2022Appointment of Mr David Roy Bovis as a director on 18 February 2022 (2 pages)
24 December 2021Satisfaction of charge 084532920001 in full (1 page)
18 May 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
22 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
29 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 July 2015Registered office address changed from Sunnybanks Victoria Road Bishops Waltham Hampshire SO32 1DJ to Primrose Cottage Twynhams Hill Shirrell Heath Southampton SO32 2JL on 24 July 2015 (1 page)
24 July 2015Registered office address changed from Sunnybanks Victoria Road Bishops Waltham Hampshire SO32 1DJ to Primrose Cottage Twynhams Hill Shirrell Heath Southampton SO32 2JL on 24 July 2015 (1 page)
20 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
27 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
23 September 2013Registration of charge 084532920001 (8 pages)
23 September 2013Registration of charge 084532920001 (8 pages)
20 March 2013Incorporation (28 pages)
20 March 2013Incorporation (28 pages)