About

Registered Number: 06591377
Date of Incorporation: 13/05/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2017 (6 years and 7 months ago)
Registered Address: 11 The Matrix Nobel Way, Dinnington, Sheffield, South Yorkshire, S25 3QB

 

Fish & Chip Business Sales Ltd was founded on 13 May 2008, it's status is listed as "Dissolved". We don't know the number of employees at the business. The companies directors are listed as Saul, Peter Casson, Booth, Kathryn Louise Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Kathryn Louise Elizabeth 13 May 2008 18 July 2011 1
Secretary Name Appointed Resigned Total Appointments
SAUL, Peter Casson 13 May 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 June 2017
DS01 - Striking off application by a company 19 June 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 17 May 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 11 June 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 22 May 2013
MG01 - Particulars of a mortgage or charge 11 September 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 06 September 2011
TM01 - Termination of appointment of director 20 July 2011
AD01 - Change of registered office address 29 June 2011
CH01 - Change of particulars for director 29 June 2011
AR01 - Annual Return 28 June 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AD01 - Change of registered office address 05 July 2010
AA - Annual Accounts 23 February 2010
CERTNM - Change of name certificate 26 January 2010
CONNOT - N/A 12 December 2009
225 - Change of Accounting Reference Date 20 July 2009
363a - Annual Return 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 July 2008
287 - Change in situation or address of Registered Office 21 May 2008
NEWINC - New incorporation documents 13 May 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 07 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.