UKBizDB.co.uk

FISHERBRIDGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fisherbridge Limited. The company was founded 24 years ago and was given the registration number 03837987. The firm's registered office is in BROMSGROVE. You can find them at Darwin House, 7 Kidderminster Road, Bromsgrove, Worcesestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FISHERBRIDGE LIMITED
Company Number:03837987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 September 1999
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Darwin House, 7 Kidderminster Road, Bromsgrove, Worcesestershire, B61 7JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Darwin House, 7 Kidderminster Road, Bromsgrove, B61 7JJ

Secretary03 March 2003Active
Darwin House, 7 Kidderminster Road, Bromsgrove, B61 7JJ

Director01 December 2000Active
Darwin House, 7 Kidderminster Road, Bromsgrove, B61 7JJ

Director03 March 2003Active
264 Castle Lane West, Bournemouth, BH8 9TU

Secretary27 October 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 September 1999Active
33 Northfield Road, Ringwood, BH24 1LS

Director27 October 1999Active
264 Castle Lane West, Bournemouth, BH8 9TU

Director27 October 1999Active
21, Lichfield Road, Sutton Coldfield, England, B74 2RS

Director30 May 2007Active
Pond Farm, Worminghall, Aylesbury, HP18 9JR

Director01 August 2003Active
No 2 Saint Chads Mews, Old Warwick Road, Lapworth, Solihull, B94 6LD

Director01 May 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 September 1999Active

People with Significant Control

Mrs Shona Margaret Bates
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:5 Highfield Road, Edgbaston, Birmingham, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian John Bates
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:5 Highfield Road, Edgbaston, Birmingham, England,
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-13Gazette

Gazette dissolved liquidation.

Download
2022-05-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-05-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-18Address

Change registered office address company with date old address new address.

Download
2020-03-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-17Resolution

Resolution.

Download
2020-03-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Accounts

Change account reference date company previous extended.

Download
2019-06-27Accounts

Accounts amended with accounts type total exemption full.

Download
2019-04-03Address

Change registered office address company with date old address new address.

Download
2019-04-03Resolution

Resolution.

Download
2019-02-11Address

Change registered office address company with date old address new address.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Officers

Termination director company with name termination date.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-05Accounts

Accounts with accounts type total exemption full.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Address

Change sail address company with new address.

Download
2016-09-29Officers

Change person director company with change date.

Download
2016-09-29Officers

Change person secretary company with change date.

Download
2016-09-29Officers

Change person secretary company with change date.

Download
2016-09-29Officers

Change person director company with change date.

Download
2016-09-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.