About

Registered Number: 01389470
Date of Incorporation: 18/09/1978 (45 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 3 months ago)
Registered Address: Aquarius House 6 Mid Point Business Park, Thornbury, Bradford, BD3 7AY

 

Fiske Food Ltd was established in 1978, it's status is listed as "Dissolved". There is one director listed as Blackburn, Neil for the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKBURN, Neil 31 December 2000 20 October 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 03 December 2019
CS01 - N/A 12 November 2019
AA - Annual Accounts 20 August 2019
AUD - Auditor's letter of resignation 19 December 2018
PSC02 - N/A 07 December 2018
PSC07 - N/A 07 December 2018
PSC07 - N/A 07 December 2018
RP04CS01 - N/A 04 December 2018
CS01 - N/A 09 November 2018
AA - Annual Accounts 07 October 2018
AP04 - Appointment of corporate secretary 20 August 2018
TM02 - Termination of appointment of secretary 20 August 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 07 June 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 14 November 2016
AP01 - Appointment of director 28 February 2016
RESOLUTIONS - N/A 11 November 2015
RESOLUTIONS - N/A 11 November 2015
SH19 - Statement of capital 11 November 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 November 2015
CAP-SS - N/A 11 November 2015
SH08 - Notice of name or other designation of class of shares 11 November 2015
RESOLUTIONS - N/A 09 November 2015
RESOLUTIONS - N/A 09 November 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 November 2015
SH19 - Statement of capital 09 November 2015
CAP-SS - N/A 09 November 2015
SH08 - Notice of name or other designation of class of shares 09 November 2015
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 17 December 2014
AUD - Auditor's letter of resignation 09 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 07 November 2012
RP04 - N/A 17 September 2012
AA - Annual Accounts 17 September 2012
AP01 - Appointment of director 17 May 2012
TM01 - Termination of appointment of director 17 May 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 16 November 2010
TM02 - Termination of appointment of secretary 16 November 2010
AA - Annual Accounts 02 October 2010
AP04 - Appointment of corporate secretary 30 June 2010
AD01 - Change of registered office address 30 June 2010
AR01 - Annual Return 08 December 2009
AA - Annual Accounts 05 November 2009
TM01 - Termination of appointment of director 21 October 2009
AP01 - Appointment of director 21 October 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 30 October 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 06 November 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
363a - Annual Return 31 January 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 06 November 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
CERTNM - Change of name certificate 09 September 2003
AA - Annual Accounts 09 September 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 02 November 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 31 October 2001
225 - Change of Accounting Reference Date 17 April 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 07 November 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 15 November 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
AA - Annual Accounts 24 February 1999
288b - Notice of resignation of directors or secretaries 18 November 1998
363s - Annual Return 27 October 1998
288b - Notice of resignation of directors or secretaries 04 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 1998
AA - Annual Accounts 21 January 1998
363s - Annual Return 31 October 1997
288a - Notice of appointment of directors or secretaries 26 September 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
AA - Annual Accounts 03 March 1997
AUD - Auditor's letter of resignation 04 December 1996
288b - Notice of resignation of directors or secretaries 21 November 1996
288b - Notice of resignation of directors or secretaries 21 November 1996
288b - Notice of resignation of directors or secretaries 21 November 1996
288a - Notice of appointment of directors or secretaries 21 November 1996
288a - Notice of appointment of directors or secretaries 21 November 1996
288a - Notice of appointment of directors or secretaries 21 November 1996
363s - Annual Return 21 November 1996
288a - Notice of appointment of directors or secretaries 05 November 1996
288a - Notice of appointment of directors or secretaries 05 November 1996
288a - Notice of appointment of directors or secretaries 05 November 1996
288b - Notice of resignation of directors or secretaries 05 November 1996
288b - Notice of resignation of directors or secretaries 05 November 1996
288b - Notice of resignation of directors or secretaries 05 November 1996
RESOLUTIONS - N/A 08 July 1996
287 - Change in situation or address of Registered Office 14 June 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 June 1996
288 - N/A 03 June 1996
288 - N/A 03 June 1996
288 - N/A 03 June 1996
288 - N/A 03 June 1996
288 - N/A 03 June 1996
288 - N/A 03 June 1996
AA - Annual Accounts 24 April 1996
363s - Annual Return 23 November 1995
AA - Annual Accounts 06 July 1995
363s - Annual Return 27 October 1994
AA - Annual Accounts 12 June 1994
363s - Annual Return 03 November 1993
AA - Annual Accounts 26 April 1993
363s - Annual Return 21 October 1992
AA - Annual Accounts 18 August 1992
288 - N/A 15 February 1992
363b - Annual Return 02 December 1991
AA - Annual Accounts 14 October 1991
288 - N/A 20 November 1990
288 - N/A 31 October 1990
AA - Annual Accounts 31 October 1990
363 - Annual Return 31 October 1990
288 - N/A 02 April 1990
AA - Annual Accounts 16 June 1989
363 - Annual Return 16 June 1989
AA - Annual Accounts 06 December 1988
363 - Annual Return 06 December 1988
AA - Annual Accounts 04 November 1987
363 - Annual Return 04 November 1987
363 - Annual Return 14 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 1986
AA - Annual Accounts 16 May 1986
MEM/ARTS - N/A 22 April 1981
MISC - Miscellaneous document 18 September 1978

Mortgages & Charges

Description Date Status Charge by
Debenture 02 July 1986 Fully Satisfied

N/A

Debenture 17 March 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.