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..
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 | : |
|
Registered Address | : | Darwin House, 7 Kidderminster Road, Bromsgrove, Worcesestershire, B61 7JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Darwin House, 7 Kidderminster Road, Bromsgrove, B61 7JJ | Secretary | 03 March 2003 | Active |
Darwin House, 7 Kidderminster Road, Bromsgrove, B61 7JJ | Director | 01 December 2000 | Active |
Darwin House, 7 Kidderminster Road, Bromsgrove, B61 7JJ | Director | 03 March 2003 | Active |
264 Castle Lane West, Bournemouth, BH8 9TU | Secretary | 27 October 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 September 1999 | Active |
33 Northfield Road, Ringwood, BH24 1LS | Director | 27 October 1999 | Active |
264 Castle Lane West, Bournemouth, BH8 9TU | Director | 27 October 1999 | Active |
21, Lichfield Road, Sutton Coldfield, England, B74 2RS | Director | 30 May 2007 | Active |
Pond Farm, Worminghall, Aylesbury, HP18 9JR | Director | 01 August 2003 | Active |
No 2 Saint Chads Mews, Old Warwick Road, Lapworth, Solihull, B94 6LD | Director | 01 May 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 08 September 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-13 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-13 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-05-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-18 | Address | Change registered office address company with date old address new address. | Download |
2020-03-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-17 | Resolution | Resolution. | Download |
2020-03-17 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-04 | Accounts | Change account reference date company previous extended. | Download |
2019-06-27 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-04-03 | Address | Change registered office address company with date old address new address. | Download |
2019-04-03 | Resolution | Resolution. | Download |
2019-02-11 | Address | Change registered office address company with date old address new address. | Download |
2018-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-02 | Officers | Termination director company with name termination date. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Address | Change sail address company with new address. | Download |
2016-09-29 | Officers | Change person director company with change date. | Download |
2016-09-29 | Officers | Change person secretary company with change date. | Download |
2016-09-29 | Officers | Change person secretary company with change date. | Download |
2016-09-29 | Officers | Change person director company with change date. | Download |
2016-09-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.