About

Registered Number: 05055334
Date of Incorporation: 25/02/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/06/2016 (8 years ago)
Registered Address: WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

 

Established in 2004, Game Fishing Supplies Ltd are based in Sheffield, South Yorkshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Game Fishing Supplies Ltd. The company has 2 directors listed as Woods, Ian Stuart, Woods, Margaret Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODS, Ian Stuart 05 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
WOODS, Margaret Elizabeth 05 March 2004 01 January 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 June 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 03 March 2016
F10.2 - N/A 28 January 2015
AD01 - Change of registered office address 15 December 2014
RESOLUTIONS - N/A 12 December 2014
4.20 - N/A 12 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 12 December 2014
AR01 - Annual Return 20 May 2014
TM02 - Termination of appointment of secretary 20 May 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 26 March 2012
SH01 - Return of Allotment of shares 20 March 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 29 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 May 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 28 March 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 23 March 2005
395 - Particulars of a mortgage or charge 21 July 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
287 - Change in situation or address of Registered Office 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
CERTNM - Change of name certificate 09 March 2004
NEWINC - New incorporation documents 25 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 16 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.